About

Registered Number: 03492431
Date of Incorporation: 14/01/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: 7 Lodge Drive, Mirfield, West Yorkshire, WF14 9JS

 

Josela Properties Ltd was registered on 14 January 1998 and are based in West Yorkshire, it's status at Companies House is "Active". There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Blanca Patricia 06 June 2019 - 1
HOPKINSON, John 14 January 1998 28 November 2000 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 May 2020
AA - Annual Accounts 21 March 2020
MR01 - N/A 07 February 2020
MR01 - N/A 23 December 2019
CS01 - N/A 19 December 2019
MR04 - N/A 28 October 2019
MR01 - N/A 07 October 2019
MR01 - N/A 06 August 2019
AP01 - Appointment of director 06 June 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 22 November 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 17 November 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 14 August 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 29 January 2015
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 12 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 26 January 2012
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 17 December 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 17 January 2008
363a - Annual Return 15 February 2007
AAMD - Amended Accounts 12 December 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 28 January 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 15 March 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 08 February 2001
363s - Annual Return 26 January 2001
CERTNM - Change of name certificate 22 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 28 January 1999
225 - Change of Accounting Reference Date 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
287 - Change in situation or address of Registered Office 19 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
NEWINC - New incorporation documents 14 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2020 Outstanding

N/A

A registered charge 20 December 2019 Outstanding

N/A

A registered charge 27 September 2019 Outstanding

N/A

A registered charge 26 July 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.