Joypots Limited WALTHAM ABBEY


Founded in 2016, Joypots, classified under reg no. 10166594 is an active company. Currently registered at 112b Brooker Road EN9 1JH, Waltham Abbey the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Nicholas S., Daniel B.. Of them, Daniel B. has been with the company the longest, being appointed on 6 May 2016 and Nicholas S. has been with the company for the least time - from 10 January 2019. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Joypots Limited Address / Contact

Office Address 112b Brooker Road
Town Waltham Abbey
Post code EN9 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10166594
Date of Incorporation Fri, 6th May 2016
Industry Wholesale of sugar and chocolate and sugar confectionery
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Nicholas S.

Position: Director

Appointed: 10 January 2019

Daniel B.

Position: Director

Appointed: 06 May 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As BizStats discovered, there is Daniel B. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Hardy's Property Management Limited that put Epping, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Daniel B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Daniel B.

Notified on 31 August 2018
Nature of control: 50,01-75% shares

Hardy's Property Management Limited

Brickfield Business Centre High Road, Thornwood, Epping, Essex, CM16 6TH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 07907662
Notified on 4 June 2018
Ceased on 7 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Daniel B.

Notified on 6 May 2016
Ceased on 4 June 2018
Nature of control: 25-50% shares

Neil P.

Notified on 6 May 2016
Ceased on 4 June 2018
Nature of control: 25-50% shares

Nigel P.

Notified on 6 May 2016
Ceased on 4 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   6 76868 29250 87942 429
Current Assets  166 041244 989259 695326 300
Debtors  116 27388 69754 81699 871
Net Assets Liabilities111-91 769-115 757-152 724-167 842
Other Debtors  111 5216 6413 184552
Total Inventories   43 00088 000154 000184 000
Property Plant Equipment   873   
Other
Accumulated Depreciation Impairment Property Plant Equipment   4371 3101 3101 603
Average Number Employees During Period   1112
Bank Borrowings Overdrafts    14 16714 16729 622
Called Up Share Capital Not Paid   1111
Creditors   158 68350 00043 789460 664
Increase From Depreciation Charge For Year Property Plant Equipment   437873 293
Net Current Assets Liabilities  1-92 642-65 757-108 935-134 364
Other Creditors   6411541 179896
Other Taxation Social Security Payable   1 8032 4766 3871 657
Property Plant Equipment Gross Cost   1 3101 3101 3102 268
Recoverable Value-added Tax   5 8802 4171 493 
Total Additions Including From Business Combinations Property Plant Equipment   1 310  958
Total Assets Less Current Liabilities  1-91 769-65 757-108 935-133 699
Trade Creditors Trade Payables   51 239123 116125 89844 810
Trade Debtors Trade Receivables   4 75239 75450 13899 318
Called Up Share Capital Not Paid Not Expressed As Current Asset111    
Number Shares Allotted 11    
Par Value Share 11    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: Wed, 17th Jan 2024. New Address: 101 - 102 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ. Previous address: 112B Brooker Road Waltham Abbey Essex EN9 1JH England
filed on: 17th, January 2024
Free Download (1 page)

Company search