About

Registered Number: 02995597
Date of Incorporation: 28/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: 39-42 Bridge Street, Swinton, Mexborough, S64 8AP

 

Having been setup in 1994, Josh Ltd are based in Mexborough, it has a status of "Active". The organisation has 5 directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Nichola Jane 10 December 1994 17 July 1995 1
MARSHALL, Derek 30 June 1999 08 February 2004 1
MARSHALL, Ethel 30 June 1999 25 April 2018 1
SADZA, Michael Joseph 17 July 1995 30 June 1999 1
Secretary Name Appointed Resigned Total Appointments
SADZA, Denise 10 December 1994 30 June 1999 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 21 December 2018
PSC07 - N/A 21 December 2018
AA - Annual Accounts 24 September 2018
PSC01 - N/A 08 May 2018
AP01 - Appointment of director 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 29 September 2017
DISS40 - Notice of striking-off action discontinued 25 February 2017
CS01 - N/A 24 February 2017
GAZ1 - First notification of strike-off action in London Gazette 21 February 2017
AA - Annual Accounts 27 September 2016
DISS40 - Notice of striking-off action discontinued 05 March 2016
AR01 - Annual Return 02 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
AA - Annual Accounts 29 September 2015
SH01 - Return of Allotment of shares 03 August 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 01 October 2010
SH01 - Return of Allotment of shares 17 June 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 08 April 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 05 August 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
363s - Annual Return 15 December 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 16 August 2003
395 - Particulars of a mortgage or charge 19 July 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 22 October 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 31 October 2000
CERTNM - Change of name certificate 27 June 2000
363s - Annual Return 30 November 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 06 August 1997
363s - Annual Return 13 May 1997
AA - Annual Accounts 17 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1996
363s - Annual Return 05 December 1995
288 - N/A 27 July 1995
RESOLUTIONS - N/A 21 December 1994
RESOLUTIONS - N/A 21 December 1994
RESOLUTIONS - N/A 21 December 1994
288 - N/A 21 December 1994
288 - N/A 21 December 1994
287 - Change in situation or address of Registered Office 21 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 December 1994
288 - N/A 16 December 1994
288 - N/A 16 December 1994
287 - Change in situation or address of Registered Office 16 December 1994
NEWINC - New incorporation documents 28 November 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.