Active
Company Information for JOSS SEARCHLIGHT
Station House, Station Lane, Witney, OX28 4BB,
|
Company Registration Number
07580941
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
JOSS SEARCHLIGHT | ||
Legal Registered Office | ||
Station House Station Lane Witney OX28 4BB Other companies in WC1B | ||
Previous Names | ||
|
Company Number | 07580941 | |
---|---|---|
Company ID Number | 07580941 | |
Date formed | 2011-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-03-28 | |
Return next due | 2025-04-11 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-10 10:55:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NIGEL MANDRE PARKES |
||
TINA ANN ELDER |
||
JOANNA LOUISE LEWINGTON |
||
DIANNE LAURA PARKES |
||
NIGEL MANDRE PARKES |
||
MICHELLE ZANITA JEAN SHERIDAN |
||
CHRISTOPHER PAUL SKEITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN NICHOLAS GAYLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PADWORTH EDUCATION TRUST LIMITED | Director | 2016-02-18 | CURRENT | 1974-01-02 | Active | |
MYMILTONKEYNES LTD | Director | 2017-07-06 | CURRENT | 2001-07-27 | Active | |
INTERTREAT LIMITED | Director | 2013-07-22 | CURRENT | 2013-07-22 | Dissolved 2014-12-02 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 10/04/24 FROM 21 Bedford Square London WC1B 3HH | ||
CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL SKEITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS TINA ANN ELDER | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 15 Station Lane Station Lane Witney Oxfordshire OX28 4BB | |
AD02 | Register inspection address changed to 15 Station Lane Station Lane Witney Oxfordshire OX28 4BB | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 25/11/13 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GAYLER | |
AP01 | DIRECTOR APPOINTED MRS JOANNA LOUISE LEWINGTON | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 15/10/2011 | |
CERTNM | Company name changed joss parkes searchlight\certificate issued on 03/11/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as JOSS SEARCHLIGHT are:
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. |