ALAN JOY WINDOWS LTD

Register to unlock more data on OkredoRegister

ALAN JOY WINDOWS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03761837

Incorporation date

28/04/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

541 Outmarsh, Melksham SN12 6NECopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon26/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon23/04/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon09/04/2025
Change of details for Melksham 1234 Ltd as a person with significant control on 2025-04-01
dot icon09/04/2025
Change of details for Posterum Ltd as a person with significant control on 2025-04-01
dot icon28/01/2025
Previous accounting period shortened from 2024-04-29 to 2024-04-28
dot icon08/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon20/04/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon29/01/2024
Previous accounting period shortened from 2023-04-30 to 2023-04-29
dot icon24/01/2024
Previous accounting period extended from 2023-04-25 to 2023-04-30
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon17/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon28/02/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon24/01/2023
Previous accounting period shortened from 2022-04-26 to 2022-04-25
dot icon22/08/2022
Cessation of Anthony Peter Hemmings as a person with significant control on 2022-06-09
dot icon22/08/2022
Termination of appointment of Anthony Peter Hemmings as a director on 2022-06-09
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon21/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon23/08/2021
Termination of appointment of Kevin John Lewis as a director on 2021-06-29
dot icon20/05/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon24/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon16/06/2020
Confirmation statement made on 2020-04-17 with updates
dot icon16/06/2020
Registered office address changed from 541 Outmarsh Semington Trowbridge Wiltshire BA14 6JX to 541 Outmarsh Melksham SN12 6NE on 2020-06-16
dot icon29/04/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon26/04/2020
Current accounting period shortened from 2019-04-27 to 2019-04-26
dot icon27/01/2020
Previous accounting period shortened from 2019-04-28 to 2019-04-27
dot icon01/07/2019
Notification of Posterum Ltd as a person with significant control on 2019-04-30
dot icon01/07/2019
Notification of Melksham 1234 Ltd as a person with significant control on 2019-04-30
dot icon01/07/2019
Change of details for Mr Anthony Peter Hemmings as a person with significant control on 2019-04-30
dot icon29/04/2019
Resolutions
dot icon24/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon27/02/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon27/04/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon19/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon27/01/2018
Previous accounting period shortened from 2017-04-29 to 2017-04-28
dot icon12/06/2017
Termination of appointment of Michaela Louise Shergold as a director on 2017-06-12
dot icon12/06/2017
Termination of appointment of Michaela Louise Shergold as a secretary on 2017-06-12
dot icon28/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon28/01/2017
Previous accounting period shortened from 2016-04-30 to 2016-04-29
dot icon20/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/10/2014
Appointment of Mr Ian Dowell as a director on 2014-10-01
dot icon23/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/06/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/06/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon15/06/2012
Director's details changed for Kevin John Lewis on 2012-06-15
dot icon15/06/2012
Director's details changed for Mr Richard John Davis on 2012-06-15
dot icon17/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon23/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon02/07/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon01/07/2010
Director's details changed for Michaela Louise Shergold on 2010-04-17
dot icon01/07/2010
Director's details changed for Mrs Kathryn Louise Nichols on 2010-04-17
dot icon01/07/2010
Director's details changed for Kevin John Lewis on 2010-04-17
dot icon01/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon25/06/2010
Appointment of Mrs Michaela Louise Shergold as a secretary
dot icon25/06/2010
Appointment of Mr Richard John Davis as a director
dot icon25/06/2010
Termination of appointment of Kathryn Nichols as a director
dot icon25/06/2010
Termination of appointment of Kathryn Nichols as a secretary
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/04/2009
Return made up to 17/04/09; full list of members
dot icon11/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon15/12/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/07/2008
Resolutions
dot icon29/04/2008
Return made up to 17/04/08; full list of members
dot icon29/04/2008
Director and secretary's change of particulars / kathryn hemmings / 02/04/2008
dot icon04/05/2007
New director appointed
dot icon27/04/2007
Particulars of mortgage/charge
dot icon18/04/2007
Return made up to 17/04/07; full list of members
dot icon18/04/2007
Director resigned
dot icon18/04/2007
New secretary appointed
dot icon18/04/2007
Director's particulars changed
dot icon09/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/09/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/07/2006
Secretary resigned
dot icon07/06/2006
Return made up to 28/04/06; full list of members
dot icon06/06/2005
Return made up to 28/04/05; full list of members
dot icon02/03/2005
Full accounts made up to 2004-04-30
dot icon23/07/2004
Return made up to 28/04/04; full list of members
dot icon16/03/2004
Full accounts made up to 2003-04-30
dot icon06/03/2004
New director appointed
dot icon08/10/2003
Return made up to 28/04/03; full list of members; amend
dot icon09/06/2003
New director appointed
dot icon06/05/2003
Return made up to 28/04/03; full list of members
dot icon21/11/2002
Full accounts made up to 2002-04-30
dot icon28/06/2002
Return made up to 28/04/02; full list of members
dot icon16/11/2001
Full accounts made up to 2001-04-30
dot icon04/05/2001
Return made up to 28/04/01; full list of members
dot icon22/08/2000
Full accounts made up to 2000-04-30
dot icon16/05/2000
Return made up to 28/04/00; full list of members
dot icon12/11/1999
Registered office changed on 12/11/99 from: 75A bradford road atworth melksham wiltshire SN12 8HY
dot icon09/09/1999
Ad 31/08/99--------- £ si 998@1=998 £ ic 2/1000
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New secretary appointed;new director appointed
dot icon18/05/1999
New secretary appointed;new director appointed
dot icon18/05/1999
New director appointed
dot icon10/05/1999
Registered office changed on 10/05/99 from: 18A queen square bath BA1 2HR
dot icon10/05/1999
Director resigned
dot icon10/05/1999
Secretary resigned
dot icon28/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon+12.12 % *

* during past year

Cash in Bank

£744,675.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
28/04/2026
dot iconNext due on
28/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
189.96K
-
0.00
412.26K
-
2022
11
432.74K
-
0.00
664.20K
-
2023
11
606.26K
-
0.00
744.68K
-
2023
11
606.26K
-
0.00
744.68K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

606.26K £Ascended40.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

744.68K £Ascended12.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemmings, Anthony Peter
Director
28/04/1999 - 09/06/2022
8
Joy, Alan
Director
28/04/1999 - 23/01/2007
6
Nichols, Kathryn Louise
Director
01/05/2007 - 24/06/2010
4
Davis, Richard John
Director
01/05/2010 - Present
2
Dowell, Ian
Director
01/10/2014 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ALAN JOY WINDOWS LTD

ALAN JOY WINDOWS LTD is an(a) Active company incorporated on 28/04/1999 with the registered office located at 541 Outmarsh, Melksham SN12 6NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN JOY WINDOWS LTD?

toggle

ALAN JOY WINDOWS LTD is currently Active. It was registered on 28/04/1999 .

Where is ALAN JOY WINDOWS LTD located?

toggle

ALAN JOY WINDOWS LTD is registered at 541 Outmarsh, Melksham SN12 6NE.

What does ALAN JOY WINDOWS LTD do?

toggle

ALAN JOY WINDOWS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ALAN JOY WINDOWS LTD have?

toggle

ALAN JOY WINDOWS LTD had 11 employees in 2023.

What is the latest filing for ALAN JOY WINDOWS LTD?

toggle

The latest filing was on 26/01/2026: Unaudited abridged accounts made up to 2025-04-30.