J. JOSEF LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewMicro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/04/2428 April 2024 Micro company accounts made up to 2023-07-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2022-08-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MR JOZEF PIOTR ZAWADZKI

View Document

09/11/209 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOZEF PIOTR ZAWADZKI

View Document

09/11/209 November 2020 CESSATION OF JOZEF PIOTR ZAWADZKI AS A PSC

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR WACLAWA ZAWADZKA

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOZEF ZAWADZKI

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MRS WACLAWA ZAWADZKA

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR WACLAWA ZAWADZKA

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

20/08/2020 August 2020 CESSATION OF WACLAWA ZAWADZKA AS A PSC

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR. JOZEF PIOTR ZAWADZKI

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOZEF PIOTR ZAWADZKI

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM JOSEPHS HOUSE 1A THE BRIDGE UXBRIDGE ROAD EALING COMMON LONDON W5 3LB

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

08/09/198 September 2019 APPOINTMENT TERMINATED, SECRETARY JOZEF ZAWADZKI

View Document

27/08/1927 August 2019 COMPANY NAME CHANGED J.JOSEF LONDON LIMITED CERTIFICATE ISSUED ON 27/08/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/06/1912 June 2019 COMPANY NAME CHANGED J. JOSEF LTD CERTIFICATE ISSUED ON 12/06/19

View Document

10/06/1910 June 2019 SECRETARY APPOINTED MR. JOZEF PIOTR ZAWADZKI

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR BOGUMILA SZOSTAK

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. BOGUMILA SZOSTAK / 17/09/2018

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MS. BOGUMILA SZOSTAK

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALEKSANDRA ZAWADZKA

View Document

28/08/1828 August 2018 TERMINATE DIR APPOINTMENT

View Document

24/08/1824 August 2018 COMPANY NAME CHANGED J.JOSEF LIMITED CERTIFICATE ISSUED ON 24/08/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MS. ALEKSANDRA KRYSTYNA MARIA ZAWADZKA

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/06/1825 June 2018 COMPANY NAME CHANGED J. JOSEF LTD CERTIFICATE ISSUED ON 25/06/18

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/01/1620 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/02/1523 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/03/1418 March 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 PREVEXT FROM 31/01/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/03/131 March 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/03/1213 March 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/02/1015 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS. WACLAWA ZAWADZKA / 01/10/2009

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED SECRETARY WACLAWA ZAWADZKA

View Document

05/02/095 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED SECRETARY JACKIE JACKSON LIMITED

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

21/09/0421 September 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 FIRST GAZETTE

View Document

18/02/0418 February 2004 COMPANY NAME CHANGED MINA MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/02/04

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

24/05/0324 May 2003 REGISTERED OFFICE CHANGED ON 24/05/03 FROM: 46A SYON LANE, OSTERLEY, MIDDLESEX TW7 5NQ

View Document

15/01/0315 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information