Company Information for JOSS LIMITED
UNIT 13 SOUTH VIEW ESTATE, WILLAND, CULLOMPTON, EX15 2QW,
|
Company Registration Number
04506283
Private Limited Company
Active |
Company Name | |
---|---|
JOSS LIMITED | |
Legal Registered Office | |
UNIT 13 SOUTH VIEW ESTATE WILLAND CULLOMPTON EX15 2QW Other companies in BS8 | |
Company Number | 04506283 | |
---|---|---|
Company ID Number | 04506283 | |
Date formed | 2002-08-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB108244437 |
Last Datalog update: | 2023-10-08 04:55:10 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JOSS (ABERDEEN) LIMITED | RIGIFA COVE ABERDEEN AB12 3LR | Active | Company formed on the 1934-03-29 | |
JOSS (BLACKPOOL) LIMITED | YEWGARTH NEW ROAD WINDERMERE CUMBRIA LA23 2LA | Dissolved | Company formed on the 2002-11-18 | |
JOSS & ASSOCIATES, INC. | 1201 HAYS ST TALLAHASSEE FL 32301 | Inactive | Company formed on the 2010-11-16 | |
JOSS & BEANS, LLC | 103 S. MAIN ST. BAXTER IA 50028 | Active | Company formed on the 2019-03-17 | |
JOSS & CO (2003) LIMITED | 83 BRUCE DRIVE CARNOUSTIE ANGUS DD7 7DF | Active - Proposal to Strike off | Company formed on the 2003-02-27 | |
JOSS & FER RENT LLC | 3111 BISSONNET ST HOUSTON TX 77005 | Active | Company formed on the 2022-07-06 | |
JOSS & FLORENCE LIMITED | CHANDOS HOUSE SCHOOL LANE BUCKINGHAM BUCKINGHAMSHIRE MK18 1HD | Active - Proposal to Strike off | Company formed on the 2013-02-12 | |
JOSS & HEAD LLC | 5575 S. SEMORAN BLVD ORLANDO FL 32822 | Inactive | Company formed on the 2019-02-25 | |
JOSS & JER'S LLC | 5575 S. SEMORAN BLVD. ORLANDO FL 32822 | Active | Company formed on the 2020-10-06 | |
JOSS & JESS HALL PTY LTD | WA 6061 | Strike-off action in progress | Company formed on the 2012-07-27 | |
Joss & Kismet, Inc. | Delaware | Unknown | ||
JOSS & MENZIES SUPERANNUATION PTY LTD | Dissolved | Company formed on the 2011-11-30 | ||
JOSS ADVERTISING LIMITED | Dissolved | Company formed on the 1978-08-09 | ||
JOSS AEROSPACE ENGINEERING (INDIA) PRIVATE LIMITED | #7 PRIYANK VILLAS BAGALUR ROAD IAF POST BANGALORE Karnataka 560063 | ACTIVE | Company formed on the 2015-02-27 | |
JOSS AIME FILMS LLC | 6017 PINE RIDGE ROAD NAPLES FL 34119 | Inactive | Company formed on the 2016-01-25 | |
JOSS AND ASSOCIATES LLC | 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 | Active | Company formed on the 2022-06-01 | |
JOSS AND JOY PTY LTD | Active | Company formed on the 2017-02-20 | ||
JOSS AND JULES BOUTIQUE CATERING AND EVENT DESIGN LLC | New Jersey | Unknown | ||
JOSS AND J LLC | 13055 GRATTAN CT FRISCO TX 75035 | Forfeited | Company formed on the 2021-06-07 | |
JOSS ARNOTT DANCE LIMITED | 211 MANCHESTER NEW ROAD MIDDLETON MANCHESTER M24 1JT | Active | Company formed on the 2019-09-24 |
Officer | Role | Date Appointed |
---|---|---|
RYSAFFE SECRETARIES |
||
JOSCELYN EVE STOKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID LEMON |
Company Secretary | ||
DALES EVANS BUSINESS MANAGEMENT LIMITED |
Company Secretary | ||
RICHARD MARK BRAY |
Director | ||
WENDY ANNE JOSEPH |
Director | ||
RICHARD ALAN STOKER |
Director | ||
JOSCELYN EVE STOKER |
Company Secretary | ||
JOSCELYN EVE STOKER |
Director | ||
WENDY ANNE JOSEPH |
Company Secretary | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LONDON FOUNTAIN COMPANY LIMITED | Company Secretary | 2018-04-04 | CURRENT | 2018-04-04 | Active | |
ANPORA UK LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
WORLD KITE LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
GLENLORA LIMITED | Company Secretary | 2017-06-16 | CURRENT | 2017-06-16 | Active | |
LACROIX PROPERTIES LIMITED | Company Secretary | 2017-06-06 | CURRENT | 2014-01-22 | Active | |
COLIBRI HOLDINGS LTD | Company Secretary | 2017-06-01 | CURRENT | 2015-08-20 | Active | |
STONE'D RECORDS LIMITED | Company Secretary | 2017-03-07 | CURRENT | 2010-05-28 | Active | |
TOTAL WORLD TOUR LIMITED | Company Secretary | 2017-03-07 | CURRENT | 2014-05-16 | Active | |
