About

Registered Number: 03321443
Date of Incorporation: 20/02/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: FERGUSSON & CO LTD, First Floor 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH

 

Joseph M. Ltd was founded on 20 February 1997, it's status is listed as "Dissolved". The companies directors are Copeland, David, Copeland, David, Bennett, Brenda Anne. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Brenda Anne 20 February 1997 01 September 2008 1
Secretary Name Appointed Resigned Total Appointments
COPELAND, David 26 September 2013 14 February 2014 1
COPELAND, David 01 September 2008 26 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 14 November 2016
4.68 - Liquidator's statement of receipts and payments 15 March 2016
AD01 - Change of registered office address 12 December 2015
AD01 - Change of registered office address 21 February 2015
F10.2 - N/A 13 February 2015
RESOLUTIONS - N/A 10 February 2015
4.20 - N/A 10 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 February 2014
TM02 - Termination of appointment of secretary 14 February 2014
TM02 - Termination of appointment of secretary 14 February 2014
AP03 - Appointment of secretary 27 September 2013
TM02 - Termination of appointment of secretary 26 September 2013
AA01 - Change of accounting reference date 26 September 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
363a - Annual Return 12 February 2009
395 - Particulars of a mortgage or charge 30 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
AA - Annual Accounts 02 December 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 26 March 2008
353 - Register of members 21 March 2008
AA - Annual Accounts 14 July 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 17 April 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 10 May 2003
363s - Annual Return 13 March 2003
363s - Annual Return 26 February 2002
AA - Annual Accounts 12 December 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 18 February 2000
363s - Annual Return 16 February 1999
AA - Annual Accounts 17 December 1998
353 - Register of members 03 April 1998
363s - Annual Return 25 March 1998
225 - Change of Accounting Reference Date 18 February 1998
225 - Change of Accounting Reference Date 12 January 1998
395 - Particulars of a mortgage or charge 17 March 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
287 - Change in situation or address of Registered Office 28 February 1997
NEWINC - New incorporation documents 20 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2008 Outstanding

N/A

Fixed and floating charge 13 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.