DAVID JOSEPHS COMMUNICATIONS LTD
Status | ACTIVE |
Company No. | 05608497 |
Category | Private Limited Company |
Incorporated | 01 Nov 2005 |
Age | 18 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
DAVID JOSEPHS COMMUNICATIONS LTD is an active private limited company with number 05608497. It was incorporated 18 years, 6 months, 29 days ago, on 01 November 2005. The company address is 2 Nursery Court 2 Nursery Court, Leicester, LE8 0EX, Leicestershire, England.
Company Fillings
Change to a person with significant control
Date: 24 Apr 2024
Action Date: 22 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-22
Psc name: Mr David Michael Granville Josephs
Documents
Change person director company with change date
Date: 24 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Michael Granville Josephs
Change date: 2024-04-22
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Address
Type: AD01
Old address: 10 Station Street Kibworth Beauchamp Leicester Leicestershire LE8 0LN United Kingdom
New address: 2 Nursery Court Kibworth Harcourt Leicester Leicestershire LE8 0EX
Change date: 2024-04-24
Documents
Change person secretary company with change date
Date: 24 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-04-22
Officer name: Julie Caroline Josephs
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 07 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Confirmation statement with updates
Date: 08 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 04 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Change to a person with significant control
Date: 04 Feb 2021
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-27
Psc name: Mr David Michael Granville Josephs
Documents
Cessation of a person with significant control
Date: 04 Feb 2021
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julie Caroline Josephs
Cessation date: 2020-11-27
Documents
Confirmation statement with updates
Date: 05 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
Old address: 1 Upper Gladstone Road Chesham Buckinghamshire HP5 3AF
New address: 10 Station Street Kibworth Beauchamp Leicester Leicestershire LE8 0LN
Change date: 2019-05-30
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Change person director company with change date
Date: 02 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-01
Officer name: David Michael Granville Josephs
Documents
Change person secretary company with change date
Date: 02 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-11-01
Officer name: Julie Caroline Josephs
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: David Michael Granville Josephs
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / julie josephs / 15/05/2009
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david josephs / 15/05/2009
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/11/05--------- £ si 400@1=400
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/06; full list of members
Documents
Legacy
Date: 20 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 20/12/05 from: 83 topstreet way harpenden AL5 5TY
Documents
Legacy
Date: 20 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/03/07
Documents
Legacy
Date: 15 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/11/05--------- £ si 200@1=200 £ ic 2/202
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2 BRIAR END,KIDLINGTON,OX5 2YB
Number: | 09807164 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORD PARK 5,TELFORD,TF3 3BL
Number: | 01238745 |
Status: | ACTIVE |
Category: | Private Limited Company |
NANCY'S CATHEDRAL TEA ROOMS LIMITED
HENWOOD HOUSE,ASHFORD,TN24 8DH
Number: | 10165434 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL PROBATE SERVICES LIMITED
RIVERSIDE HOUSE,CARLISLE,CA1 2BS
Number: | 06900578 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GREENWOOD STREET,OLDHAM,OL4 2DB
Number: | 11589799 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERSET CRICKET BOARD LIMITED
CENTRE OF EXCELLENCE,TAUNTON,TA1 1JT
Number: | 07393280 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |