About

Registered Number: 00997357
Date of Incorporation: 16/12/1970 (53 years and 4 months ago)
Company Status: Active
Registered Address: King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB,

 

Joseph King Holdings Ltd was registered on 16 December 1970 and has its registered office in Norwich, Norfolk. We don't know the number of employees at the company. The companies director is listed as Gould, Terence John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULD, Terence John 28 February 2012 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
CH01 - Change of particulars for director 20 May 2020
AA - Annual Accounts 03 January 2020
PSC04 - N/A 05 June 2019
AD01 - Change of registered office address 03 June 2019
AD01 - Change of registered office address 03 June 2019
CS01 - N/A 31 May 2019
CH01 - Change of particulars for director 31 May 2019
CH01 - Change of particulars for director 31 May 2019
PSC04 - N/A 31 May 2019
AP01 - Appointment of director 07 March 2019
TM01 - Termination of appointment of director 06 March 2019
TM02 - Termination of appointment of secretary 31 January 2019
AA - Annual Accounts 05 December 2018
AD01 - Change of registered office address 05 September 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 20 November 2017
CH03 - Change of particulars for secretary 01 June 2017
CH01 - Change of particulars for director 01 June 2017
CH01 - Change of particulars for director 01 June 2017
CH01 - Change of particulars for director 01 June 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 24 May 2016
CH01 - Change of particulars for director 24 May 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 28 May 2012
AP01 - Appointment of director 01 March 2012
CERTNM - Change of name certificate 19 December 2011
CONNOT - N/A 19 December 2011
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
AA - Annual Accounts 27 December 2008
RESOLUTIONS - N/A 17 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 30 May 2007
287 - Change in situation or address of Registered Office 30 May 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 08 June 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 28 December 2001
169 - Return by a company purchasing its own shares 22 October 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 30 May 2000
AUD - Auditor's letter of resignation 23 February 2000
AUD - Auditor's letter of resignation 23 February 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 31 May 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 04 June 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 30 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 05 June 1993
AA - Annual Accounts 18 December 1992
363s - Annual Return 28 May 1992
RESOLUTIONS - N/A 19 March 1992
RESOLUTIONS - N/A 19 March 1992
RESOLUTIONS - N/A 19 March 1992
RESOLUTIONS - N/A 19 March 1992
AA - Annual Accounts 30 January 1992
363b - Annual Return 27 June 1991
AA - Annual Accounts 20 March 1991
363 - Annual Return 03 August 1990
287 - Change in situation or address of Registered Office 04 July 1990
AA - Annual Accounts 19 April 1990
363 - Annual Return 02 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 March 1989
AA - Annual Accounts 15 February 1989
363 - Annual Return 15 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1988
AA - Annual Accounts 04 May 1988
363 - Annual Return 25 September 1987
288 - N/A 31 July 1987
AA - Annual Accounts 14 May 1987
363 - Annual Return 27 May 1986
AA - Annual Accounts 06 May 1986
NEWINC - New incorporation documents 16 December 1970

Mortgages & Charges

Description Date Status Charge by
Charge 26 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.