JOSELA PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Total exemption full accounts made up to 2024-06-30 |
02/01/252 January 2025 | Confirmation statement made on 2024-11-17 with no updates |
12/12/2412 December 2024 | Registration of charge 034924310013, created on 2024-12-06 |
12/12/2412 December 2024 | Registration of charge 034924310012, created on 2024-12-06 |
12/12/2412 December 2024 | Registration of charge 034924310011, created on 2024-12-06 |
12/12/2412 December 2024 | Registration of charge 034924310010, created on 2024-12-06 |
12/12/2412 December 2024 | Registration of charge 034924310009, created on 2024-12-06 |
23/10/2423 October 2024 | Director's details changed for Mr Andrew Joseph Jackson Taylor on 2022-10-01 |
23/10/2423 October 2024 | Change of details for Mrs Blanca Patricia Taylor as a person with significant control on 2022-10-01 |
23/10/2423 October 2024 | Change of details for Mr Andrew Joseph Jackson Taylor as a person with significant control on 2022-10-01 |
23/10/2423 October 2024 | Director's details changed for Mr Andrew Joseph Jackson Taylor on 2022-10-01 |
23/10/2423 October 2024 | Director's details changed for Mrs Blanca Patricia Taylor on 2022-10-01 |
23/10/2423 October 2024 | Director's details changed for Mr Andrew Joseph Jackson Taylor on 2022-10-01 |
23/10/2423 October 2024 | Secretary's details changed for Blanca Patricia Taylor on 2022-10-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-06-30 |
17/01/2417 January 2024 | Confirmation statement made on 2023-11-17 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2022-11-17 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-06-30 |
16/12/2116 December 2021 | Registration of charge 034924310007, created on 2021-12-09 |
09/12/219 December 2021 | Confirmation statement made on 2021-11-17 with updates |
01/11/211 November 2021 | Registration of charge 034924310006, created on 2021-10-28 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
31/01/2131 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
20/01/2120 January 2021 | REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 7 LODGE DRIVE MIRFIELD WEST YORKSHIRE WF14 9JS |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES |
22/12/2022 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 034924310005 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/05/2027 May 2020 | COMPANY NAME CHANGED JOSELA LIMITED CERTIFICATE ISSUED ON 27/05/20 |
21/03/2021 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
07/02/207 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 034924310004 |
23/12/1923 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 034924310003 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES |
28/10/1928 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034924310001 |
07/10/197 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 034924310002 |
06/08/196 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 034924310001 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | DIRECTOR APPOINTED MRS BLANCA PATRICIA TAYLOR |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/01/1822 January 2018 | 30/06/17 UNAUDITED ABRIDGED |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/01/1627 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/01/1529 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
12/02/1412 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/01/1322 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/01/1226 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
14/01/1114 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOSEPH JACKSON TAYLOR / 31/10/2009 |
11/02/1011 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
17/01/0817 January 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
30/08/0630 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
24/02/0624 February 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
02/03/052 March 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
03/02/043 February 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
06/05/036 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
27/01/0327 January 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
15/03/0215 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
21/01/0221 January 2002 | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS |
08/02/018 February 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
26/01/0126 January 2001 | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS |
22/12/0022 December 2000 | COMPANY NAME CHANGED HOLIDAY MAKER VENTURES LIMITED CERTIFICATE ISSUED ON 27/12/00 |
06/12/006 December 2000 | SECRETARY RESIGNED |
06/12/006 December 2000 | DIRECTOR RESIGNED |
06/12/006 December 2000 | NEW SECRETARY APPOINTED |
15/02/0015 February 2000 | RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS |
14/12/9914 December 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 |
28/01/9928 January 1999 | RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS |
24/03/9824 March 1998 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99 |
19/01/9819 January 1998 | NEW DIRECTOR APPOINTED |
19/01/9819 January 1998 | REGISTERED OFFICE CHANGED ON 19/01/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD |
19/01/9819 January 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/01/9819 January 1998 | DIRECTOR RESIGNED |
19/01/9819 January 1998 | SECRETARY RESIGNED |
14/01/9814 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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