JOSHUA JAMES VENTURES LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-26

View Document

22/07/2422 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/07/242 July 2024 Statement of affairs

View Document

02/07/242 July 2024 Registered office address changed from 2 the Weir Hessle HU13 0RU England to Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 2024-07-02

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Appointment of a voluntary liquidator

View Document

02/07/242 July 2024 Resolutions

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-18 with updates

View Document

26/03/2426 March 2024 Change of details for Mr Shaun Peter Bell as a person with significant control on 2021-04-14

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR SHAUN PETER BELL / 01/04/2020

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PETER BELL / 01/04/2020

View Document

28/11/1928 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PETER BELL / 01/03/2019

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR SHAUN PETER BELL / 01/03/2019

View Document

07/11/187 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

15/08/1715 August 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 221 WEST ELLA ROAD WEST ELLA HULL EAST RIDING OF YORKSHIRE HU10 7SD ENGLAND

View Document

19/04/1619 April 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