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

JOY PROPERTIES LIMITED

20 Old Bailey, London, EC4M 7AN,
Company Registration Number
04040316
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Joy Properties Ltd
JOY PROPERTIES LIMITED was founded on 2000-07-25 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Joy Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
JOY PROPERTIES LIMITED
 
Legal Registered Office
20 Old Bailey
London
EC4M 7AN
Other companies in W1U
 
Filing Information
Company Number 04040316
Company ID Number 04040316
Date formed 2000-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2016-03-31
Account next due 29/12/2017
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-09-08 14:03:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOY PROPERTIES 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.
Companies with same name JOY PROPERTIES LIMITED
The following companies were found which have the same name as JOY PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOY PROPERTIES LLC P.O. BOX 340 Rockland NYACK NY 10960 Active Company formed on the 1996-12-11
JOY PROPERTIES INC 22580 E Ridge trial Dr Aurora CO 80016 Good Standing Company formed on the 2014-07-31
Joy Properties, LLC 631 N Sheridan Ave Colorado Springs CO 80909&7 Delinquent Company formed on the 2013-08-05
Joy Properties, Ltd 401 Interlocken Blvd Unit 2305 Broomfield CO 80021 Delinquent Company formed on the 2015-01-17
JOY PROPERTIES LLC 201 W 2ND ST STE 1000 DAVENPORT IA 52801 Active Company formed on the 2005-12-16
Joy Properties, LLC 9138 ARLON ST, STE A3 PMB #912 ANCHORAGE AK 99507 Non-Compliant Company formed on the 2015-03-17
JOY PROPERTIES, LLC 215 MACOMBER RD CHEHALIS WA 985320000 Active Company formed on the 2011-01-04
JOY PROPERTIES, LLC 2623 ERIE AVENUE - CINCINNATI OH 45208 Active Company formed on the 2006-07-31
JOY PROPERTIES, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2001-03-13
Joy Properties and Development, LLC 1320 Old Chain Bridge Road, Suite 430 McLean VA 22101 Active Company formed on the 2016-06-17
JOY PROPERTIES PRIVATE LIMITED 414-A CITY PLAZA NIRMAN MARG BANIPARK JAIPUR Rajasthan 302016 ACTIVE Company formed on the 2011-09-07
JOY PROPERTIES, INC. 3205 HUNTER ROAD WESTON FL 33331 Active Company formed on the 1990-01-24
JOY PROPERTIES, INC. 302 N GOLIAD ST ROCKWALL TX 75087 Active Company formed on the 2004-05-03
JOY PROPERTIES LLC Georgia Unknown
JOY PROPERTIES INC Georgia Unknown
JOY PROPERTIES INC California Unknown
JOY PROPERTIES INCORPORATED California Unknown
JOY PROPERTIES LLC North Carolina Unknown
JOY PROPERTIES LLC Michigan UNKNOWN
JOY PROPERTIES LLC New Jersey Unknown

