About

Registered Number: 05881628
Date of Incorporation: 19/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Summit House, 170 Finchley Road, London, NW3 6BP

 

Joju Ltd was registered on 19 July 2006. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVARS, Julie 19 July 2006 18 January 2011 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Linda Elizabeth 23 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
PSC04 - N/A 05 August 2020
PSC04 - N/A 05 August 2020
AA - Annual Accounts 14 January 2020
AAMD - Amended Accounts 15 December 2019
RESOLUTIONS - N/A 12 November 2019
SH06 - Notice of cancellation of shares 12 November 2019
SH03 - Return of purchase of own shares 12 November 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 29 June 2018
MR04 - N/A 14 December 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 10 February 2017
SH06 - Notice of cancellation of shares 28 September 2016
RESOLUTIONS - N/A 24 August 2016
SH03 - Return of purchase of own shares 24 August 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 01 September 2015
CH01 - Change of particulars for director 10 July 2015
SH08 - Notice of name or other designation of class of shares 26 March 2015
SH08 - Notice of name or other designation of class of shares 26 March 2015
CH01 - Change of particulars for director 25 March 2015
RESOLUTIONS - N/A 26 February 2015
RESOLUTIONS - N/A 26 February 2015
RESOLUTIONS - N/A 26 February 2015
MR01 - N/A 06 January 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 08 August 2014
MR04 - N/A 23 July 2014
AA - Annual Accounts 08 July 2014
SH01 - Return of Allotment of shares 08 May 2014
TM01 - Termination of appointment of director 02 August 2013
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 31 July 2013
CH01 - Change of particulars for director 16 July 2013
RESOLUTIONS - N/A 26 February 2013
AA - Annual Accounts 26 February 2013
SH01 - Return of Allotment of shares 26 February 2013
SH01 - Return of Allotment of shares 26 February 2013
SH01 - Return of Allotment of shares 26 February 2013
RESOLUTIONS - N/A 25 October 2012
RESOLUTIONS - N/A 25 October 2012
SH08 - Notice of name or other designation of class of shares 25 October 2012
CC04 - Statement of companies objects 25 October 2012
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH03 - Change of particulars for secretary 18 September 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 22 July 2011
AA - Annual Accounts 23 February 2011
MG01 - Particulars of a mortgage or charge 22 February 2011
TM01 - Termination of appointment of director 28 January 2011
AR01 - Annual Return 16 September 2010
AP03 - Appointment of secretary 31 August 2010
AP01 - Appointment of director 27 August 2010
TM02 - Termination of appointment of secretary 27 August 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 10 November 2009
AD01 - Change of registered office address 08 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
287 - Change in situation or address of Registered Office 26 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
AA - Annual Accounts 20 May 2008
225 - Change of Accounting Reference Date 12 May 2008
363a - Annual Return 02 October 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
287 - Change in situation or address of Registered Office 25 October 2006
NEWINC - New incorporation documents 19 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2015 Fully Satisfied

N/A

Debenture 21 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.