ALLAN JOYCE ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

ALLAN JOYCE ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05756164

Incorporation date

24/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

16-20 Bath Street, Nottingham NG1 1DFCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2006)
dot icon24/03/2026
Confirmation statement made on 2026-03-24 with updates
dot icon26/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon26/03/2024
Confirmation statement made on 2024-03-24 with updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon14/10/2022
Change of details for Patricia Akers as a person with significant control on 2022-03-16
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/01/2022
Change of details for Patricia Akers as a person with significant control on 2021-10-15
dot icon11/01/2022
Appointment of Mr Tobias Evison as a director on 2021-10-15
dot icon11/01/2022
Director's details changed for Patricia Akers on 2022-01-11
dot icon24/11/2021
Resolutions
dot icon29/10/2021
Memorandum and Articles of Association
dot icon15/10/2021
Statement of capital following an allotment of shares on 2021-10-15
dot icon06/10/2021
Cessation of Allan Thomas Joyce as a person with significant control on 2017-11-01
dot icon27/09/2021
Cessation of Clive Hewitt as a person with significant control on 2021-03-02
dot icon06/08/2021
Change of details for Patricia Akers as a person with significant control on 2021-03-02
dot icon26/04/2021
Cancellation of shares. Statement of capital on 2021-03-02
dot icon07/04/2021
Confirmation statement made on 2021-03-24 with updates
dot icon03/04/2021
Purchase of own shares.
dot icon25/03/2021
Cessation of Patricia Akers as a person with significant control on 2021-03-02
dot icon25/03/2021
Cessation of Clive Hewitt as a person with significant control on 2021-03-02
dot icon25/03/2021
Termination of appointment of Clive Hewitt as a director on 2021-03-02
dot icon19/03/2021
Memorandum and Articles of Association
dot icon19/03/2021
Resolutions
dot icon17/03/2021
Memorandum and Articles of Association
dot icon17/03/2021
Change of share class name or designation
dot icon16/03/2021
Particulars of variation of rights attached to shares
dot icon11/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon05/05/2020
Confirmation statement made on 2020-03-24 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon25/03/2019
Confirmation statement made on 2019-03-24 with updates
dot icon08/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon09/04/2018
Notification of Patricia Akers as a person with significant control on 2016-04-06
dot icon09/04/2018
Notification of Clive Hewitt as a person with significant control on 2016-04-06
dot icon09/04/2018
Confirmation statement made on 2018-03-24 with updates
dot icon17/01/2018
Notification of Patricia Akers as a person with significant control on 2016-04-06
dot icon17/01/2018
Notification of Clive Hewitt as a person with significant control on 2016-04-06
dot icon17/01/2018
Termination of appointment of Allan Thomas Joyce as a director on 2017-11-01
dot icon12/12/2017
Purchase of own shares.
dot icon24/11/2017
Cancellation of shares. Statement of capital on 2017-11-01
dot icon24/11/2017
Resolutions
dot icon24/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon25/01/2016
Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB to 16-20 Bath Street Nottingham NG1 1DF on 2016-01-25
dot icon22/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon31/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon22/04/2013
Director's details changed for Patricia Akers on 2013-03-23
dot icon22/04/2013
Director's details changed for Mr Clive Hewitt on 2013-03-23
dot icon22/04/2013
Director's details changed for Mr Allan Joyce on 2013-03-23
dot icon22/04/2013
Secretary's details changed for Patricia Akers on 2013-03-23
dot icon19/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon13/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon08/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mr Clive Hewitt on 2010-03-24
dot icon12/04/2010
Director's details changed for Mr Allan Joyce on 2010-03-24
dot icon12/04/2010
Director's details changed for Patricia Akers on 2010-03-24
dot icon15/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/04/2009
Return made up to 24/03/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/04/2008
Director appointed clive hewitt logged form
dot icon21/04/2008
Return made up to 24/03/08; full list of members
dot icon21/04/2008
Director appointed mr clive hewitt
dot icon14/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/01/2008
Accounting reference date extended from 31/03/07 to 31/07/07
dot icon31/12/2007
Ad 31/07/06--------- £ si 59900@1
dot icon31/12/2007
Nc inc already adjusted 31/07/06
dot icon31/12/2007
Resolutions
dot icon31/12/2007
Resolutions
dot icon17/06/2007
Return made up to 24/03/07; full list of members
dot icon12/04/2006
Ad 24/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon03/04/2006
New secretary appointed;new director appointed
dot icon03/04/2006
New director appointed
dot icon31/03/2006
Secretary resigned
dot icon31/03/2006
Director resigned
dot icon24/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
818.52K
-
0.00
566.94K
-
2022
20
899.93K
-
0.00
517.06K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akers, Patricia
Director
24/03/2006 - Present
2
Hewitt, Clive
Director
01/08/2007 - 02/03/2021
4
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
24/03/2006 - 24/03/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
24/03/2006 - 24/03/2006
15962
Joyce, Allan Thomas
Director
24/03/2006 - 01/11/2017
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLAN JOYCE ARCHITECTS LIMITED

ALLAN JOYCE ARCHITECTS LIMITED is an(a) Active company incorporated on 24/03/2006 with the registered office located at 16-20 Bath Street, Nottingham NG1 1DF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLAN JOYCE ARCHITECTS LIMITED?

toggle

ALLAN JOYCE ARCHITECTS LIMITED is currently Active. It was registered on 24/03/2006 .

Where is ALLAN JOYCE ARCHITECTS LIMITED located?

toggle

ALLAN JOYCE ARCHITECTS LIMITED is registered at 16-20 Bath Street, Nottingham NG1 1DF.

What does ALLAN JOYCE ARCHITECTS LIMITED do?

toggle

ALLAN JOYCE ARCHITECTS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ALLAN JOYCE ARCHITECTS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-24 with updates.