About

Registered Number: 05460934
Date of Incorporation: 24/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2018 (5 years and 7 months ago)
Registered Address: Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

 

Based in Leeds, Joshua James Jewellery Ltd was registered on 24 May 2005. Currently we aren't aware of the number of employees at the Joshua James Jewellery Ltd. There is one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONBOY, Helen Kay 24 May 2005 01 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2018
AM23 - N/A 11 July 2018
AM10 - N/A 29 January 2018
AD01 - Change of registered office address 13 October 2017
AM10 - N/A 10 August 2017
AM19 - N/A 29 June 2017
2.24B - N/A 20 February 2017
F2.18 - N/A 06 October 2016
2.16B - N/A 04 October 2016
2.16B - N/A 20 September 2016
2.17B - N/A 15 September 2016
AD01 - Change of registered office address 01 August 2016
2.12B - N/A 26 July 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 24 May 2015
CH03 - Change of particulars for secretary 24 May 2015
CH01 - Change of particulars for director 24 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 24 May 2014
CH01 - Change of particulars for director 24 May 2014
CH03 - Change of particulars for secretary 24 May 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 25 May 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH03 - Change of particulars for secretary 25 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2012
MG01 - Particulars of a mortgage or charge 18 October 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 01 June 2010
CH03 - Change of particulars for secretary 29 May 2010
CH01 - Change of particulars for director 29 May 2010
AA - Annual Accounts 26 February 2010
MG01 - Particulars of a mortgage or charge 29 October 2009
SH01 - Return of Allotment of shares 21 October 2009
287 - Change in situation or address of Registered Office 28 July 2009
363a - Annual Return 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
CERTNM - Change of name certificate 16 April 2009
AA - Annual Accounts 03 April 2009
287 - Change in situation or address of Registered Office 30 June 2008
287 - Change in situation or address of Registered Office 27 June 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 28 March 2008
288b - Notice of resignation of directors or secretaries 15 November 2007
363a - Annual Return 15 November 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 18 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
287 - Change in situation or address of Registered Office 17 August 2005
NEWINC - New incorporation documents 24 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2011 Outstanding

N/A

Debenture 28 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.