JOSELA PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-11-17 with no updates

View Document

12/12/2412 December 2024 Registration of charge 034924310013, created on 2024-12-06

View Document

12/12/2412 December 2024 Registration of charge 034924310012, created on 2024-12-06

View Document

12/12/2412 December 2024 Registration of charge 034924310011, created on 2024-12-06

View Document

12/12/2412 December 2024 Registration of charge 034924310010, created on 2024-12-06

View Document

12/12/2412 December 2024 Registration of charge 034924310009, created on 2024-12-06

View Document

23/10/2423 October 2024 Director's details changed for Mr Andrew Joseph Jackson Taylor on 2022-10-01

View Document

23/10/2423 October 2024 Change of details for Mrs Blanca Patricia Taylor as a person with significant control on 2022-10-01

View Document

23/10/2423 October 2024 Change of details for Mr Andrew Joseph Jackson Taylor as a person with significant control on 2022-10-01

View Document

23/10/2423 October 2024 Director's details changed for Mr Andrew Joseph Jackson Taylor on 2022-10-01

View Document

23/10/2423 October 2024 Director's details changed for Mrs Blanca Patricia Taylor on 2022-10-01

View Document

23/10/2423 October 2024 Director's details changed for Mr Andrew Joseph Jackson Taylor on 2022-10-01

View Document

23/10/2423 October 2024 Secretary's details changed for Blanca Patricia Taylor on 2022-10-01

View Document

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

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-11-17 with no updates

View Document

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

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

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

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/12/2116 December 2021 Registration of charge 034924310007, created on 2021-12-09

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-17 with updates

View Document

01/11/211 November 2021 Registration of charge 034924310006, created on 2021-10-28

View Document

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

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 7 LODGE DRIVE MIRFIELD WEST YORKSHIRE WF14 9JS

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034924310005

View Document

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

View Accounts

27/05/2027 May 2020 COMPANY NAME CHANGED JOSELA LIMITED CERTIFICATE ISSUED ON 27/05/20

View Document

21/03/2021 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034924310004

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034924310003

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

28/10/1928 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034924310001

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034924310002

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034924310001

View Document

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

View Accounts

06/06/196 June 2019 DIRECTOR APPOINTED MRS BLANCA PATRICIA TAYLOR

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

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

View Accounts

22/01/1822 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

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

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/01/1627 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/01/1529 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

12/02/1412 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/01/1322 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/01/1226 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOSEPH JACKSON TAYLOR / 31/10/2009

View Document

11/02/1011 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 COMPANY NAME CHANGED HOLIDAY MAKER VENTURES LIMITED CERTIFICATE ISSUED ON 27/12/00

View Document

06/12/006 December 2000 SECRETARY RESIGNED

View Document

06/12/006 December 2000 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 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