JOSHUA THOMAS AND PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewRegistered office address changed from Joshua Thomas House 28 Brownroyd Hill Road Bradford West Yorkshire BD6 1SA to Unit 10 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ on 2025-09-09

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-08-25 with updates

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-25 with updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-08-25 with updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/03/2124 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

29/04/2029 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

08/03/198 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059811610003

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059811610002

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059811610001

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059811610004

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMSHED KHAN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANZEB KHAN

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LACEY

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR JAMSHED KHAN

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059811610004

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/01/1630 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW LACEY

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059811610003

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059811610002

View Document

16/09/1516 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM JOSHUA THOMAS HOUSE 59 ODSAL ROAD BRADFORD WEST YORKSHIRE BD6 1PR

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059811610001

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM UNIT 20 LISTERHILLS SCIENCE PARK CAMPUS ROAD BRADFORD WEST YORKSHIRE BD7 1HR ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/09/134 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY KATY LACEY

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LACEY / 01/05/2012

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAN KHAN / 07/11/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/11/1129 November 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR CHAN KHAN

View Document

10/10/1110 October 2011 ARTICLES OF ASSOCIATION

View Document

28/09/1128 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

28/09/1128 September 2011 09/09/11 STATEMENT OF CAPITAL GBP 2000

View Document

28/09/1128 September 2011 ADOPT ARTICLES 09/09/2011

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 84-88 SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2AQ UNITED KINGDOM

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/11/1013 November 2010 REGISTERED OFFICE CHANGED ON 13/11/2010 FROM 16 MAVIS AVENUE LEEDS LS16 7LJ UNITED KINGDOM

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LACEY / 03/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 16 BROWNBERRIE DRIVE HORSFORTH LEEDS LS18 5PP

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

03/09/093 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 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