JOSS ROW TOURING LIMITED | Company Secretary | 2017-03-07 | CURRENT | 2004-03-24 | Active | |
JOSS PUBLISHING LIMITED | Company Secretary | 2017-03-07 | CURRENT | 2004-03-24 | Active | |
TOPHAM FAMILY INVESTMENTS LIMITED | Company Secretary | 2016-08-18 | CURRENT | 1998-07-09 | Active | |
AMBLECROFT LIMITED | Company Secretary | 2016-08-18 | CURRENT | 1988-07-19 | Active | |
VINE FARM (MORCOTT) LIMITED | Company Secretary | 2016-08-18 | CURRENT | 1965-11-04 | Active | |
R.H.TOPHAM & SONS LIMITED | Company Secretary | 2016-07-27 | CURRENT | 1960-09-06 | Active | |
PINK FLOYD (1987) LIMITED | Company Secretary | 2016-07-01 | CURRENT | 1987-02-25 | Active | |
PINK FLOYD MUSIC LIMITED | Company Secretary | 2016-07-01 | CURRENT | 1972-11-01 | Active | |
PINK FLOYD MUSIC PUBLISHERS LIMITED | Company Secretary | 2016-07-01 | CURRENT | 1973-05-23 | Active | |
EVANS RANDALL (HOLDINGS) LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2008-12-17 | Active - Proposal to Strike off | |
SARA LUCY ADAMS | Company Secretary | 2016-02-20 | CURRENT | 2016-02-20 | Active | |
CAFE CALABRIA LIMITED | Company Secretary | 2016-02-03 | CURRENT | 2016-02-03 | Active - Proposal to Strike off | |
EVANS RANDALL LIMITED | Company Secretary | 2015-08-24 | CURRENT | 1993-05-20 | Active - Proposal to Strike off | |
EVANS RANDALL INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2015-08-24 | CURRENT | 1998-11-24 | Active - Proposal to Strike off | |
MOLD REAL ESTATE ENTERPRISES LIMITED | Company Secretary | 2015-04-09 | CURRENT | 2015-04-09 | Active - Proposal to Strike off | |
OMESHORN CAPITAL LIMITED | Company Secretary | 2015-01-26 | CURRENT | 2015-01-26 | Dissolved 2017-02-28 | |
BEST OF HIGHLAND GAME LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2014-08-15 | Active | |
PORTINFER LIMITED | Company Secretary | 2014-11-26 | CURRENT | 2014-11-26 | Dissolved 2017-01-24 | |
PROJECT FORTY FOUR LIMITED | Company Secretary | 2014-11-13 | CURRENT | 2014-11-13 | Active | |
BOB MARTIN (UK) LIMITED | Company Secretary | 2014-02-24 | CURRENT | 2002-02-25 | In Administration/Administrative Receiver | |
MARTIN & MARTIN | Company Secretary | 2014-02-24 | CURRENT | 1941-04-01 | Active - Proposal to Strike off | |
BOB MARTIN COMPANY(THE) | Company Secretary | 2014-02-24 | CURRENT | 1924-04-28 | Active - Proposal to Strike off | |
MARTIN & MARTIN EXPORT LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1969-07-25 | Liquidation | |
BOB MARTIN EUROPE LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1981-05-20 | Active - Proposal to Strike off | |
CAPERNS LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1986-08-04 | Active - Proposal to Strike off | |
MARTIN & MARTIN HOLDINGS | Company Secretary | 2014-02-24 | CURRENT | 1933-03-14 | Active | |
MARTIN AND MARTIN INVESTMENTS LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1978-03-02 | Active - Proposal to Strike off | |
PESTROY CHEMICALS LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1982-11-12 | Active - Proposal to Strike off | |
THE DUDGEON ESTATE NOMINEE COMPANY LTD | Company Secretary | 2013-11-27 | CURRENT | 2009-09-29 | Active | |
MAWR ENERGY LIMITED | Company Secretary | 2013-09-24 | CURRENT | 2013-09-24 | Active | |
LIONSTONE CAPITAL (UK) LIMITED | Company Secretary | 2013-09-18 | CURRENT | 2004-11-15 | Dissolved 2015-12-22 | |
JOHN BOWES & COMPANY LIMITED | Company Secretary | 2013-04-10 | CURRENT | 2013-04-10 | Active | |
HCH CAPITAL SERVICES (UK) LTD | Company Secretary | 2012-11-20 | CURRENT | 2001-11-07 | Dissolved 2016-04-19 | |
SAFFERY FINANCIAL SERVICES LIMITED | Company Secretary | 2012-03-31 | CURRENT | 1987-03-23 | Active | |
THE MEDLAR RESTAURANT LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2010-12-07 | Active | |
1304 MARINETTE ROAD LIMITED | Company Secretary | 2011-07-27 | CURRENT | 2011-07-27 | Active - Proposal to Strike off | |
