THE JOINT POST LIMITED

Company Documents

DateDescription
31/07/2431 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/07/2429 July 2024 Registered office address changed from 37 Percy Street London W1T 2DJ to C/O Pkf Littlejohn Advisory Limited 15 Westferry Circus Canary Wharf London E14 4HD on 2024-07-29

View Document

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024 Appointment of a voluntary liquidator

View Document

29/07/2429 July 2024 Statement of affairs

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/06/2012 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040564900007

View Document

03/06/203 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040564900006

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 31/07/18 STATEMENT OF CAPITAL GBP 115.2

View Document

26/10/1826 October 2018 THE COMPANY FOR THE PURCHASE BY THE COMPANY OF 48 ORDINARY SHARES OF 10P EACH FROM THE SELLER 31/07/2018

View Document

25/10/1825 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/09/2018

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MCKAY

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY THOMPSETT

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY HUW WOOLCOTT

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040564900006

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBYN DENNINGTON

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, SECRETARY ROBYN DENNINGTON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 AUDITOR'S RESIGNATION

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040564900005

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/11/1510 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/11/1510 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUW WOOLCOTT / 06/06/2015

View Document

16/09/1516 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS ROBYN LEIGH DENNINGTON / 06/06/2015

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH MACKAY / 06/06/2015

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY THOMPSETT / 06/06/2015

View Document

16/09/1516 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MS ROBYN LEIGH DENNINGTON

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM WEDGWOOD MEWS 12-13 GREEK STREET LONDON W1D 4BA UNITED KINGDOM

View Document

06/01/156 January 2015 SECRETARY APPOINTED MISS ROBYN LEIGH DENNINGTON

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOSS

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY MARK FENWICK

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 20 CATHEDRAL ROAD CARDIFF CF11 9LJ

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK FENWICK

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

20/01/1420 January 2014 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUW WOOLCOTT / 20/09/2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY THOMPSETT / 02/08/2013

View Document

20/09/1320 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/06/1311 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040564900005

View Document

14/03/1314 March 2013 SUB-DIVISION 31/01/13

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR RICHARD CHARLES MOSS

View Document

19/02/1319 February 2013 SECRETARY APPOINTED MARK WILLIAM FENWICK

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR MARK WILLIAM FENWICK

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BUSSEY

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MACKAY

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR RODERICK MAIN

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY IAN MACKAY

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/08/1229 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY THOMPSETT / 01/07/2011

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

08/09/108 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/08/0921 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MACKAY / 20/08/2008

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 34 NEWMAN STREET LONDON W1T 1PZ

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: 2 CHURCH STREET BURNHAM SLOUGH BERKSHIRE SL1 7HZ

View Document

24/07/0324 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 21/08/02; NO CHANGE OF MEMBERS

View Document

18/07/0218 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 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