About

Registered Number: 04637392
Date of Incorporation: 15/01/2003 (22 years ago)
Company Status: Active
Registered Address: Josephs House, 1a The Bridge Uxbridge Road, Ealing Common, London, W5 3LB

 

J. Josef Ltd was setup in 2003. We do not know the number of employees at J. Josef Ltd. The current directors of this business are Szostak, Bogumila, Zawadzka, Waclawa, Zawadzki, Jozef Piotr, Zawadzki, Jozef Piotr, Jackie Jackson Limited, Corporate Business Consultancy Limited, Joseph, Jozef, Zawadzka, Aleksandra Krystyna Maria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORPORATE BUSINESS CONSULTANCY LIMITED 20 May 2007 01 June 2007 1
JOSEPH, Jozef 22 May 2003 24 September 2006 1
ZAWADZKA, Aleksandra Krystyna Maria 11 August 2018 14 August 2018 1
Secretary Name Appointed Resigned Total Appointments
SZOSTAK, Bogumila 20 November 2006 01 December 2006 1
ZAWADZKA, Waclawa 01 July 2004 07 April 2008 1
ZAWADZKI, Jozef Piotr 01 August 2018 01 August 2018 1
ZAWADZKI, Jozef Piotr 24 September 2006 13 October 2006 1
JACKIE JACKSON LIMITED 13 October 2006 07 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 26 September 2019
TM02 - Termination of appointment of secretary 08 September 2019
RESOLUTIONS - N/A 27 August 2019
RESOLUTIONS - N/A 12 June 2019
AP03 - Appointment of secretary 10 June 2019
AA - Annual Accounts 29 April 2019
TM01 - Termination of appointment of director 19 October 2018
CH01 - Change of particulars for director 20 September 2018
AP01 - Appointment of director 29 August 2018
TM01 - Termination of appointment of director 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
RESOLUTIONS - N/A 24 August 2018
CS01 - N/A 24 August 2018
AP01 - Appointment of director 24 August 2018
RESOLUTIONS - N/A 25 June 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 18 March 2014
AA01 - Change of accounting reference date 28 October 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 25 October 2009
363a - Annual Return 05 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 01 June 2007
AA - Annual Accounts 31 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
363a - Annual Return 04 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 22 June 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 17 March 2005
DISS40 - Notice of striking-off action discontinued 21 September 2004
363a - Annual Return 20 September 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
GAZ1 - First notification of strike-off action in London Gazette 29 June 2004
CERTNM - Change of name certificate 18 February 2004
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
287 - Change in situation or address of Registered Office 24 May 2003
NEWINC - New incorporation documents 15 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.