JOSEPH ASSOCIATES LIMITED

12 Almond Drive, Ellesmere, SY12 9PS, England
StatusDISSOLVED
Company No.07524551
CategoryPrivate Limited Company
Incorporated10 Feb 2011
Age13 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years9 months, 3 days

SUMMARY

JOSEPH ASSOCIATES LIMITED is an dissolved private limited company with number 07524551. It was incorporated 13 years, 3 months, 19 days ago, on 10 February 2011 and it was dissolved 9 months, 3 days ago, on 29 August 2023. The company address is 12 Almond Drive, Ellesmere, SY12 9PS, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2023

Action Date: 06 May 2023

Category: Address

Type: AD01

Change date: 2023-05-06

Old address: 20 20 Mollett Drive Ironbridge Telford TF8 7BH England

New address: 12 Almond Drive Ellesmere SY12 9PS

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

Old address: Smithy Cottage the Mines Benthall Broseley Shropshire TF12 5QY England

Change date: 2021-04-07

New address: 20 20 Mollett Drive Ironbridge Telford TF8 7BH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-08

Officer name: Karen Lesley Ford

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-08

Psc name: Mrs Karen Lesley Ford

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2017

Action Date: 16 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-16

New address: Smithy Cottage the Mines Benthall Broseley Shropshire TF12 5QY

Old address: 69 Amblecote Avenue Birmingham B44 9AL England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Lesley Ford

Change date: 2016-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Old address: 69 Amblecote Avenue Birmingham B44 9AL England

New address: 69 Amblecote Avenue Birmingham B44 9AL

Change date: 2016-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-10

New address: 69 Amblecote Avenue Birmingham B44 9AL

Old address: Unit 30 Empire Industrial Park Aldridge Walsall West Midlands WS9 8UY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Lesley Ford

Change date: 2013-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2012

Action Date: 23 May 2012

Category: Address

Type: AD01

Old address: Unit 34 Pdh Industrial Estates Watery Lane Willenhall West Midlands WV13 3SU United Kingdom

Change date: 2012-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Change account reference date company current extended

Date: 14 Mar 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-02-28

Documents

View document PDF

Incorporation company

Date: 10 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BWHM SERVICES LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:10970504
Status:ACTIVE
Category:Private Limited Company

CT PHYSIO LTD

NEWDIGATE PLACE DUKES ROAD,DORKING,RH5 5BP

Number:08056385
Status:ACTIVE
Category:Private Limited Company

FEEFO FOODS LTD

161 COMMERCIAL ROAD,NEWPORT,NP20 2PL

Number:11687560
Status:ACTIVE
Category:Private Limited Company

KINGSWOOD FINANCIAL MANAGEMENT LIMITED

138 STAG HILL,HAMPSHIRE,RG22 6JQ

Number:04943670
Status:ACTIVE
Category:Private Limited Company

NUMBER 6 (COLESHILL) LIMITED

THE RIDING SCHOOL HOUSE BULLS LANE,SUTTON COLDFIELD,B76 9QW

Number:11135231
Status:ACTIVE
Category:Private Limited Company

QUEEN'S HEAD HOTEL KELSO LIMITED

1 PINNACLEHILL GARDENS,KELSO,TD5 8EZ

Number:SC308226
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