Joywood Properties Limited COLINDALE


Joywood Properties started in year 1999 as Private Limited Company with registration number 03820126. The Joywood Properties company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Colindale at 5 Technology Park. Postal code: NW9 6BX.

At the moment there are 7 directors in the the firm, namely Yisroel M., Sarah B. and Dov F. and others. In addition one secretary - Nuchem S. - is with the company. Currenlty, the firm lists one former director, whose name is Layala S. and who left the the firm on 27 July 2012. In addition, there is one former secretary - Ita S. who worked with the the firm until 23 February 2022.

Joywood Properties Limited Address / Contact

Office Address 5 Technology Park
Office Address2 Colindeep Lane
Town Colindale
Post code NW9 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03820126
Date of Incorporation Thu, 5th Aug 1999
Industry Renting and operating of Housing Association real estate
End of financial Year 1st April
Company age 25 years old
Account next due date Mon, 1st Jan 2024 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Nuchem S.

Position: Secretary

Appointed: 23 February 2022

Yisroel M.

Position: Director

Appointed: 06 January 2011

Sarah B.

Position: Director

Appointed: 06 January 2011

Dov F.

Position: Director

Appointed: 06 January 2011

Zivya M.

Position: Director

Appointed: 06 January 2011

Meir S.

Position: Director

Appointed: 06 January 2011

Shuli S.

Position: Director

Appointed: 06 January 2011

Chaskel S.

Position: Director

Appointed: 11 August 1999

Layala S.

Position: Director

Appointed: 06 January 2011

Resigned: 27 July 2012

Ita S.

Position: Secretary

Appointed: 11 August 1999

Resigned: 23 February 2022

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 August 1999

Resigned: 11 August 1999

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 1999

Resigned: 11 August 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Chaskel S. This PSC. The second one in the persons with significant control register is Abraham G. This PSC owns 25-50% shares and has 25-50% voting rights.

Chaskel S.

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

Abraham G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

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 Worth1 341 4161 338 2371 334 331       
Balance Sheet
Current Assets2 498 1451 964 7802 035 1641 962 3211 957 4291 958 3261 959 8431 956 9191 962 4991 972 016
Net Assets Liabilities      1 344 2941 343 4291 345 844 
Cash Bank In Hand602 43713 9256 137       
Debtors1 895 7081 950 8552 029 027       
Reserves/Capital
Called Up Share Capital300300300       
Profit Loss Account Reserve1 341 1161 337 9371 334 031       
Shareholder Funds1 341 4161 338 2371 334 331       
Other
Average Number Employees During Period     11117
Creditors  700 833619 014613 181614 859615 549613 490616 655627 030
Net Current Assets Liabilities1 341 4161 338 2371 334 3311 343 3071 344 2481 343 4671 344 2941 343 4291 345 844 
Creditors Due Within One Year1 156 729626 543700 833       
Number Shares Allotted 300300       
Par Value Share 11       
Share Capital Allotted Called Up Paid300300300       
Total Assets Less Current Liabilities1 341 4161 338 2371 334 3311 343 3071 344 2481 343 4671 344 294   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 31st March 2023
filed on: 29th, December 2023
Free Download (1 page)

Company search

Advertisements