JOZEFF LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

01/07/211 July 2021 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 2021-07-01

View Document

01/07/211 July 2021 Registered office address changed from 14 High Street Royston SG8 9AG England to 7 Bell Yard London WC2A 2JR on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Graham Rogers as a secretary on 2021-06-02

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM THE WORKSHOP CLAVERING SAFFRON WALDEN ESSEX CB11 4RL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

17/10/1917 October 2019 SECRETARY APPOINTED MR GRAHAM ROGERS

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM UNIT 2 MARBRIDGE HOUSE HAROLDS ROAD HARLOW CM19 5BJ UNITED KINGDOM

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOZEFF ROGERS / 01/09/2019

View Document

21/09/1921 September 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/181 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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