MCJOSEPH & SONS LIMITED

67a High Street 67a High Street, SE25 6EB
StatusDISSOLVED
Company No.02669470
CategoryPrivate Limited Company
Incorporated09 Dec 1991
Age32 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution06 Feb 2024
Years4 months, 1 day

SUMMARY

MCJOSEPH & SONS LIMITED is an dissolved private limited company with number 02669470. It was incorporated 32 years, 5 months, 29 days ago, on 09 December 1991 and it was dissolved 4 months, 1 day ago, on 06 February 2024. The company address is 67a High Street 67a High Street, SE25 6EB.



Company Fillings

Gazette dissolved voluntary

Date: 06 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shiyamala Ravi

Change date: 2009-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 04 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2003

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2001

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2000

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/99; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 22/12/98 from: mercury house 195 knightsbridge london SW7 1RE

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/97; no change of members

Documents

View document PDF

Legacy

Date: 03 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 18 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 29 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/94; no change of members

Documents

View document PDF

Resolution

Date: 29 Nov 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 28 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 1993

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Legacy

Date: 15 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/92; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/01

Documents

View document PDF

Legacy

Date: 27 Apr 1992

Category: Address

Type: 287

Description: Registered office changed on 27/04/92 from: charles wakeling & co mercury house 195 knightsbridge london SW7 1RE

Documents

View document PDF

Legacy

Date: 27 Apr 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Apr 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 1992

Category: Address

Type: 287

Description: Registered office changed on 25/04/92 from: 372 old street london EC1V 9LT

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed demopack LIMITED\certificate issued on 10/04/92

Documents

View document PDF

Incorporation company

Date: 09 Dec 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTY FOOTWEAR SALES AND MARKETING

UNIT 4 BECTIVE ROAD,NORTHAMPTON,NN2 7TD

Number:LP004364
Status:ACTIVE
Category:Limited Partnership

D HEALEY PROPERTY SERVICES LIMITED

62 PELHAM RISE,PEACEHAVEN,BN10 8BD

Number:07726184
Status:ACTIVE
Category:Private Limited Company

J M JOINERY AND BUILDING SPECIALISTS LIMITED

4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG

Number:08923982
Status:LIQUIDATION
Category:Private Limited Company

MALLETT AT BOURDON HOUSE LIMITED

399 STRAND,LONDON,WC2R 0LX

Number:00705183
Status:ACTIVE
Category:Private Limited Company

MARK KINSELLA PRODUCTIONS LTD

107 HINDES ROAD,HARROW,HA1 1RU

Number:08532281
Status:ACTIVE
Category:Private Limited Company

SENETOR LTD.

13 WEYMOUTH AVENUE,BRADFORD,BD15 7JJ

Number:09774345
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source