Company Officers of JOY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HELEN BERGER
Company Secretary 2000-08-17
CHASKEL BERGER
Director 2000-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
BLIMIE BERGER
Company Secretary 2001-01-02 2015-01-05
SHULEM BERGER
Director 2001-01-02 2015-01-05
QA REGISTRARS LIMITED
Nominated Secretary 2000-07-25 2000-08-17
QA NOMINEES LIMITED
Nominated Director 2000-07-25 2000-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN BERGER PARKWELL PROPERTIES LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-10 Active
HELEN BERGER LESTER ESTATES LIMITED Company Secretary 2007-07-02 CURRENT 2001-07-17 Active - Proposal to Strike off
HELEN BERGER S.B. ESTATES LIMITED Company Secretary 2006-07-19 CURRENT 2006-07-19 Active
HELEN BERGER J.E. ESTATES LIMITED Company Secretary 2006-07-19 CURRENT 2006-07-19 Active
HELEN BERGER ESTATES (D.B.) LIMITED Company Secretary 2006-07-19 CURRENT 2006-07-19 Active
HELEN BERGER ESTATES (M.B.) LIMITED Company Secretary 2006-07-19 CURRENT 2006-07-19 Active
HELEN BERGER G.B. ESTATES LIMITED Company Secretary 2006-07-19 CURRENT 2006-07-19 Active
HELEN BERGER RETOUCH LIMITED Company Secretary 2006-04-03 CURRENT 2006-03-14 Active - Proposal to Strike off
HELEN BERGER WORLDZONE LIMITED Company Secretary 2006-03-03 CURRENT 2006-03-01 Active
HELEN BERGER PRIMETOWER LIMITED Company Secretary 2005-07-25 CURRENT 2005-06-29 Active
HELEN BERGER NEAT PROPERTIES LIMITED Company Secretary 2000-08-17 CURRENT 2000-07-24 Active
HELEN BERGER RAVIC LIMITED Company Secretary 1999-01-08 CURRENT 1998-11-13 Active
HELEN BERGER BRETT LIMITED Company Secretary 1999-01-08 CURRENT 1998-12-29 Active - Proposal to Strike off
HELEN BERGER LEEVIEW LIMITED Company Secretary 1999-01-08 CURRENT 1998-11-16 Active
HELEN BERGER UNITSHARE LIMITED Company Secretary 1995-10-05 CURRENT 1995-09-25 Active
HELEN BERGER DEALMOST LIMITED Company Secretary 1994-12-14 CURRENT 1994-12-06 Active
HELEN BERGER TRADETIMES LIMITED Company Secretary 1994-09-22 CURRENT 1994-09-05 Active
HELEN BERGER KESSEF LIMITED Company Secretary 1992-12-07 CURRENT 1980-09-10 Active
HELEN BERGER PLUSREACH LIMITED Company Secretary 1992-11-08 CURRENT 1988-11-08 Active
HELEN BERGER C & H ASSOCIATION LIMITED Company Secretary 1992-09-20 CURRENT 1983-02-03 Active
HELEN BERGER DUNMILL INVESTMENTS LIMITED Company Secretary 1992-09-19 CURRENT 1973-07-31 Active
CHASKEL BERGER CHASE DWELLINGS LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
CHASKEL BERGER CAM ESTATES Director 2016-06-06 CURRENT 2014-06-03 Active
CHASKEL BERGER BERGER PROPERTIES LIMITED Director 2015-10-14 CURRENT 2015-05-27 Active
CHASKEL BERGER BERGER PROPERTIES (2) LIMITED Director 2015-10-14 CURRENT 2015-07-01 Active
CHASKEL BERGER GILDA MANAGEMENT LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
CHASKEL BERGER RAMQUOTE LIMITED Director 2013-01-21 CURRENT 1994-11-23 Active
CHASKEL BERGER PARKWELL PROPERTIES LIMITED Director 2007-09-11 CURRENT 2007-09-10 Active
CHASKEL BERGER J.E. ESTATES LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
CHASKEL BERGER ESTATES (D.B.) LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
CHASKEL BERGER G.B. ESTATES LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
CHASKEL BERGER BAIS HAMEDRASH OHEL YAKOV LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
CHASKEL BERGER RETOUCH LIMITED Director 2006-04-03 CURRENT 2006-03-14 Active - Proposal to Strike off
CHASKEL BERGER WORLDZONE LIMITED Director 2006-03-03 CURRENT 2006-03-01 Active
CHASKEL BERGER PRIMETOWER LIMITED Director 2005-07-25 CURRENT 2005-06-29 Active
CHASKEL BERGER WELLCASTLE LIMITED Director 2002-09-22 CURRENT 1993-07-14 Active
CHASKEL BERGER SARAMA LIMITED Director 2002-09-22 CURRENT 1994-11-23 Liquidation
CHASKEL BERGER SCANFIELD LIMITED Director 2002-09-22 CURRENT 1995-01-24 Active
CHASKEL BERGER GAINQUEST LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active - Proposal to Strike off
CHASKEL BERGER LESTER ESTATES LIMITED Director 2002-09-22 CURRENT 2001-07-17 Active - Proposal to Strike off
CHASKEL BERGER ABERCORN HERITABLE INVESTMENT COMPANY LIMITED Director 2002-09-22 CURRENT 1939-03-27 Liquidation
CHASKEL BERGER TOTALHEIGHTS LIMITED Director 2002-09-22 CURRENT 1988-11-01 Liquidation
CHASKEL BERGER WISE PRODUCTS (LONDON) LIMITED Director 2002-09-22 CURRENT 1945-09-25 Active - Proposal to Strike off
CHASKEL BERGER KISEPEL COMPANY LIMITED Director 2002-09-22 CURRENT 1958-03-17 Liquidation
CHASKEL BERGER NEAT PROPERTIES LIMITED Director 2000-08-17 CURRENT 2000-07-24 Active
CHASKEL BERGER UNITSHARE LIMITED Director 1995-10-05 CURRENT 1995-09-25 Active
CHASKEL BERGER DEALMOST LIMITED Director 1994-12-14 CURRENT 1994-12-06 Active
CHASKEL BERGER TRADETIMES LIMITED Director 1994-09-22 CURRENT 1994-09-05 Active
CHASKEL BERGER C & H ASSOCIATION LIMITED Director 1992-09-20 CURRENT 1983-02-03 Active
CHASKEL BERGER TRUSTWELL LIMITED Director 1992-06-19 CURRENT 1968-11-07 Active
CHASKEL BERGER MANHILL CO. LIMITED Director 1991-12-10 CURRENT 1964-05-07 Active
CHASKEL BERGER KESSEF LIMITED Director 1980-06-09 CURRENT 1980-09-10 Active
CHASKEL BERGER DUNMILL INVESTMENTS LIMITED Director 1973-07-31 CURRENT 1973-07-31 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
2022-09-01Final Gazette dissolved via compulsory strike-off
2022-06-01AM23Liquidation. Administration move to dissolve company
2022-02-14Administrator's progress report
2022-02-14AM10Administrator's progress report
2022-01-17Termination of appointment of Helen Berger on 2022-01-04
2022-01-17TM02Termination of appointment of Helen Berger on 2022-01-04
2022-01-04APPOINTMENT TERMINATED, DIRECTOR CHASKEL BERGER
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHASKEL BERGER
2021-08-23AM10Administrator's progress report
2021-08-03AM19liquidation-in-administration-extension-of-period
2021-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/21 FROM C/O Moorfields 88 Wood Street London EC2V 7QF
