JOSEPH JOSEPH LTD.

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

28/02/2428 February 2024 Full accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2022-05-31

View Document

24/02/2224 February 2022 Full accounts made up to 2021-05-31

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

18/02/2018 February 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

06/03/196 March 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

26/10/1826 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM JOSEPH JOSEPH UNION STREET LONDON SE1 0NL UNITED KINGDOM

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM THE GROVE 30 GREAT GUILDFORD STREET LONDON SE1 0HS

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH JOSEPH GROUP LTD

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

16/02/1816 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAMON WILLMOTT

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LANGAN

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY ALISTAIR LANGAN

View Document

03/06/163 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 AUDITOR'S RESIGNATION

View Document

05/02/165 February 2016 SECRETARY APPOINTED MR ALISTAIR CRAWFORD LANGAN

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR ALISTAIR CRAWFORD LANGAN

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR JASON SMITH

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, SECRETARY JASON SMITH

View Document

31/12/1531 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

23/12/1523 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

29/06/1529 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

29/06/1529 June 2015 ADOPT ARTICLES 08/06/2015

View Document

15/12/1415 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

27/10/1427 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

31/01/1431 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

02/01/142 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR DAMON LUKE WILLMOTT

View Document

19/04/1319 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

17/12/1217 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 SECRETARY APPOINTED MR JASON ANTHONY SMITH

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, SECRETARY ANTONY JOSEPH

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR JASON ANTHONY SMITH

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAMON WILLMOTT

View Document

11/01/1211 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL JOSEPH / 01/12/2011

View Document

07/12/117 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTONY BARNETT JOSEPH / 01/12/2011

View Document

21/03/1121 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM UNIT 1-21 OXO TOWER WHARF BARGEHOUSE STREET SOUTHBANK LONDON SE1 9PH

View Document

05/01/115 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTONY BARNETT JOSEPH / 01/12/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BARNETT JOSEPH / 01/12/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BARNETT JOSEPH / 05/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMON WILLMOTT / 05/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL JOSEPH / 05/12/2009

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/04/0519 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 £ NC 100/5000 31/01/0

View Document

13/02/0313 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/0313 February 2003 NC INC ALREADY ADJUSTED 31/01/03

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: C/O TENON LTD 1 VICTORIA SQUARE BIRMINGHAM B1 1BD

View Document

11/02/0311 February 2003 COMPANY NAME CHANGED WASHINGTON NETWORKS LTD CERTIFICATE ISSUED ON 11/02/03

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company