JOSS SEARCH & SELECTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Notification of Benjamin James Heathorn as a person with significant control on 2024-08-09

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

28/05/2528 May 2025 Notification of Sivan Elizabeth Heathorn as a person with significant control on 2024-08-09

View Document

31/03/2531 March 2025 Group of companies' accounts made up to 2024-03-31

View Document

22/12/2422 December 2024 Registration of charge 071432800009, created on 2024-12-16

View Document

21/10/2421 October 2024 Resolutions

View Document

14/10/2414 October 2024 Statement of capital following an allotment of shares on 2024-10-04

View Document

09/10/249 October 2024 Registration of charge 071432800008, created on 2024-10-08

View Document

02/10/242 October 2024 Registration of charge 071432800007, created on 2024-09-30

View Document

30/09/2430 September 2024 Registration of charge 071432800006, created on 2024-09-24

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

20/08/2420 August 2024 Notification of Js Eot Limited as a person with significant control on 2024-08-09

View Document

20/08/2420 August 2024 Cessation of Sivan Elizabeth Heathorn as a person with significant control on 2024-08-09

View Document

20/08/2420 August 2024 Cessation of Benjamin James Heathorn as a person with significant control on 2024-08-09

View Document

12/08/2412 August 2024 Registration of charge 071432800005, created on 2024-08-09

View Document

02/08/242 August 2024 Satisfaction of charge 071432800003 in full

View Document

02/07/242 July 2024 Director's details changed for Mr Benjamin James Heathorn on 2024-07-02

View Document

02/07/242 July 2024 Change of details for Mr Benjamin James Heathorn as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Change of details for Ms Sivan Elizabeth Joss as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Ms Sivan Elizabeth Joss on 2024-07-02

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Registered office address changed from 11-19 Artillery Row Artillery House 11-19 Artillery Row London SW1P 1RH England to Artillery House 11-19 Artillery Row Artillery Row London SW1P 1RH on 2023-06-08

View Document

08/06/238 June 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Satisfaction of charge 071432800002 in full

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Registered office address changed from 8th Floor, Artillery House 21 Artillery Row London SW1P 1RH England to 11-19 Artillery Row Artillery House 11-19 Artillery Row London SW1P 1RH on 2022-01-20

View Document

16/12/2116 December 2021 Registered office address changed from 81 Piccadilly London W1J 8HY England to 8th Floor, Artillery House 21 Artillery Row London SW1P 1RH on 2021-12-16

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Registration of charge 071432800004, created on 2021-07-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES HEATHORN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 17 GROSVENOR HILL FIRST FLOOR LONDON W1K 3QB ENGLAND

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR BENJAMIN JAMES HEATHORN

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SIVAN ELIZABETH JOSS / 06/04/2016

View Document

04/02/164 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 48 DOVER STREET LONDON W1S 4FF

View Document

06/02/156 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 SUB-DIVISION 24/02/14

View Document

29/08/1429 August 2014 ADOPT ARTICLES 13/08/2014

View Document

06/02/146 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SIVAN ELIZABETH JOSS / 03/02/2013

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 26 DOVER STREET LONDON W1S 4LY UNITED KINGDOM

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIVAN ELIZABETH JOSS / 04/09/2013

View Document

05/04/135 April 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 104A PARK STREET LONDON W1K 6NG UNITED KINGDOM

View Document

23/02/1223 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 3RD FLOOR 7 HANOVER SQUARE LONDON LONDON W1S 1HQ UNITED KINGDOM

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

10/02/1110 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIVAN JOSS / 10/02/2010

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 135 BIDDULPH MANSIONS ELGIN AVENUE LONDON LONDON W9 1HU ENGLAND

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/102 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information