Joymuch Limited BIRMINGHAM


Founded in 1980, Joymuch, classified under reg no. 01510914 is an active company. Currently registered at 173 Alum Rock Road B8 1NJ, Birmingham the company has been in the business for fourty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has one director. Khalid I., appointed on 28 March 2022. There are currently no secretaries appointed. As of 10 May 2024, there were 6 ex directors - Sajid I., Khalid I. and others listed below. There were no ex secretaries.

Joymuch Limited Address / Contact

Office Address 173 Alum Rock Road
Town Birmingham
Post code B8 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01510914
Date of Incorporation Tue, 5th Aug 1980
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Khalid I.

Position: Director

Appointed: 28 March 2022

Khalid I.

Position: Secretary

Resigned: 02 December 2018

Sajid I.

Position: Director

Appointed: 02 December 2018

Resigned: 28 March 2022

Khalid I.

Position: Director

Appointed: 01 November 2017

Resigned: 02 December 2018

Tasneem I.

Position: Director

Appointed: 12 January 2007

Resigned: 01 November 2017

Shahid I.

Position: Director

Appointed: 30 November 1991

Resigned: 01 April 1995

Sajid I.

Position: Director

Appointed: 30 November 1991

Resigned: 01 December 2006

Khalid I.

Position: Director

Appointed: 30 November 1991

Resigned: 12 January 2007

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats established, there is Khalid I. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Sajid I. This PSC owns 25-50% shares. Then there is Khalid I., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Khalid I.

Notified on 28 March 2022
Nature of control: 50,01-75% shares

Sajid I.

Notified on 2 December 2018
Ceased on 25 March 2022
Nature of control: 25-50% shares

Khalid I.

Notified on 1 November 2017
Ceased on 2 December 2018
Nature of control: 25-50% shares

Tasneem I.

Notified on 1 November 2016
Ceased on 1 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth438 619465 569487 298       
Balance Sheet
Net Assets Liabilities  487 298535 079583 087621 622657 819784 857799 811811 455
Current Assets24 14529 92947 087 38 19247 80965 143465 471471 385528 065
Cash Bank In Hand21 55327 66241 139       
Debtors2 5922 2675 948       
Net Assets Liabilities Including Pension Asset Liability438 619465 569487 298       
Tangible Fixed Assets600 552600 545600 538       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve436 617463 567485 296       
Shareholder Funds438 619465 569487 298       
Other
Creditors  -75 634-53 03121 99414 7782 79226 78726 63381 333
Net Current Assets Liabilities-33 089-30 402-34 959-7 07316 19833 03162 351438 684444 752446 732
Total Assets Less Current Liabilities567 463570 143565 579593 458616 684633 477662 763836 657842 701844 660
Accrued Liabilities Not Expressed Within Creditors Subtotal    7 5565 3004 944   
Fixed Assets600 552600 545600 538 600 486600 446600 412397 973397 949397 928
Creditors Due After One Year128 844104 57478 281       
Creditors Due Within One Year57 23460 33182 046       
Number Shares Allotted 22       
Other Debtors Due After One Year2 5922 2675 948       
Par Value Share 11       
Revaluation Reserve2 0002 0002 000       
Secured Debts128 844104 57478 281       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Cost Or Valuation603 605603 605603 605       
Tangible Fixed Assets Depreciation3 0533 0603 067       
Tangible Fixed Assets Depreciation Charged In Period 77       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 29th, December 2023
Free Download (3 pages)

Company search