2021-02-16AM10Administrator's progress report
2020-08-11AM10Administrator's progress report
2020-02-11AM10Administrator's progress report
2019-08-22AM10Administrator's progress report
2019-08-14AM19liquidation-in-administration-extension-of-period
2019-02-22AM10Administrator's progress report
2018-08-01AM10Administrator's progress report
2018-06-11AM19liquidation-in-administration-extension-of-period
2018-01-28AM10Administrator's progress report
2017-09-28AM06Notice of deemed approval of proposals
2017-09-13AM03Statement of administrator's proposal
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM 1st Floor Unit 1 Grosvenor Way London E5 9nd England
2017-07-26AM01Appointment of an administrator
2017-07-19RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003088,PR001985
2017-07-19RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003088,PR001985
2017-03-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-29AA01Previous accounting period shortened from 30/03/16 TO 29/03/16
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM 2nd Floor Ockway House 41 Stamford Hill London N16 5SR England
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/16 FROM 55 Baker Street London W1U 7EU
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27AR0125/07/15 ANNUAL RETURN FULL LIST
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-26AA31/03/14 TOTAL EXEMPTION SMALL
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-01-06TM02APPOINTMENT TERMINATED, SECRETARY BLIMIE BERGER
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SHULEM BERGER
2014-12-30AA01PREVSHO FROM 31/03/2014 TO 30/03/2014
2014-12-18RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003088,PR001985
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-01AR0125/07/14 FULL LIST
2014-08-01AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM
2014-01-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-25AR0125/07/13 FULL LIST
2013-05-11DISS40DISS40 (DISS40(SOAD))
2013-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-04-02GAZ1FIRST GAZETTE
2013-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2013-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-09-05AR0125/07/12 FULL LIST
2012-09-05AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2012-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-26AR0125/07/11 FULL LIST
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-04AR0125/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHASKEL BERGER / 01/10/2009
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN BERGER / 01/10/2009
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SHULEM BERGER / 01/10/2009
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / BLIMIE BERGER / 01/10/2009
2010-08-04AD02SAIL ADDRESS CREATED
2010-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-09-10363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-09-10353LOCATION OF REGISTER OF MEMBERS
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-08-20363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / SHULEM BERGER / 25/07/2008
2008-08-20288cSECRETARY'S CHANGE OF PARTICULARS / BLIMIE BERGER / 25/07/2008
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 8 BAKER STREET LONDON W1U 3LL
2008-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-11-23225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08
2007-07-27363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-07-17AUDAUDITOR'S RESIGNATION
2007-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 12 YORK GATE LONDON NW1 4QS
2007-01-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-08-10363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-03395PARTICULARS OF MORTGAGE/CHARGE
2004-07-29363aRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-07-14395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-03-11395PARTICULARS OF MORTGAGE/CHARGE
2003-07-30363aRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-08-12363aRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-01-22395PARTICULARS OF MORTGAGE/CHARGE
2002-01-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to JOY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-12-21
Appointmen2017-07-20
Petitions to Wind Up (Companies)2017-07-04
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against JOY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER RENT ACCOUNT 2013-01-24 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2013-01-24 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2009-11-20 Satisfied HSBC BANK PLC
LEGAL CHARGE 2007-01-26 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 2006-01-19 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2006-01-19 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-09-11 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-08-03 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-07-14 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2004-03-04 Satisfied ANGLO IRISH BANK CORPORATION PLC
ASSIGNMENT 2004-03-04 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2002-01-10 Satisfied HALIFAX PLC
DEED OF FLOATING CHARGE 2002-01-10 Satisfied HALIFAX PLC
LEGAL CHARGE 2001-03-06 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2001-03-06 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-01-12 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-01-12 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-01-12 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2000-11-02 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-11-02 Satisfied NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of JOY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOY PROPERTIES LIMITED
Trademarks
We have not found any records of JOY PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT AGREEMENT GREYSTOKE BUILDERS LIMITED 2009-08-04 Outstanding
RENT DEPOSIT DEED TILE VILLAGE ORPINGTON LTD 2011-02-01 Outstanding

