EDWIN JOSEPH AND COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-06-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

08/08/248 August 2024 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Second filing for the appointment of Mr Dónal Francis Welsh as a director

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

20/10/2320 October 2023 Registered office address changed from 77F Cumberland Street London SW1V 4NB to 14 Harlington Road East 14 Harlington Road East Feltham Middlesex TW14 0AB on 2023-10-20

View Document

20/10/2320 October 2023 Director's details changed for Mr Donal Francis Welsh on 2023-10-19

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

23/06/1723 June 2017 SAIL ADDRESS CHANGED FROM: 14 HARLINGTON ROAD EAST FELTHAM MIDDLESEX TW14 0AB ENGLAND

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/06/1622 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/06/1522 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

20/06/1520 June 2015 SAIL ADDRESS CREATED

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/11/1426 November 2014 Registered office address changed from , Leinster Cottage 14 Harlington Road East, Middlesex, Middlesex, TW14 0AB to 14 Harlington Road East 14 Harlington Road East Feltham Middlesex TW14 0AB on 2014-11-26

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM LEINSTER COTTAGE 14 HARLINGTON ROAD EAST MIDDLESEX MIDDLESEX TW14 0AB

View Document

24/06/1424 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM LEINSTER COTTAGE 14 HARLINGTON ROAD EAST MIDDLESEX MIDDLESEX TW14 0AB ENGLAND

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, SECRETARY PATRICK DUNN-WALSH

View Document

24/06/1424 June 2014 Registered office address changed from , Leinster Cottage 14, Harlington Road East, Middlesex, Middlesex, TW14 0AB, England on 2014-06-24

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 Registered office address changed from , 14 Leinster Cottage, 14, Harlington Road East, Middlesex, Middlesex, TW14 0AB, England on 2013-07-05

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 14 LEINSTER COTTAGE, 14 HARLINGTON ROAD EAST MIDDLESEX MIDDLESEX TW14 0AB ENGLAND

View Document

05/07/135 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JEREMIAH DUNN-WALSH / 05/07/2013

View Document

05/07/135 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 Registered office address changed from , Leinster Cottage 14 Harlington Road East, Feltham, Middlesex, TW14 0AB, England on 2013-05-08

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM LEINSTER COTTAGE 14 HARLINGTON ROAD EAST FELTHAM MIDDLESEX TW14 0AB ENGLAND

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR DONAL FRANCIS WELSH

View Document

07/05/137 May 2013 Appointment of Mr Donal Francis Welsh as a director

View Document

04/05/134 May 2013 APPOINTMENT TERMINATED, DIRECTOR DONAL WELSH

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/07/1214 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIR DONAL FRANCIS WELSH / 01/01/2010

View Document

31/08/1031 August 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Registered office address changed from , 77F Cumberland Street, London, SW1V 4NB on 2010-05-13

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 77F CUMBERLAND STREET LONDON SW1V 4NB

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 Annual return made up to 17 June 2009 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN COLLISON

View Document

15/07/0815 July 2008 SECRETARY APPOINTED MR PATRICK JEREMIAH DUNN-WALSH

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/09/0628 September 2006

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 14 HARLINGTON ROAD EAST FELTHAM MIDDLESEX TW14 0AB

View Document

28/09/0628 September 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/08/054 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 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