JOESTAVERNS LTD
Status | ACTIVE |
Company No. | 07234589 |
Category | Private Limited Company |
Incorporated | 26 Apr 2010 |
Age | 14 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
JOESTAVERNS LTD is an active private limited company with number 07234589. It was incorporated 14 years, 1 month, 4 days ago, on 26 April 2010. The company address is The Promenade The Promenade, Sunderland, SR6 8DA, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-26
Old address: 31 Groat Market Newcastle upon Tyne NE1 1UQ
New address: The Promenade 1-2 Queens Parade Sunderland SR6 8DA
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 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 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type dormant
Date: 06 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Certificate change of name company
Date: 11 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cosyjoes LTD\certificate issued on 11/08/15
Documents
Change of name notice
Date: 11 Aug 2015
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type dormant
Date: 24 Sep 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: 07 May 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type dormant
Date: 13 Nov 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: 16 May 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Accounts with accounts type dormant
Date: 26 Jul 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: 05 May 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Accounts with accounts type dormant
Date: 28 Sep 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: 04 May 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Change registered office address company with date old address
Date: 15 Dec 2010
Action Date: 15 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-15
Old address: 176 Cleveland Road Sunderland SR4 7PU United Kingdom
Documents
Change account reference date company current shortened
Date: 14 Dec 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2011-03-31
Documents
Appoint person director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Andrew John Pallister
Documents
Termination director company with name
Date: 22 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Hill
Documents
Termination director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Walters
Documents
Appoint person director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Walters
Documents
Capital allotment shares
Date: 27 May 2010
Action Date: 27 May 2010
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2010-05-27
Documents
Appoint person director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Angus Hill
Documents
Appoint person director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Kaigg
Documents
Termination director company with name
Date: 11 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Documents
Change registered office address company with date old address
Date: 11 May 2010
Action Date: 11 May 2010
Category: Address
Type: AD01
Old address: the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
Change date: 2010-05-11
Documents
Some Companies
10 WALLENGER AVENUE,GIDEA PARK,RM2 6ER
Number: | 10642504 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 DOCK OFFICES,LONDON,SE16 2XU
Number: | 10375754 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRINGING COMMUNITIES TOGETHER (BCT) COMMUNITY INTEREST COMPANY
17 NORTH STREET,WESTON-SUPER-MARE,BS23 1QF
Number: | 07165681 |
Status: | ACTIVE |
Category: | Community Interest Company |
340-342 ATHLON ROAD,WEMBLEY,HA0 1BX
Number: | 01427914 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 AXMINSTER CRESCENT,KENT,DA16 1ET
Number: | 04107892 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINNINGTON HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | 03559946 |
Status: | ACTIVE |
Category: | Private Limited Company |