ALEX JOY PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

ALEX JOY PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07570769

Incorporation date

21/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke On Trent ST4 4RJCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2011)
dot icon25/06/2025
Liquidators' statement of receipts and payments to 2025-04-30
dot icon25/04/2025
Registered office address changed from 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2, No.3, Campbell Road Stoke on Trent ST4 4RJ on 2025-04-25
dot icon10/05/2024
Resolutions
dot icon10/05/2024
Appointment of a voluntary liquidator
dot icon10/05/2024
Statement of affairs
dot icon10/05/2024
Registered office address changed from Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA to 10 King Street Newcastle Under Lyme ST5 1EL on 2024-05-10
dot icon02/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon24/07/2023
Micro company accounts made up to 2023-02-28
dot icon31/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon22/07/2022
Micro company accounts made up to 2022-02-28
dot icon29/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon29/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon28/05/2020
Micro company accounts made up to 2020-02-29
dot icon26/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon07/05/2019
Micro company accounts made up to 2019-02-28
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon26/05/2018
Micro company accounts made up to 2018-02-28
dot icon23/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon19/04/2017
Micro company accounts made up to 2017-02-28
dot icon31/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon05/05/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon20/04/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon09/04/2014
Total exemption full accounts made up to 2014-02-28
dot icon07/04/2014
Termination of appointment of Charlene Mansell as a director
dot icon07/04/2014
Appointment of Mr Mark Stephen Mathieson Mansell as a director
dot icon17/04/2013
Total exemption full accounts made up to 2013-02-28
dot icon09/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon14/11/2012
Certificate of change of name
dot icon14/11/2012
Change of name notice
dot icon08/11/2012
Termination of appointment of Mark Mansell as a director
dot icon08/11/2012
Appointment of Mrs Charlene Sharon Mansell as a director
dot icon18/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon18/04/2012
Director's details changed for Mark Stephen Mathieson Mansell on 2012-04-18
dot icon28/03/2012
Total exemption full accounts made up to 2012-02-29
dot icon20/01/2012
Registered office address changed from Woodridge House Earlsbrook Bacton Stowmarket Suffolk IP14 4UA United Kingdom on 2012-01-20
dot icon29/03/2011
Current accounting period shortened from 2012-03-31 to 2012-02-28
dot icon21/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
21/03/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
133.00
-
0.00
-
-
2022
1
2.22K
-
0.00
-
-
2023
2
14.63K
-
0.00
-
-
2023
2
14.63K
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

14.63K £Ascended557.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Charlene Sharon Mansell
Director
05/11/2012 - 02/03/2014
-
Mr Mark Stephen Mathieson Mansell
Director
01/03/2014 - Present
-
Mr Mark Stephen Mathieson Mansell
Director
21/03/2011 - 06/11/2012
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ALEX JOY PARTNERSHIP LIMITED

ALEX JOY PARTNERSHIP LIMITED is an(a) Liquidation company incorporated on 21/03/2011 with the registered office located at C/O Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke On Trent ST4 4RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEX JOY PARTNERSHIP LIMITED?

toggle

ALEX JOY PARTNERSHIP LIMITED is currently Liquidation. It was registered on 21/03/2011 .

Where is ALEX JOY PARTNERSHIP LIMITED located?

toggle

ALEX JOY PARTNERSHIP LIMITED is registered at C/O Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke On Trent ST4 4RJ.

What does ALEX JOY PARTNERSHIP LIMITED do?

toggle

ALEX JOY PARTNERSHIP LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ALEX JOY PARTNERSHIP LIMITED have?

toggle

ALEX JOY PARTNERSHIP LIMITED had 2 employees in 2023.

What is the latest filing for ALEX JOY PARTNERSHIP LIMITED?

toggle

The latest filing was on 25/06/2025: Liquidators' statement of receipts and payments to 2025-04-30.