JOSS SEARCH & SELECTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Notification of Benjamin James Heathorn as a person with significant control on 2024-08-09 |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with updates |
28/05/2528 May 2025 | Notification of Sivan Elizabeth Heathorn as a person with significant control on 2024-08-09 |
31/03/2531 March 2025 | Group of companies' accounts made up to 2024-03-31 |
22/12/2422 December 2024 | Registration of charge 071432800009, created on 2024-12-16 |
21/10/2421 October 2024 | Resolutions |
14/10/2414 October 2024 | Statement of capital following an allotment of shares on 2024-10-04 |
09/10/249 October 2024 | Registration of charge 071432800008, created on 2024-10-08 |
02/10/242 October 2024 | Registration of charge 071432800007, created on 2024-09-30 |
30/09/2430 September 2024 | Registration of charge 071432800006, created on 2024-09-24 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-25 with updates |
20/08/2420 August 2024 | Notification of Js Eot Limited as a person with significant control on 2024-08-09 |
20/08/2420 August 2024 | Cessation of Sivan Elizabeth Heathorn as a person with significant control on 2024-08-09 |
20/08/2420 August 2024 | Cessation of Benjamin James Heathorn as a person with significant control on 2024-08-09 |
12/08/2412 August 2024 | Registration of charge 071432800005, created on 2024-08-09 |
02/08/242 August 2024 | Satisfaction of charge 071432800003 in full |
02/07/242 July 2024 | Director's details changed for Mr Benjamin James Heathorn on 2024-07-02 |
02/07/242 July 2024 | Change of details for Mr Benjamin James Heathorn as a person with significant control on 2024-07-02 |
02/07/242 July 2024 | Change of details for Ms Sivan Elizabeth Joss as a person with significant control on 2024-07-02 |
02/07/242 July 2024 | Director's details changed for Ms Sivan Elizabeth Joss on 2024-07-02 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
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 |
08/06/238 June 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Satisfaction of charge 071432800002 in full |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
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 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
02/08/212 August 2021 | Registration of charge 071432800004, created on 2021-07-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/10/197 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
26/04/1926 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES HEATHORN |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 17 GROSVENOR HILL FIRST FLOOR LONDON W1K 3QB ENGLAND |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
20/01/1720 January 2017 | DIRECTOR APPOINTED MR BENJAMIN JAMES HEATHORN |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS SIVAN ELIZABETH JOSS / 06/04/2016 |
04/02/164 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 48 DOVER STREET LONDON W1S 4FF |
06/02/156 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/09/1411 September 2014 | SUB-DIVISION 24/02/14 |
29/08/1429 August 2014 | ADOPT ARTICLES 13/08/2014 |
06/02/146 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
06/02/146 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS SIVAN ELIZABETH JOSS / 03/02/2013 |
03/02/143 February 2014 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 26 DOVER STREET LONDON W1S 4LY UNITED KINGDOM |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/09/135 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SIVAN ELIZABETH JOSS / 04/09/2013 |
05/04/135 April 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/06/126 June 2012 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 104A PARK STREET LONDON W1K 6NG UNITED KINGDOM |
23/02/1223 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
08/12/118 December 2011 | REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 3RD FLOOR 7 HANOVER SQUARE LONDON LONDON W1S 1HQ UNITED KINGDOM |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
10/02/1110 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
10/02/1110 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIVAN JOSS / 10/02/2010 |
10/02/1110 February 2011 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 135 BIDDULPH MANSIONS ELGIN AVENUE LONDON LONDON W9 1HU ENGLAND |
06/05/106 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/02/102 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JOSS SEARCH & SELECTION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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