About

Registered Number: 03447185
Date of Incorporation: 09/10/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 12a White Friars, Chester, Cheshire, CH1 1NZ

 

Having been setup in 1997, Joseph Berkeley Ltd are based in Cheshire, it's status is listed as "Active". This organisation has no directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 October 2019
TM02 - Termination of appointment of secretary 07 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 31 July 2015
DISS40 - Notice of striking-off action discontinued 01 November 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 31 October 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 01 August 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 11 December 2010
AA - Annual Accounts 31 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2010
AR01 - Annual Return 14 December 2009
MG01 - Particulars of a mortgage or charge 18 November 2009
AA - Annual Accounts 01 September 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 18 March 2008
363a - Annual Return 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 05 October 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 15 September 2003
AA - Annual Accounts 14 May 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 26 October 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 16 October 2000
287 - Change in situation or address of Registered Office 26 June 2000
363s - Annual Return 24 May 2000
395 - Particulars of a mortgage or charge 08 December 1999
395 - Particulars of a mortgage or charge 08 December 1999
395 - Particulars of a mortgage or charge 08 December 1999
395 - Particulars of a mortgage or charge 08 December 1999
395 - Particulars of a mortgage or charge 08 December 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 04 November 1998
288a - Notice of appointment of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
287 - Change in situation or address of Registered Office 22 October 1997
NEWINC - New incorporation documents 09 October 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 November 2009 Fully Satisfied

N/A

Legal charge 17 November 1999 Fully Satisfied

N/A

Legal charge 17 November 1999 Outstanding

N/A

Legal charge 17 November 1999 Outstanding

N/A

Legal charge 17 November 1999 Outstanding

N/A

Legal charge 17 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.