ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Joy Brands Limited

Joy Brands Limited is an active company incorporated on 12 November 2021 with the registered office located in High Wycombe, Buckinghamshire. Joy Brands Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13740620
Private limited company
Age
4 years
Incorporated 12 November 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 11 November 2025 (2 months ago)
Next confirmation dated 11 November 2026
Due by 25 November 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
46 Castle Street
High Wycombe
HP13 6RG
England
Address changed on 14 Nov 2025 (2 months ago)
Previous address was Unit 14 Chesterford House Start Hill Great Hallingbury Bishop's Stortford CM22 7DG England
Telephone
01279 713560
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1979
Exultant Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£78.25K
Decreased by £4.23K (-5%)
Turnover
Unreported
Same as previous period
Employees
105
Increased by 12 (+13%)
Total Assets
£3.64M
Decreased by £65.2K (-2%)
Total Liabilities
-£5.44M
Increased by £816.91K (+18%)
Net Assets
-£1.8M
Decreased by £882.1K (+96%)
Debt Ratio (%)
150%
Increased by 24.71% (+20%)
Latest Activity
Mr Mizan Syed Details Changed
1 Month Ago on 9 Dec 2025
Exultant Holdings Limited (PSC) Appointed
2 Months Ago on 14 Nov 2025
Registered Address Changed
2 Months Ago on 14 Nov 2025
The Chesterford Group Limited (PSC) Resigned
2 Months Ago on 14 Nov 2025
Steve John Wallman Resigned
2 Months Ago on 14 Nov 2025
James Scott Lipscombe Resigned
2 Months Ago on 14 Nov 2025
Hugh Robert Lipscombe Resigned
2 Months Ago on 14 Nov 2025
Tomasz Pawel Bojko Resigned
2 Months Ago on 14 Nov 2025
Paul John Goodgame Resigned
2 Months Ago on 14 Nov 2025
Mr Mizan Syed Appointed
2 Months Ago on 14 Nov 2025
Get Credit Report
Discover Joy Brands Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Mizan Syed on 9 December 2025
Submitted on 9 Dec 2025
Appointment of Mr Mizan Syed as a director on 14 November 2025
Submitted on 14 Nov 2025
Termination of appointment of Paul John Goodgame as a director on 14 November 2025
Submitted on 14 Nov 2025
Termination of appointment of Tomasz Pawel Bojko as a director on 14 November 2025
Submitted on 14 Nov 2025
Termination of appointment of Hugh Robert Lipscombe as a director on 14 November 2025
Submitted on 14 Nov 2025
Termination of appointment of James Scott Lipscombe as a director on 14 November 2025
Submitted on 14 Nov 2025
Termination of appointment of Steve John Wallman as a secretary on 14 November 2025
Submitted on 14 Nov 2025
Cessation of The Chesterford Group Limited as a person with significant control on 14 November 2025
Submitted on 14 Nov 2025
Registered office address changed from Unit 14 Chesterford House Start Hill Great Hallingbury Bishop's Stortford CM22 7DG England to 46 Castle Street High Wycombe HP13 6RG on 14 November 2025
Submitted on 14 Nov 2025
Notification of Exultant Holdings Limited as a person with significant control on 14 November 2025
Submitted on 14 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year