J.H.JOYCE & SONS LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK41 0LH

Company number 00771494
Status Active
Incorporation Date 21 August 1963
Company Type Private Limited Company
Address WOODFIELD FARM, WOODFIELD LANE RENHOLD, BEDFORD, BEDFORDSHIRE, MK41 0LH
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J.H.JOYCE & SONS LIMITED are www.jhjoycesons.co.uk, and www.j-h-joyce-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and two months. The distance to to Bedford Rail Station is 4.1 miles; to Kempston Hardwick Rail Station is 6.7 miles; to Biggleswade Rail Station is 7.6 miles; to St Neots Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J H Joyce Sons Limited is a Private Limited Company. The company registration number is 00771494. J H Joyce Sons Limited has been working since 21 August 1963. The present status of the company is Active. The registered address of J H Joyce Sons Limited is Woodfield Farm Woodfield Lane Renhold Bedford Bedfordshire Mk41 0lh. The company`s financial liabilities are £68.19k. It is £-55.91k against last year. And the total assets are £148.63k, which is £-44.56k against last year. MARKHAM, Adam Jeremy William is a Secretary of the company. MARKHAM, Adam Jeremy William is a Director of the company. MARKHAM, Michaela is a Director of the company. Secretary JOYCE, John Leslie Hocknell has been resigned. Secretary PRITCHARD, Clive Brian has been resigned. Director JOYCE, John Leslie Hocknell has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


j.h.joyce & sons Key Finiance

LIABILITIES £68.19k
-46%
CASH n/a
TOTAL ASSETS £148.63k
-24%
All Financial Figures

Current Directors

Secretary
MARKHAM, Adam Jeremy William
Appointed Date: 08 March 2011

Director

Director
MARKHAM, Michaela
Appointed Date: 01 December 2008
51 years old

Resigned Directors

Secretary
JOYCE, John Leslie Hocknell
Resigned: 02 November 2006

Secretary
PRITCHARD, Clive Brian
Resigned: 08 March 2011
Appointed Date: 02 November 2006

Director
JOYCE, John Leslie Hocknell
Resigned: 02 November 2006
100 years old

Persons With Significant Control

Mr Adam Jeremy William Markham
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J.H.JOYCE & SONS LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 16 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3,000

12 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
26 Jan 1988
Full group accounts made up to 31 March 1987

26 Jan 1988
Return made up to 18/12/87; full list of members

17 Jan 1987
Full accounts made up to 31 March 1986

17 Jan 1987
Return made up to 28/11/86; full list of members

21 Aug 1963
Incorporation

J.H.JOYCE & SONS LIMITED Charges

17 June 1997
Mortgage debenture
Delivered: 7 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
18 July 1977
Charge
Delivered: 26 July 1977
Status: Satisfied on 20 September 1997
Persons entitled: The Agricultural Mortgage Corporation LTD
Description: The companys interest under an agreement dated 18 july 1977…