Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOYFAX PROPERTIES LIMITED
Company Information for

JOYFAX PROPERTIES LIMITED

HURST HOUSE, HIGH STREET, RIPLEY, SURREY, GU23 6AY,
Company Registration Number
02531023
Private Limited Company
Active

Company Overview

About Joyfax Properties Ltd
JOYFAX PROPERTIES LIMITED was founded on 1990-08-14 and has its registered office in Ripley. The organisation's status is listed as "Active". Joyfax Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JOYFAX PROPERTIES LIMITED
 
Legal Registered Office
HURST HOUSE
HIGH STREET
RIPLEY
SURREY
GU23 6AY
Other companies in GU23
 
Filing Information
Company Number 02531023
Company ID Number 02531023
Date formed 1990-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB176479656  
Last Datalog update: 2024-01-05 06:02:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOYFAX PROPERTIES LIMITED
The accountancy firm based at this address is SMITH PEARMAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOYFAX PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID FREEDMAN
Company Secretary 2003-12-15
MARK MICHAEL CLARFELT
Director 1991-08-14
DAVID ALLEN JULIUS
Director 1991-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELO FREDERICK MERVYN NASH
Company Secretary 1994-01-20 2003-10-15
MARK MICHAEL CLARFELT
Company Secretary 1991-08-14 1994-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FREEDMAN BRETSTONE PROPERTIES LIMITED Company Secretary 2007-08-16 CURRENT 1988-05-09 Active
DAVID FREEDMAN WEST END AMUSEMENTS LIMITED Company Secretary 2004-05-21 CURRENT 1984-07-05 Dissolved 2013-10-31
DAVID FREEDMAN ERROLBROOK LIMITED Company Secretary 2004-05-21 CURRENT 1983-11-25 Active
DAVID FREEDMAN FUNLAND LIMITED Company Secretary 2004-05-21 CURRENT 1989-06-09 Active - Proposal to Strike off
DAVID FREEDMAN FAMILY LEISURE EUSTON LIMITED Company Secretary 2004-05-21 CURRENT 2002-11-27 Active
DAVID FREEDMAN FAMILY LEISURE OLD COMPTON LIMITED Company Secretary 2004-05-21 CURRENT 2002-11-27 Active - Proposal to Strike off
DAVID FREEDMAN FAMILY LEISURE VICTORIA LIMITED Company Secretary 2004-05-21 CURRENT 2002-11-27 Active
DAVID FREEDMAN ATLANTIC AMUSEMENTS LIMITED Company Secretary 2004-05-21 CURRENT 1971-07-13 Active
DAVID FREEDMAN BIG GAME LIMITED Company Secretary 2004-05-21 CURRENT 1980-05-30 Active - Proposal to Strike off
DAVID FREEDMAN FAMILY LEISURE HOLDINGS LIMITED Company Secretary 2004-05-21 CURRENT 1998-06-23 Active
DAVID FREEDMAN FAMILY LEISURE GERRARD LIMITED Company Secretary 2004-05-21 CURRENT 2002-11-27 Active
DAVID FREEDMAN FAMILY LEISURE STRAND LIMITED Company Secretary 2004-05-21 CURRENT 2002-11-27 Active - Proposal to Strike off
DAVID FREEDMAN LOCK & PARK LIMITED Company Secretary 2003-12-15 CURRENT 1995-02-06 Dissolved 2015-03-05
DAVID FREEDMAN JOYFAX INVESTMENTS LIMITED Company Secretary 2003-12-15 CURRENT 2003-01-02 Active
DAVID FREEDMAN DOWNSTONE LIMITED Company Secretary 2003-12-15 CURRENT 1962-12-06 Active
DAVID FREEDMAN SHANWOOD PROPERTIES LIMITED Company Secretary 2003-12-15 CURRENT 2000-03-10 Active
DAVID FREEDMAN HEATHCOURT PROPERTIES LIMITED Company Secretary 2003-12-15 CURRENT 1951-03-01 Active
DAVID FREEDMAN BERNTON LIMITED Company Secretary 2003-12-15 CURRENT 1991-06-13 Active
DAVID FREEDMAN LILIFRED ESTATES LIMITED Company Secretary 2003-12-15 CURRENT 1948-05-28 Active
DAVID FREEDMAN ALTON ESTATES (PLYMOUTH) LIMITED Company Secretary 2003-12-15 CURRENT 1939-11-29 Active
DAVID FREEDMAN RANKPERT PROPERTY CO.LIMITED Company Secretary 2003-12-15 CURRENT 1959-04-15 Active
DAVID FREEDMAN PEACHTREE ESTATES LIMITED Company Secretary 2003-12-15 CURRENT 1989-09-12 Active
DAVID FREEDMAN CRESCENT PORTFOLIOS LIMITED Company Secretary 2003-12-15 CURRENT 1992-01-16 Active
DAVID FREEDMAN COLQUILL MANSIONS LIMITED Company Secretary 2003-12-15 CURRENT 1992-06-03 Active
DAVID FREEDMAN COLQUILL FOUR LIMITED Company Secretary 2003-12-15 CURRENT 1994-01-13 Active
