Joy Limited AYLESBURY


Joy started in year 2005 as Private Limited Company with registration number 05652836. The Joy company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Aylesbury at 1 Holly Court. Postal code: HP22 6PE. Since Mon, 15th May 2006 Joy Limited is no longer carrying the name Lucky Business.

At present there are 5 directors in the the firm, namely Lyn H., George S. and Georgina R. and others. In addition one secretary - George G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Joy Limited Address / Contact

Office Address 1 Holly Court
Office Address2 Tring Road Wendover
Town Aylesbury
Post code HP22 6PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05652836
Date of Incorporation Tue, 13th Dec 2005
Industry Wholesale of perfume and cosmetics
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Lyn H.

Position: Director

Appointed: 10 August 2023

George G.

Position: Secretary

Appointed: 30 May 2022

George S.

Position: Director

Appointed: 21 May 2020

Georgina R.

Position: Director

Appointed: 20 September 2018

Reginald C.

Position: Director

Appointed: 14 December 2010

Leslie S.

Position: Director

Appointed: 27 April 2006

Margaret P.

Position: Director

Appointed: 01 December 2016

Resigned: 30 May 2022

Rachel M.

Position: Secretary

Appointed: 09 October 2015

Resigned: 30 March 2022

Dino C.

Position: Director

Appointed: 16 September 2015

Resigned: 09 November 2016

Elizabeth S.

Position: Director

Appointed: 14 December 2010

Resigned: 12 February 2019

Maureen H.

Position: Director

Appointed: 14 December 2010

Resigned: 09 October 2015

Rachel M.

Position: Director

Appointed: 04 December 2009

Resigned: 30 March 2022

Charles W.

Position: Director

Appointed: 04 December 2009

Resigned: 21 April 2011

Stephen W.

Position: Director

Appointed: 04 December 2009

Resigned: 09 November 2022

Maureen H.

Position: Secretary

Appointed: 02 January 2007

Resigned: 09 October 2015

Mark S.

Position: Secretary

Appointed: 27 April 2006

Resigned: 02 January 2007

Nominee Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 13 December 2005

Resigned: 27 April 2006

Nominee Director Ltd

Position: Corporate Nominee Director

Appointed: 13 December 2005

Resigned: 27 April 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is George S. The abovementioned PSC has 75,01-100% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Leslie S. This PSC owns 25-50% shares and has 75,01-100% voting rights.

George S.

Notified on 30 November 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Leslie S.

Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Lucky Business May 15, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 834 9894 386 9512 643 6003 690 2125 765 9455 430 963
Current Assets6 237 3516 893 6915 652 9156 372 8197 337 9737 271 850
Debtors1 743 1551 449 5691 583 3741 638 980791 240898 405
Other Debtors 1 000 804704 237679 083595 061617 246
Property Plant Equipment152 894174 814140 75646 73772 61859 212
Total Inventories659 2071 057 1711 425 9411 043 627780 788 
Other
Accumulated Depreciation Impairment Property Plant Equipment209 572234 489262 783171 553136 026153 510
Amounts Owed By Related Parties150150150   
Average Number Employees During Period 2018161513
Corporation Tax Payable124 19322 26433 723323 741265 146319 141
Creditors3 842 6074 131 1562 477 8891 760 0741 745 4631 234 771
Dividends Paid780 000300 000450 000 170 000 
Fixed Assets152 900174 820140 76246 74372 62259 216
Future Minimum Lease Payments Under Non-cancellable Operating Leases 86 7606 62519 21319 21312 808
Increase From Depreciation Charge For Year Property Plant Equipment 59 26145 52113 56820 50417 484
Investments Fixed Assets666644
Investments In Group Undertakings Participating Interests  6644
Net Current Assets Liabilities2 394 7442 762 5353 175 0264 612 7455 592 5106 037 079
Other Creditors3 177 4253 484 0281 536 425601 936665 613237 050
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 34417 227104 79856 031 
Other Disposals Property Plant Equipment 75 02622 586186 48678 449 
Other Investments Other Than Loans 66   
Other Taxation Social Security Payable63 04688 05479 546124 512105 15026 837
Profit Loss1 215 764689 711828 4331 343 7001 175 644 
Property Plant Equipment Gross Cost362 466409 303403 539218 290208 644212 722
Redemption Shares Decrease In Equity     900 000
Total Additions Including From Business Combinations Property Plant Equipment 121 86316 8221 23768 8034 078
Total Assets Less Current Liabilities2 547 6442 937 3553 315 7884 659 4885 665 1326 096 295
Trade Creditors Trade Payables477 943536 810828 195709 885709 554651 743
Trade Debtors Trade Receivables379 747448 615878 987959 897196 179281 159

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements