JOSEPH JAMES (LS) LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Administrator's progress report

View Document

14/01/2514 January 2025 Notice of extension of period of Administration

View Document

28/10/2428 October 2024 Administrator's progress report

View Document

18/06/2418 June 2024 Statement of affairs with form AM02SOA

View Document

18/05/2418 May 2024 Result of meeting of creditors

View Document

04/05/244 May 2024 Notice of deemed approval of proposals

View Document

24/04/2424 April 2024 Statement of administrator's proposal

View Document

19/04/2419 April 2024 Appointment of an administrator

View Document

19/04/2419 April 2024 Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2024-04-19

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

06/06/236 June 2023 Registered office address changed from 150a Brick House Station Road, Woburn Sands Milton Keynes MK17 8SG England to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP on 2023-06-06

View Document

06/02/236 February 2023 Registered office address changed from Challenge House Sherwood Drive Milton Keynes MK3 6DP England to 150a Brick House Station Road, Woburn Sands Milton Keynes MK17 8SG on 2023-02-06

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 5 CHANCERY LANE LONDON WC2A 1LG ENGLAND

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM C/O PETER CARTWRIGHT MOMENTUM TAXATION & ACCOUNTANCY MELSONBY RICHMOND NORTH YORKSHIRE DL10 5NY UNITED KINGDOM

View Document

08/01/168 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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