DAVID FREEDMAN LAIRA EASTERN PROPERTIES LIMITED Company Secretary 2003-12-15 CURRENT 1994-01-13 Active
DAVID FREEDMAN PETHICK HOE LIMITED Company Secretary 2003-12-15 CURRENT 1997-11-13 Active
DAVID FREEDMAN LAIRA PROPERTIES LIMITED Company Secretary 2003-12-15 CURRENT 1959-05-13 Active
DAVID FREEDMAN TEMPLELANE PROPERTIES LIMITED Company Secretary 2003-12-15 CURRENT 1956-05-03 Active
DAVID FREEDMAN COLQUILL LIMITED Company Secretary 2003-12-15 CURRENT 1961-09-25 Active
MARK MICHAEL CLARFELT EXEBERN PROPERTIES LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
MARK MICHAEL CLARFELT PETHICK HOE LIMITED Director 2003-12-15 CURRENT 1997-11-13 Active
MARK MICHAEL CLARFELT BRETSTONE PROPERTIES LIMITED Director 2003-08-28 CURRENT 1988-05-09 Active
MARK MICHAEL CLARFELT JOYFAX INVESTMENTS LIMITED Director 2003-02-14 CURRENT 2003-01-02 Active
MARK MICHAEL CLARFELT SHANWOOD PROPERTIES LIMITED Director 2000-03-15 CURRENT 2000-03-10 Active
MARK MICHAEL CLARFELT COLQUILL FOUR LIMITED Director 1994-01-31 CURRENT 1994-01-13 Active
MARK MICHAEL CLARFELT LAIRA EASTERN PROPERTIES LIMITED Director 1994-01-31 CURRENT 1994-01-13 Active
MARK MICHAEL CLARFELT CRESCENT PORTFOLIOS LIMITED Director 1992-07-14 CURRENT 1992-01-16 Active
MARK MICHAEL CLARFELT COLQUILL MANSIONS LIMITED Director 1992-01-13 CURRENT 1992-06-03 Active
MARK MICHAEL CLARFELT H.H. PROPERTY COMPANY LIMITED Director 1991-12-27 CURRENT 1936-11-07 Active
MARK MICHAEL CLARFELT CALCOTT ESTATES LIMITED Director 1991-12-27 CURRENT 1929-06-29 Active
MARK MICHAEL CLARFELT LAGRON LIMITED Director 1991-12-14 CURRENT 1960-07-25 Active
MARK MICHAEL CLARFELT MAT INVESTMENTS LIMITED Director 1991-12-06 CURRENT 1989-12-06 Active
MARK MICHAEL CLARFELT TEMPLELANE PROPERTIES LIMITED Director 1991-12-04 CURRENT 1956-05-03 Active
MARK MICHAEL CLARFELT DOWNSTONE LIMITED Director 1991-11-30 CURRENT 1962-12-06 Active
MARK MICHAEL CLARFELT HEATHCOURT PROPERTIES LIMITED Director 1991-11-30 CURRENT 1951-03-01 Active
MARK MICHAEL CLARFELT LILIFRED ESTATES LIMITED Director 1991-11-30 CURRENT 1948-05-28 Active
MARK MICHAEL CLARFELT ALTON ESTATES (PLYMOUTH) LIMITED Director 1991-11-30 CURRENT 1939-11-29 Active
MARK MICHAEL CLARFELT RANKPERT PROPERTY CO.LIMITED Director 1991-11-30 CURRENT 1959-04-15 Active
MARK MICHAEL CLARFELT PEACHTREE ESTATES LIMITED Director 1991-11-30 CURRENT 1989-09-12 Active
MARK MICHAEL CLARFELT LAIRA PROPERTIES LIMITED Director 1991-11-30 CURRENT 1959-05-13 Active
MARK MICHAEL CLARFELT COLQUILL LIMITED Director 1991-11-30 CURRENT 1961-09-25 Active
MARK MICHAEL CLARFELT BERNTON LIMITED Director 1991-06-26 CURRENT 1991-06-13 Active
DAVID ALLEN JULIUS JOYFAX INVESTMENTS LIMITED Director 2003-02-14 CURRENT 2003-01-02 Active
DAVID ALLEN JULIUS SHANWOOD PROPERTIES LIMITED Director 2000-03-15 CURRENT 2000-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-15CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-01-17CH01Director's details changed for Mr Mark Michael Clarfelt on 2020-01-16
2020-01-15CH01Director's details changed for Mr David Allen Julius on 2020-01-15
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-03PSC07CESSATION OF MARK MICHAEL CLARFELT AS A PERSON OF SIGNIFICANT CONTROL
2018-12-03CH01Director's details changed for Mr David Allen Julius on 2018-11-16
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-12-03PSC05Change of details for Joyfax Investments Limited as a person with significant control on 2016-04-06
2018-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-11-15CH03SECRETARY'S DETAILS CHNAGED FOR DAVID FREEDMAN on 2017-11-15
2016-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2015-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-09AR0130/11/15 ANNUAL RETURN FULL LIST
2014-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-16AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-05CH01Director's details changed for Mr Mark Michael Clarfelt on 2014-05-12
