Joy Global (Uk) LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 20, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
LONGWALL INTERNATIONAL HOLDINGS LIMITED
JOY MINING MACHINERY LIMITED
Company type Private Limited Company , Active Company Number 02546087 Record last updated Friday, September 8, 2023 9:40:46 AM UTC Official Address Bromyard Road Worcester Wr25eg St John There are 34 companies registered at this street
Postal Code WR25EG Sector Manufacture of other special-purpose machinery n.e.c.
Visits Searches Document Type Publication date Download link Registry Jun 29, 2023 Resignation of one Director (a man) Registry Mar 7, 2022 Appointment of a woman as Secretary Registry Nov 12, 2021 Resignation of one Secretary (a woman) Registry Aug 6, 2021 Resignation of one Director (a man) Registry Aug 17, 2018 Resignation of one Secretary (a woman) Registry Jan 4, 2018 Appointment of a man as Finance Director and Director Registry Nov 30, 2017 Two appointments: 2 men Registry Jun 7, 2016 Appointment of a woman as Secretary Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Jun 26, 2015 Annual return Registry Feb 20, 2015 Appointment of a man as Director Registry Feb 20, 2015 Resignation of one Director Registry Feb 6, 2015 Appointment of a man as Director Registry Feb 6, 2015 Resignation of one Director Of Engineering and one Director (a man) Registry Dec 19, 2014 Change of particulars for director Registry Jul 1, 2014 Annual return Financials Jun 20, 2014 Annual accounts Registry Nov 12, 2013 Appointment of a man as Director Registry Nov 11, 2013 Appointment of a man as Director 2546... Registry Nov 7, 2013 Resignation of one Director Registry Nov 1, 2013 Two appointments: 2 men Registry Oct 31, 2013 Resignation of one Director (a man) and one Vice President Registry Aug 27, 2013 Change of name certificate Registry Aug 27, 2013 Notice of change of name nm01 - resolution Registry Aug 27, 2013 Company name change Financials Jul 31, 2013 Annual accounts Registry Jun 10, 2013 Annual return Registry Nov 28, 2012 Resignation of one Director Registry Aug 29, 2012 Change of particulars for director Financials Jul 12, 2012 Annual accounts Registry Jul 5, 2012 Annual return Registry Jul 4, 2012 Change of particulars for director Registry Jun 7, 2012 Appointment of a man as Director Registry Jun 6, 2012 Resignation of one Director Registry Apr 27, 2012 Appointment of a man as Director Registry Apr 3, 2012 Resignation of one Director Financials Jul 20, 2011 Annual accounts Registry Jul 14, 2011 Change of particulars for secretary Registry Jul 14, 2011 Resignation of one Director Registry Jun 16, 2011 Annual return Registry Jun 16, 2011 Change of particulars for director Registry Oct 27, 2010 Statement of capital Registry Oct 27, 2010 Solvency statement Registry Oct 27, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Oct 27, 2010 Section 175 comp act 06 08 Financials Jul 26, 2010 Annual accounts Registry Jun 28, 2010 Annual return Registry Mar 30, 2010 Resignation of one Director Registry Mar 30, 2010 Appointment of a man as Director Registry Mar 30, 2010 Appointment of a man as Director 2546... Registry Mar 30, 2010 Appointment of a man as Director Registry Mar 30, 2010 Appointment of a man as Director 2546... Registry Mar 30, 2010 Appointment of a man as Director Registry Mar 29, 2010 Appointment of a man as Director 2546... Registry Mar 12, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 12, 2010 Statement of satisfaction in full or in part of mortgage or charge 2546... Registry Mar 12, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 12, 2010 Statement of satisfaction in full or in part of mortgage or charge 2546... Registry Nov 2, 2009 Change of particulars for director Registry Nov 2, 2009 Change of particulars for director 2546... Registry Nov 2, 2009 Change of particulars for secretary Registry Sep 3, 2009 Alteration to memorandum and articles Financials Sep 1, 2009 Annual accounts Registry Jun 30, 2009 Annual return Registry Apr 23, 2009 Resignation of a director Registry Nov 14, 2008 Appointment of a woman as Secretary Registry Nov 14, 2008 Resignation of a secretary Registry Nov 13, 2008 Appointment of a woman as Secretary Financials Aug 22, 2008 Annual accounts Registry Aug 4, 2008 Resignation of a director Registry Aug 4, 2008 Appointment of a man as Director Registry Jun 25, 2008 Appointment of a man as Director 2546... Registry Jun 19, 2008 Annual return Registry Jun 19, 2008 Notice of change of directors or secretaries or in their particulars Registry Mar 7, 2008 Notice of change of directors or secretaries or in their particulars 2546... Registry Aug 31, 2007 Appointment of a secretary Registry Aug 31, 2007 Appointment of a director Registry Aug 31, 2007 Resignation of a director Registry Jun 29, 2007 Annual return Financials Jun 25, 2007 Annual accounts Registry Nov 16, 2006 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Nov 16, 2006 Authorised allotment of shares and debentures Registry Nov 16, 2006 Authorised allotment of shares and debentures 2546... Registry Nov 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2546... Registry Nov 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Financials Jul 3, 2006 Annual accounts Registry Jun 13, 2006 Annual return Registry Jun 15, 2005 Annual return 2546... Registry May 26, 2005 Appointment of a director Financials Apr 18, 2005 Annual accounts Financials Nov 9, 2004 Annual accounts 2546... Registry Aug 4, 2004 Annual return Registry Jul 28, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry May 18, 2004 Particulars of a mortgage or charge Registry May 15, 2004 Section 175 comp act 06 08 Registry Jun 17, 2003 Annual return Financials Jun 5, 2003 Annual accounts Registry Feb 6, 2003 Appointment of a director Registry Feb 6, 2003 Resignation of a director