We have found 2 mortgage charges which are owed to JOY PROPERTIES LIMITED

Income
Government Income

Government spend with JOY PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Metropolitan Council 0000-00-00 GBP £4,191

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOY 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyJOY PROPERTIES LIMITEDEvent Date2021-12-21
 
Initiating party Event TypeAppointment of Administrators
Defending partyJOY PROPERTIES LIMITEDEvent Date2017-07-13
In the High Court of Justice, Chancery Division Birmingham District Registry Names and Address of Administrators: Arron Kendall (IP No. 16050 ) and Simon Thomas (IP No. 8920 ) both of Moorfields , 88 Wood Street, London, EC2V 7QF : Further details contact: Gareth Price, Tel: 0207 186 1173 , Email: gprice@moorfieldscr.com . Ag KF41073
 
Initiating party Event TypeProposal to Strike Off
Defending partyJOY PROPERTIES LIMITEDEvent Date2013-04-02
 
Initiating party DIVERSITY MORTGAGES TRUSTEE NO 1 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyJOY PROPERTIES LIMITEDEvent Date1970-01-01
SolicitorShoosmiths LLP
In the HIGH COURT OF JUSTICE CHANCERY DIVISION case number CR-2017-004241 A petition to wind up the above-named Company of Joy Properties Limited (Company number 04040316) whose registered office is Unit 1, First Floor, Grosvenor Way, London, England, E5 9ND , presented on 6 June 2017 by DIVERSITY MORTGAGES TRUSTEE NO 1 LIMITED whose registered office is at Ogier House, The Esplanade, St Helier, Jersey, JE4 9WG , claiming to be a creditor of the Company will be heard at The Royal Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL , on 24 July 2017 at 10.30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 7.14 by 16.00 hours on 21 July 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOY 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 JOY 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.