About

Registered Number: 04310658
Date of Incorporation: 25/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

 

Based in Billingham in Cleveland, Joseph Developments Ltd was setup in 2001. There are 2 directors listed for the business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSGRAVE, Barbara 25 October 2001 - 1
MUSGRAVE, Mary 25 October 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 21 December 2017
PSC01 - N/A 13 October 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 15 October 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 22 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 14 October 2011
CH01 - Change of particulars for director 14 October 2011
CH01 - Change of particulars for director 14 October 2011
CH01 - Change of particulars for director 14 October 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 15 September 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 13 October 2009
287 - Change in situation or address of Registered Office 12 May 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 17 September 2008
AA - Annual Accounts 29 January 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
363s - Annual Return 07 November 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 19 June 2006
AA - Annual Accounts 22 December 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 21 October 2004
363s - Annual Return 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 03 December 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2002
RESOLUTIONS - N/A 12 December 2001
RESOLUTIONS - N/A 12 December 2001
RESOLUTIONS - N/A 12 December 2001
RESOLUTIONS - N/A 06 December 2001
RESOLUTIONS - N/A 03 December 2001
CERTNM - Change of name certificate 03 December 2001
MEM/ARTS - N/A 03 December 2001
123 - Notice of increase in nominal capital 03 December 2001
225 - Change of Accounting Reference Date 20 November 2001
NEWINC - New incorporation documents 25 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.