JOSEPH AND PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

19/03/2519 March 2025 Change of details for Mr Jonathan Frank Henry Louch as a person with significant control on 2025-03-17

View Document

18/03/2518 March 2025 Change of details for Mr Jonathan Frank Louch as a person with significant control on 2025-03-17

View Document

18/03/2518 March 2025 Director's details changed for Mr Jonathan Frank Louch on 2025-03-17

View Document

18/03/2518 March 2025 Director's details changed for Mr Jonathan Frank Louch on 2025-03-17

View Document

18/03/2518 March 2025 Director's details changed for Mr Jonathan Frank Louch on 2025-03-17

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

17/02/2317 February 2023 Registered office address changed from Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on 2023-02-17

View Document

05/05/225 May 2022 Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ England to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on 2022-05-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY BURKE

View Document

07/12/207 December 2020 CESSATION OF ANTHONY FRANCIS BURKE AS A PSC

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BURKE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY FRANCIS BURKE / 20/03/2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS BURKE / 20/03/2016

View Document

03/05/163 May 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM REDHILL CHAMBERS HIGH STREET REDHILL SURREY RH1 1RJ

View Document

05/06/155 June 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MR JONATHAN FRANK LOUCH

View Document

06/06/126 June 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK NEWTON

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS BURKE / 01/12/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BLOW / 01/12/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK NEWTON / 01/12/2009

View Document

23/03/1023 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/055 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

09/11/019 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: SELODUCT HOUSE STATION ROAD REDHILL SURREY RH1 1NF

View Document

22/03/0022 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

22/05/9722 May 1997 EXEMPTION FROM APPOINTING AUDITORS 06/05/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 NEW SECRETARY APPOINTED

View Document

24/03/9624 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

20/03/9620 March 1996 SECRETARY RESIGNED

View Document

13/03/9613 March 1996 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