STRATHMORE ESTATES (HOLDING) LIMITED | Company Secretary | 2011-04-14 | CURRENT | 1954-05-29 | Active | |
INTERNATIONAL STRUCTURES LIMITED | Company Secretary | 2011-04-13 | CURRENT | 2008-03-04 | Dissolved 2017-07-11 | |
STRATHMORE ESTATES DEVELOPMENT LIMITED | Company Secretary | 2011-04-13 | CURRENT | 2004-04-09 | Active | |
AVIATION INVEST HOLDING (UK) LIMITED | Company Secretary | 2011-02-16 | CURRENT | 2011-02-16 | Liquidation | |
LANGOLD FINANCE (UK) LIMITED | Company Secretary | 2011-02-10 | CURRENT | 2002-01-17 | Active | |
EATON PLANNING LIMITED | Company Secretary | 2011-02-08 | CURRENT | 2006-06-22 | Active | |
NANOTECHNOLOGY INDUSTRIES ASSOCIATION | Company Secretary | 2010-12-01 | CURRENT | 2008-03-03 | Active | |
FINEBRAND LIMITED | Company Secretary | 2010-12-01 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
AKTIS GALLERY (UK) LIMITED | Company Secretary | 2010-10-07 | CURRENT | 2009-08-26 | Active | |
SAFFERY TRUSTEES (UK) LIMITED | Company Secretary | 2010-02-22 | CURRENT | 1999-04-08 | Active | |
CHEECH AND CHEECH LIMITED | Company Secretary | 2009-06-24 | CURRENT | 2007-08-10 | Dissolved 2015-07-21 | |
MELTCROX LIMITED | Company Secretary | 2008-01-11 | CURRENT | 2008-01-11 | Active | |
TECHNI-DRI LIMITED | Company Secretary | 2007-12-12 | CURRENT | 1998-01-02 | Active | |
APEX PROPERTY CARE LIMITED | Company Secretary | 2007-12-12 | CURRENT | 1985-03-11 | Active | |
K.M. HARKINS LIMITED | Company Secretary | 2007-12-12 | CURRENT | 1991-01-15 | Active | |
CENTER EUROPEAN STRATEGY LIMITED | Company Secretary | 2007-12-03 | CURRENT | 1989-11-08 | Dissolved 2013-08-22 | |
SAFFERY CORPORATE FINANCE LIMITED | Company Secretary | 2007-10-02 | CURRENT | 2007-10-02 | Active | |
METALLURGICAL PRODUCTS LIMITED | Company Secretary | 2007-09-07 | CURRENT | 2007-09-05 | Active | |
PETROLEUM TRADING LIMITED | Company Secretary | 2007-09-07 | CURRENT | 2007-09-05 | Active | |
ESPERITUS CONSULTING LIMITED | Company Secretary | 2007-06-18 | CURRENT | 2007-06-18 | Active - Proposal to Strike off | |
MICHLIN LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2007-05-09 | Active | |
FHC ART LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2007-04-27 | Active - Proposal to Strike off | |
PACOL LIMITED | Company Secretary | 2007-03-22 | CURRENT | 1996-02-27 | Dissolved 2014-04-01 | |
NETLETTER LIMITED | Company Secretary | 2006-12-20 | CURRENT | 2005-01-24 | Liquidation | |
FRANKOPAN RIBNIK LIMITED | Company Secretary | 2006-06-15 | CURRENT | 2002-07-05 | Active | |
BLACK BEAR PRODUCTIONS LIMITED | Company Secretary | 2006-06-12 | CURRENT | 1998-10-13 | Dissolved 2016-09-27 | |
ANNGATE LIMITED | Company Secretary | 2005-11-30 | CURRENT | 2005-11-30 | Dissolved 2015-03-03 | |
SPRINGFIELD POLO LIMITED | Company Secretary | 2005-06-03 | CURRENT | 2005-06-03 | Active | |
MANAGEMENT STRATEGY LIMITED | Company Secretary | 2005-04-22 | CURRENT | 2005-04-22 | Dissolved 2017-08-08 | |
MEDICAL DIAGNOSTIC SYSTEMS LIMITED | Company Secretary | 2005-04-07 | CURRENT | 2005-04-07 | Active | |
LAVINIA UK LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2004-11-01 | Active - Proposal to Strike off | |
ST AMANT LIMITED | Company Secretary | 2004-10-05 | CURRENT | 2004-03-05 | Active - Proposal to Strike off | |
CHAHAT LIMITED | Company Secretary | 2004-07-19 | CURRENT | 2004-07-09 | Active - Proposal to Strike off | |
DRUMLAMFORD NURSERIES LIMITED | Company Secretary | 2004-05-06 | CURRENT | 2004-05-06 | Active | |
GRAHAM BUDD AUCTIONS LIMITED | Company Secretary | 2004-02-06 | CURRENT | 2004-02-06 | Active | |
GAMBRO HOSPAL LIMITED | Company Secretary | 2004-01-31 | CURRENT | 1971-08-24 | Dissolved 2013-09-03 | |
DIAVERUM HOLDING UK LIMITED | Company Secretary | 2004-01-31 | CURRENT | 1978-06-12 | Active | |
INTERNATIONAL COATING PRODUCTS (U.K.) LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1971-03-30 | Active | |
TELIGENT LIMITED | Company Secretary | 2003-12-31 | CURRENT | 1994-02-01 | Active | |
