About

Registered Number: 04609769
Date of Incorporation: 05/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Joseph Joseph, 100 Union Street, London, SE1 0NL,

 

Joseph Joseph Ltd was established in 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this business are listed as Joseph, Antony Barnet, Joseph, Richard Michael, Joseph, Antony Barnett, Langan, Alistair Crawford, Smith, Jason Anthony, Langan, Alistair Crawford, Smith, Jason Anthony, Willmott, Damon Luke, Willmott, Damon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSEPH, Antony Barnet 31 January 2003 - 1
JOSEPH, Richard Michael 31 January 2003 - 1
LANGAN, Alistair Crawford 05 February 2016 07 April 2016 1
SMITH, Jason Anthony 13 December 2012 05 February 2016 1
WILLMOTT, Damon Luke 01 August 2013 07 April 2016 1
WILLMOTT, Damon 01 October 2004 13 December 2012 1
Secretary Name Appointed Resigned Total Appointments
JOSEPH, Antony Barnett 31 January 2003 13 December 2012 1
LANGAN, Alistair Crawford 05 February 2016 07 April 2016 1
SMITH, Jason Anthony 13 December 2012 05 February 2016 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 06 March 2019
MR04 - N/A 26 October 2018
AD01 - Change of registered office address 11 October 2018
AD01 - Change of registered office address 04 October 2018
PSC02 - N/A 15 August 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 29 March 2017
MR04 - N/A 29 November 2016
AR01 - Annual Return 03 June 2016
TM01 - Termination of appointment of director 03 June 2016
TM01 - Termination of appointment of director 03 June 2016
TM02 - Termination of appointment of secretary 03 June 2016
AUD - Auditor's letter of resignation 14 April 2016
AP03 - Appointment of secretary 05 February 2016
AP01 - Appointment of director 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
TM02 - Termination of appointment of secretary 05 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 23 December 2015
RESOLUTIONS - N/A 29 June 2015
CC04 - Statement of companies objects 29 June 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 27 October 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 02 January 2014
AP01 - Appointment of director 07 August 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 17 December 2012
AP03 - Appointment of secretary 17 December 2012
TM02 - Termination of appointment of secretary 14 December 2012
AP01 - Appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 07 December 2011
CH01 - Change of particulars for director 07 December 2011
CH03 - Change of particulars for secretary 07 December 2011
AA - Annual Accounts 21 March 2011
AD01 - Change of registered office address 17 March 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 04 January 2011
CH03 - Change of particulars for secretary 04 January 2011
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 25 February 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 06 December 2007
363a - Annual Return 05 December 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 08 December 2006
363a - Annual Return 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
AA - Annual Accounts 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 07 October 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
395 - Particulars of a mortgage or charge 11 June 2004
363s - Annual Return 06 February 2004
395 - Particulars of a mortgage or charge 31 May 2003
225 - Change of Accounting Reference Date 05 March 2003
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
287 - Change in situation or address of Registered Office 13 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2003
123 - Notice of increase in nominal capital 13 February 2003
CERTNM - Change of name certificate 11 February 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
287 - Change in situation or address of Registered Office 28 January 2003
NEWINC - New incorporation documents 05 December 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 June 2004 Fully Satisfied

N/A

Fixed charge on all debts and related rights and floating charge on all other property 23 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.