Joydens Wood Junior School DARTFORD


Founded in 2011, Joydens Wood Junior School, classified under reg no. 07803743 is an active company. Currently registered at Birchwood Drive DA2 7NE, Dartford the company has been in the business for 13 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

The firm has 4 directors, namely Paul R., Iain S. and Michelle L. and others. Of them, Christopher H. has been with the company the longest, being appointed on 10 October 2019 and Paul R. has been with the company for the least time - from 1 September 2022. As of 4 May 2024, there were 24 ex directors - James G., Stephannie D. and others listed below. There were no ex secretaries.

Joydens Wood Junior School Address / Contact

Office Address Birchwood Drive
Office Address2 Wilmington
Town Dartford
Post code DA2 7NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07803743
Date of Incorporation Mon, 10th Oct 2011
Industry Primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (27 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Paul R.

Position: Director

Appointed: 01 September 2022

Iain S.

Position: Director

Appointed: 17 September 2021

Michelle L.

Position: Director

Appointed: 17 September 2021

Christopher H.

Position: Director

Appointed: 10 October 2019

James G.

Position: Director

Appointed: 23 May 2021

Resigned: 16 January 2022

Stephannie D.

Position: Director

Appointed: 23 May 2021

Resigned: 04 August 2021

Samantha C.

Position: Director

Appointed: 16 October 2019

Resigned: 24 March 2022

Sarah R.

Position: Director

Appointed: 16 October 2019

Resigned: 21 January 2021

Francesca C.

Position: Director

Appointed: 18 July 2018

Resigned: 19 February 2019

Luke G.

Position: Director

Appointed: 16 May 2018

Resigned: 28 November 2019

Paul R.

Position: Director

Appointed: 14 March 2018

Resigned: 28 November 2019

Jacqueline W.

Position: Director

Appointed: 01 January 2018

Resigned: 31 August 2022

Jeff K.

Position: Director

Appointed: 17 November 2017

Resigned: 25 November 2020

Louise W.

Position: Director

Appointed: 17 November 2017

Resigned: 24 November 2022

Paul R.

Position: Director

Appointed: 29 September 2017

Resigned: 01 January 2018

Tasha W.

Position: Director

Appointed: 11 October 2016

Resigned: 18 June 2020

Matthew G.

Position: Director

Appointed: 11 October 2016

Resigned: 28 September 2017

Rachel H.

Position: Director

Appointed: 11 October 2016

Resigned: 29 September 2017

Matthew E.

Position: Director

Appointed: 11 October 2016

Resigned: 22 July 2021

Kelly G.

Position: Director

Appointed: 11 October 2016

Resigned: 28 September 2017

Barbara O.

Position: Director

Appointed: 11 October 2016

Resigned: 27 February 2018

Michelle S.

Position: Director

Appointed: 11 October 2016

Resigned: 14 March 2018

Christopher V.

Position: Director

Appointed: 11 October 2016

Resigned: 29 September 2017

Jennifer C.

Position: Director

Appointed: 01 April 2012

Resigned: 28 September 2017

Katherine R.

Position: Director

Appointed: 10 October 2011

Resigned: 31 December 2011

Yvonne F.

Position: Director

Appointed: 10 October 2011

Resigned: 28 September 2017

David C.

Position: Director

Appointed: 10 October 2011

Resigned: 29 November 2017

Susan H.

Position: Director

Appointed: 10 October 2011

Resigned: 28 September 2017

People with significant control

The list of PSCs who own or have control over the company consists of 6 names. As BizStats researched, there is Susan H. The abovementioned PSC. The second entity in the persons with significant control register is Tasha W. This PSC . The third one is Louise W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC .

Susan H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Tasha W.

Notified on 11 October 2016
Nature of control: right to appoint and remove directors

Louise W.

Notified on 17 November 2017
Ceased on 24 November 2022
Nature of control: right to appoint and remove directors

Yvonne F.

Notified on 6 April 2016
Ceased on 28 May 2020
Nature of control: right to appoint and remove directors

Jacqueline W.

Notified on 1 January 2018
Ceased on 1 January 2018
Nature of control: right to appoint and remove directors

David C.

Notified on 6 April 2016
Ceased on 29 November 2017
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
2022/11/24 - the day director's appointment was terminated
filed on: 24th, May 2023
Free Download (1 page)

Company search

Advertisements