THE PROPERLY GROUP LIMITED | Company Secretary | 2003-12-01 | CURRENT | 2003-11-18 | Dissolved 2014-12-09 | |
AMEET UBEROI LIMITED | Company Secretary | 2003-09-29 | CURRENT | 2003-09-19 | Active | |
TOTAL WORLD TOUR LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
STONE'D RECORDS LIMITED | Director | 2010-05-28 | CURRENT | 2010-05-28 | Active | |
JOSS ROW TOURING LIMITED | Director | 2007-05-01 | CURRENT | 2004-03-24 | Active | |
JOSS PUBLISHING LIMITED | Director | 2007-05-01 | CURRENT | 2004-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR RICHARD ALAN STOKER | ||
AP01 | DIRECTOR APPOINTED MR RICHARD ALAN STOKER | |
REGISTERED OFFICE CHANGED ON 06/09/22 FROM St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/09/22 FROM St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ | |
Termination of appointment of Rysaffe Secretaries on 2022-08-22 | ||
TM02 | Termination of appointment of Rysaffe Secretaries on 2022-08-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
PSC04 | Change of details for Jocelyn Eve Stoker as a person with significant control on 2016-04-06 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
AP04 | Appointment of Rysaffe Secretaries as company secretary on 2017-03-07 | |
TM02 | Termination of appointment of David Lemon on 2017-03-07 | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/13 FROM Beaufort House 2 Beaufort Road Clifton Bristol BS8 2AE | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSCELYN EVE STOKER / 06/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LEMON / 06/04/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MR DAVID LEMON | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 88-90 BAKER STREET LONDON W1U 6TQ | |
288b | APPOINTMENT TERMINATED SECRETARY DALES EVANS BUSINESS MANAGEMENT LIMITED | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/07/06 FROM: FOURTH FLOOR 4 NEW BURLINGTON STREET LONDON W1S 2JG | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/08/03 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
287 | REGISTERED OFFICE CHANGED ON 06/03/04 FROM: ALLER BARTON INDUSTRIAL UNIT CULLOMPTON DEVON EX15 1QQ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
MISC | RESCINDING 88(2) 90 SHARES | |
88(2)R | AD 08/08/02--------- £ SI 90@1=90 £ IC 10/100 | |
MISC | AMEN 882-RESCIND 90 SH @ £1 | |
88(2)R | AD 08/08/02--------- £ SI 90@1=90 £ IC 10/100 | |
GAZ1 | FIRST GAZETTE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
ELRES | S366A DISP HOLDING AGM 08/08/02 | |
287 | REGISTERED OFFICE CHANGED ON 15/08/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP | |
ELRES | S252 DISP LAYING ACC 08/08/02 | |
ELRES | S386 DISP APP AUDS 08/08/02 | |
88(2)R | AD 08/08/02--------- £ SI 90@1=90 £ IC 10/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2003-08-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
Creditors Due Within One Year | 2012-01-01 | £ 987,032 |
---|
Creditors and other liabilities
|
|
|
|
|
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 JOSS LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 190,154 |
Current Assets | 2012-01-01 | £ 818,467 |
Debtors | 2012-01-01 | £ 628,313 |
Fixed Assets | 2012-01-01 | £ 427,989 |
Shareholder Funds | 2012-01-01 | £ 259,424 |
Tangible Fixed Assets | 2012-01-01 | £ 427,981 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as JOSS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
44219097 | Articles of wood, n.e.s. | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85181095 | Microphones and stands therefor (excl. microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications, and cordless microphones with built-in transmitter) | |||
85184080 | Audio-frequency electric amplifiers (excl. telephonic or measurement amplifiers) | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | JOSS LIMITED | Event Date | 2003-08-19 |
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. |