Company NameJoynes & Hunt Limited
Company StatusActive
Company Number11266297
CategoryPrivate Limited Company
Incorporation Date21 March 2018(6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stephen David Joynes
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16a Market Avenue
Huddersfield
HD1 2BB
Director NameMs Deborah Louise Bottomley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(11 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Market Avenue
Huddersfield
HD1 2BB
Director NameShauna Jade Saunders
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(5 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Market Avenue
Huddersfield
HD1 2BB
Director NameRosemary Grace Jeannie Woods
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(5 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Market Avenue
Huddersfield
HD1 2BB
Director NameMr Colin Mullaney
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Market Avenue
Huddersfield
HD1 2BB
Director NameMr Christopher Martin Nicholls
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2020(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Market Avenue
Huddersfield
HD1 2BB

Location

Registered Address16a Market Avenue
Huddersfield
HD1 2BB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

5 May 2021Delivered on: 6 May 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 October 2020Appointment of Mr Christopher Martin Nicholls as a director on 12 October 2020 (2 pages)
14 October 2020Notification of Stephen David Joynes as a person with significant control on 12 October 2020 (2 pages)
14 October 2020Statement of capital following an allotment of shares on 12 October 2020
  • GBP 200
(3 pages)
14 October 2020Change of details for Key Selection Limited as a person with significant control on 12 October 2020 (2 pages)
27 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
10 March 2020Change of share class name or designation (2 pages)
10 March 2020Particulars of variation of rights attached to shares (2 pages)
6 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 March 2019Termination of appointment of Colin Mullaney as a director on 14 March 2019 (1 page)
26 March 2019Appointment of Mrs Deborah Louise Bottomley as a director on 14 March 2019 (2 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
18 February 2019Notification of Key Selection Limited as a person with significant control on 15 August 2018 (2 pages)
18 February 2019Cessation of Colin Mullaney as a person with significant control on 15 August 2018 (1 page)
21 March 2018Incorporation
Statement of capital on 2018-03-21
  • GBP 100
(24 pages)