Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOSEF DEVELOPMENTS LIMITED
Company Information for

JOSEF DEVELOPMENTS LIMITED

WHITE HOUSE, WOLLATON STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5GF,
Company Registration Number
03811385
Private Limited Company
Active

Company Overview

About Josef Developments Ltd
JOSEF DEVELOPMENTS LIMITED was founded on 1999-07-22 and has its registered office in Nottingham. The organisation's status is listed as "Active". Josef Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOSEF DEVELOPMENTS LIMITED
 
Legal Registered Office
WHITE HOUSE
WOLLATON STREET
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 5GF
Other companies in NG1
 
Filing Information
Company Number 03811385
Company ID Number 03811385
Date formed 1999-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 07:39:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOSEF DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOSEF DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
FLORDELIS MURA
Company Secretary 1999-07-22
FLORDELIS MURA
Director 2006-04-28
JOSEPH MURA
Director 1999-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
ENERGIZE SECRETARY LIMITED
Nominated Secretary 1999-07-22 1999-07-22
ENERGIZE DIRECTOR LIMITED
Nominated Director 1999-07-22 1999-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FLORDELIS MURA ALFA GAS LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
JOSEPH MURA ALFA GAS LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26Change of details for Mr Joseph Mura as a person with significant control on 2022-12-15
2023-07-26Change of details for Mrs Flordelis Mura as a person with significant control on 2022-12-15
2023-07-25CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES
2023-03-14Second filing of capital allotment of shares GBP102.01
2023-03-1015/12/22 STATEMENT OF CAPITAL GBP 102.01
2023-02-20Particulars of variation of rights attached to shares
2023-02-20Memorandum articles filed
2023-02-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2019-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2019-04-16AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-28PSC07CESSATION OF JOSEPH MURA AS A PSC
2017-09-28PSC07CESSATION OF FLORDELIS MURA AS A PSC
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MURA
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORDELIS MURA
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-29AR0122/07/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-22AR0122/07/14 ANNUAL RETURN FULL LIST
2013-07-22AR0122/07/13 ANNUAL RETURN FULL LIST
2013-05-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AA01Previous accounting period extended from 31/07/12 TO 31/12/12
2012-07-27AR0122/07/12 ANNUAL RETURN FULL LIST
2012-04-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-22AR0122/07/11 ANNUAL RETURN FULL LIST
2011-02-07AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-26AR0122/07/10 ANNUAL RETURN FULL LIST
2010-07-15AAMDAmended accounts made up to 2009-07-31
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/10 FROM Abacus House,Stubley Hollow Farm 84 Stubley Hollow Dronfield Derbyshire S18 1PP
2010-06-10AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/09
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 24-26 MANSFIELD ROAD ROTHERHAM S60 2DR
2008-09-26363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-09-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FLORDELIS MURA / 31/01/2008
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MURA / 31/01/2008
2008-08-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2008-05-30AA31/07/07 TOTAL EXEMPTION SMALL
2007-10-29363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-11-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2006-10-11363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-06-09288aNEW DIRECTOR APPOINTED
2006-01-24363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-28363(287)REGISTERED OFFICE CHANGED ON 28/10/04
2004-10-28363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-07-29287REGISTERED OFFICE CHANGED ON 29/07/04 FROM: MANSFIELD HOUSE 57 MANSFIELD ROAD ALFRETON DERBYSHIRE DE55 7JJ
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-09363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-11-01363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2002-07-05395PARTICULARS OF MORTGAGE/CHARGE
2002-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00
2001-10-06395PARTICULARS OF MORTGAGE/CHARGE
2001-08-22363sRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2001-08-22287REGISTERED OFFICE CHANGED ON 22/08/01 FROM: FORESTERS HOUSE 12 CHURCH STREE ALFRETON DERBYSHIRE DE55 7AH
2001-07-13395PARTICULARS OF MORTGAGE/CHARGE
2001-05-10395PARTICULARS OF MORTGAGE/CHARGE
2001-05-01395PARTICULARS OF MORTGAGE/CHARGE
2001-04-11395PARTICULARS OF MORTGAGE/CHARGE
2000-11-15395PARTICULARS OF MORTGAGE/CHARGE
2000-08-22363sRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-08-19395PARTICULARS OF MORTGAGE/CHARGE
2000-01-27395PARTICULARS OF MORTGAGE/CHARGE
2000-01-12395PARTICULARS OF MORTGAGE/CHARGE
1999-12-24395PARTICULARS OF MORTGAGE/CHARGE
1999-07-30287REGISTERED OFFICE CHANGED ON 30/07/99 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG
1999-07-30288bDIRECTOR RESIGNED
1999-07-30123£ NC 1000/100000 22/07/99
1999-07-30ORES04NC INC ALREADY ADJUSTED 22/07/99
1999-07-30288aNEW SECRETARY APPOINTED
1999-07-30288bSECRETARY RESIGNED
1999-07-30287REGISTERED OFFICE CHANGED ON 30/07/99 FROM: FORRESTERS HOUSE 12 CHURCH STREET ALFRETON DERBYSHIRE DE55 7AH
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to JOSEF DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOSEF DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2002-12-21 Outstanding CAPITAL HOME LOANS LIMITED
CHARGE DEED 2002-07-05 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL MORTGAGE 2001-10-06 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2001-07-13 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2001-05-10 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2001-05-01 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2001-04-11 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2000-11-15 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2000-08-19 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2000-01-27 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2000-01-12 Outstanding AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 1999-12-24 Outstanding AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOSEF DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of JOSEF DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOSEF DEVELOPMENTS LIMITED
Trademarks
We have not found any records of JOSEF DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOSEF DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as JOSEF DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JOSEF DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOSEF DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOSEF DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.