ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Selwayjoyce Limited

Selwayjoyce Limited is an active company incorporated on 26 May 2011 with the registered office located in Winchester, Hampshire. Selwayjoyce Limited was registered 14 years ago.
Status
Active
Active since 14 years ago
Company No
07649534
Private limited company
Age
14 years
Incorporated 26 May 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 10 December 2024 (9 months ago)
Next confirmation dated 10 December 2025
Due by 24 December 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Address
1st Floor Anglo St.James House
Southgate Street
Winchester
Hampshire
SO23 9EH
England
Address changed on 18 Dec 2024 (9 months ago)
Previous address was Imperial House Room 2 North Street Bromley BR1 1SD United Kingdom
Telephone
01962840630
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • Managing Director • Welsh • Lives in UK • Born in Apr 1988
Director • British • Lives in UK • Born in Jul 1980
Selway Joyce Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Adkins Homes Lettings Limited
Dean Anthony Adkins is a mutual person.
Active
QS Force Ltd
Dean Anthony Adkins is a mutual person.
Active
Selway Joyce Group Ltd
Dean Anthony Adkins is a mutual person.
Active
9 Upper High Street Winchester Development Ltd
Dean Anthony Adkins is a mutual person.
Active
8 Upper High Street Winchester Development Ltd
Dean Anthony Adkins is a mutual person.
Active
The Refurb Academy Limited
Dean Anthony Adkins is a mutual person.
Dissolved
Brands
SelwayJoyce Ltd
SelwayJoyce Ltd is an independent construction cost and management consultancy operating in the South of England for 55 years.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £168.96K (-100%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 4 (-27%)
Total Assets
£621.15K
Increased by £110.39K (+22%)
Total Liabilities
-£285.22K
Decreased by £36.18K (-11%)
Net Assets
£335.93K
Increased by £146.57K (+77%)
Debt Ratio (%)
46%
Decreased by 17.01% (-27%)
Latest Activity
Micro Accounts Submitted
6 Months Ago on 1 Apr 2025
Mr Benjamin O'sullivan Details Changed
8 Months Ago on 27 Jan 2025
Mr Dean Anthony Adkins Details Changed
8 Months Ago on 10 Jan 2025
Mr Dean Anthony Adkins Details Changed
8 Months Ago on 10 Jan 2025
Confirmation Submitted
9 Months Ago on 18 Dec 2024
Registered Address Changed
9 Months Ago on 18 Dec 2024
Adkins Group Limited (PSC) Details Changed
11 Months Ago on 1 Nov 2024
Mr Benjamin O'sullivan Details Changed
11 Months Ago on 1 Nov 2024
Mr Dean Anthony Adkins Details Changed
11 Months Ago on 1 Nov 2024
Mr Dean Anthony Adkins Details Changed
1 Year Ago on 23 Sep 2024
Get Credit Report
Discover Selwayjoyce Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 June 2024
Submitted on 1 Apr 2025
Director's details changed for Mr Benjamin O'sullivan on 27 January 2025
Submitted on 27 Jan 2025
Director's details changed for Mr Dean Anthony Adkins on 10 January 2025
Submitted on 10 Jan 2025
Director's details changed for Mr Dean Anthony Adkins on 10 January 2025
Submitted on 10 Jan 2025
Change of details for Adkins Group Limited as a person with significant control on 1 November 2024
Submitted on 18 Dec 2024
Registered office address changed from Imperial House Room 2 North Street Bromley BR1 1SD United Kingdom to 1st Floor Anglo St.James House Southgate Street Winchester Hampshire SO23 9EH on 18 December 2024
Submitted on 18 Dec 2024
Director's details changed for Mr Dean Anthony Adkins on 1 November 2024
Submitted on 18 Dec 2024
Director's details changed for Mr Benjamin O'sullivan on 1 November 2024
Submitted on 18 Dec 2024
Confirmation statement made on 10 December 2024 with updates
Submitted on 18 Dec 2024
Director's details changed for Mr Dean Anthony Adkins on 23 September 2024
Submitted on 23 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year