JOHN JOSEPH FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
05/02/255 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

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

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

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

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/01/2326 January 2023 Change of details for Mr John Graham Joseph as a person with significant control on 2022-12-19

View Document

26/01/2326 January 2023 Director's details changed for Mr John Graham Joseph on 2022-12-19

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

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

View Accounts

19/02/2219 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

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

View Accounts

13/05/2113 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

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

View Accounts

20/02/2020 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 1 HEATHSIDE ROAD NORTHWOOD HA6 2EE ENGLAND

View Document

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

View Accounts

14/02/1914 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

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

View Accounts

13/04/1813 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM HERONSLEA HOUSE HIGH STREET BUSHEY WD23 3HH ENGLAND

View Document

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

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM ELSTREE HOUSE, ELSTREE WAY BOREHAMWOOD HERTS WD6 1SD

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/02/163 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/01/1528 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/04/1318 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM JOSEPH / 01/01/2013

View Document

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 SECRETARY'S CHANGE OF PARTICULARS / SANDRA JOSEPH / 01/01/2013

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/02/124 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/02/112 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

04/02/104 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/02/096 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

21/08/0821 August 2008 PREVEXT FROM 31/01/2008 TO 30/06/2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 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