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-11AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-02CH01Director's details changed for Mr Mark Michael Clarfelt on 2013-09-23
2013-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-19AR0130/11/12 ANNUAL RETURN FULL LIST
2012-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-19AR0130/11/11 ANNUAL RETURN FULL LIST
2011-01-17AR0130/11/10 FULL LIST
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-21AR0130/11/09 FULL LIST
2009-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-22363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-18363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-15363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-19363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-21363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-30288aNEW SECRETARY APPOINTED
2003-12-23363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-12-03288bSECRETARY RESIGNED
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-06363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-07287REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 11 THE CRESCENT PLYMOUTH PL1 3AH
2002-07-15ELRESS386 DISP APP AUDS 03/07/02
2002-07-15ELRESS366A DISP HOLDING AGM 03/07/02
2002-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-22363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-29363aRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-25363aRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
2000-01-25353LOCATION OF REGISTER OF MEMBERS
1999-06-26395PARTICULARS OF MORTGAGE/CHARGE
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-03363aRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-10-14288cSECRETARY'S PARTICULARS CHANGED
1998-08-17363aRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-22363aRETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS
1997-09-22288cDIRECTOR'S PARTICULARS CHANGED
1997-09-12395PARTICULARS OF MORTGAGE/CHARGE
1997-07-13288cDIRECTOR'S PARTICULARS CHANGED
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-15353LOCATION OF REGISTER OF MEMBERS
1996-12-03287REGISTERED OFFICE CHANGED ON 03/12/96 FROM: GODWINS HOUSE HAMPTON STREET PLYMOUTH PL4 8DB
1996-09-20363sRETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-11363sRETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS
1994-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-08363sRETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS
1994-08-31395PARTICULARS OF MORTGAGE/CHARGE
1994-07-09395PARTICULARS OF MORTGAGE/CHARGE
1994-02-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-09-01363sRETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS
1993-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JOYFAX PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOYFAX PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-06-26 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1997-09-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1994-08-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1994-07-09 Outstanding CLYDESDALE BANK PLC
MORTGAGE 1991-04-11 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOYFAX PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of JOYFAX PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOYFAX PROPERTIES LIMITED
Trademarks
We have not found any records of JOYFAX PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 10

We have found 10 mortgage charges which are owed to JOYFAX PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for JOYFAX PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as JOYFAX PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JOYFAX PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOYFAX PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOYFAX PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.