ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Harrison Joyce Holdings Limited

Harrison Joyce Holdings Limited is a liquidation company incorporated on 26 April 2012 with the registered office located in Birmingham, West Midlands. Harrison Joyce Holdings Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 21 days ago
Company No
08047441
Private limited company
Age
13 years
Incorporated 26 April 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 April 2025 (5 months ago)
Next confirmation dated 14 April 2026
Due by 28 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Overdue
Accounts overdue by 196 days
For period 1 Mar28 Feb 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 28 February 2024
Was due on 28 February 2025 (6 months ago)
Contact
Address
79 Caroline Street
Birmingham
B3 1UP
Address changed on 22 Aug 2025 (21 days ago)
Previous address was J & R House Conduit Road Norton Canes Cannock Staffs WS11 9TJ
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Secretary • PSC • British • Lives in England • Born in May 1972
Director • British • Lives in UK • Born in Jan 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Joyce & Reddington Holdings Limited
Mr Scott Anthony Joyce is a mutual person.
Active
Harrisons Law Limited
Mr Scott Anthony Joyce is a mutual person.
Active
Q C Signs & Graphics Limited
Mr Scott Anthony Joyce is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
28 Feb 2023
For period 28 Feb28 Feb 2023
Traded for 12 months
Cash in Bank
£584
Decreased by £162 (-22%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£78.38K
Increased by £70.92K (+952%)
Total Liabilities
-£72.38K
Decreased by £43.71K (-38%)
Net Assets
£6K
Increased by £114.63K (-106%)
Debt Ratio (%)
92%
Decreased by 1465.25% (-94%)
Latest Activity
Registered Address Changed
21 Days Ago on 22 Aug 2025
Voluntary Liquidator Appointed
21 Days Ago on 22 Aug 2025
Confirmation Submitted
5 Months Ago on 15 Apr 2025
Rachel Elizabeth Lawlor (PSC) Resigned
10 Months Ago on 30 Oct 2024
Rachel Lawlor Resigned
10 Months Ago on 30 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 17 May 2024
Miss Rachel Elizabeth Lawlor (PSC) Details Changed
1 Year 4 Months Ago on 13 May 2024
Mr Scott Anthony Joyce (PSC) Details Changed
1 Year 4 Months Ago on 13 May 2024
Compulsory Strike-Off Discontinued
1 Year 5 Months Ago on 2 Apr 2024
Abridged Accounts Submitted
1 Year 5 Months Ago on 31 Mar 2024
Get Credit Report
Discover Harrison Joyce Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs
Submitted on 22 Aug 2025
Resolutions
Submitted on 22 Aug 2025
Appointment of a voluntary liquidator
Submitted on 22 Aug 2025
Registered office address changed from J & R House Conduit Road Norton Canes Cannock Staffs WS11 9TJ to 79 Caroline Street Birmingham B3 1UP on 22 August 2025
Submitted on 22 Aug 2025
Confirmation statement made on 14 April 2025 with updates
Submitted on 15 Apr 2025
Cessation of Rachel Elizabeth Lawlor as a person with significant control on 30 October 2024
Submitted on 14 Apr 2025
Termination of appointment of Rachel Lawlor as a director on 30 October 2024
Submitted on 10 Jan 2025
Confirmation statement made on 13 May 2024 with no updates
Submitted on 17 May 2024
Change of details for Mr Scott Anthony Joyce as a person with significant control on 13 May 2024
Submitted on 17 May 2024
Change of details for Miss Rachel Elizabeth Lawlor as a person with significant control on 13 May 2024
Submitted on 17 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year