About

Registered Number: 05981161
Date of Incorporation: 27/10/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: Joshua Thomas House, 28 Brownroyd Hill Road, Bradford, West Yorkshire, BD6 1SA

 

Having been setup in 2006, Joshua Thomas & Partners Ltd are based in West Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Khan, Chanzeb, Lacey, Katy, Lacey, Andrew. We do not know the number of employees at Joshua Thomas & Partners Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Chanzeb 28 November 2011 - 1
LACEY, Andrew 27 October 2006 29 January 2016 1
Secretary Name Appointed Resigned Total Appointments
LACEY, Katy 27 October 2006 27 February 2013 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 08 March 2019
MR04 - N/A 04 September 2018
CS01 - N/A 30 August 2018
MR04 - N/A 03 August 2018
MR04 - N/A 03 August 2018
MR04 - N/A 03 August 2018
AA - Annual Accounts 15 May 2018
TM01 - Termination of appointment of director 15 January 2018
PSC01 - N/A 30 August 2017
PSC01 - N/A 30 August 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 26 July 2017
AP01 - Appointment of director 08 May 2017
MR01 - N/A 02 November 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 29 July 2016
TM01 - Termination of appointment of director 30 January 2016
MR01 - N/A 05 January 2016
MR01 - N/A 27 October 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 30 July 2015
AD01 - Change of registered office address 13 April 2015
MR01 - N/A 27 March 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 29 July 2014
AD01 - Change of registered office address 27 January 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 02 September 2013
CH01 - Change of particulars for director 27 February 2013
TM02 - Termination of appointment of secretary 27 February 2013
CH01 - Change of particulars for director 07 November 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 29 November 2011
AP01 - Appointment of director 28 November 2011
MEM/ARTS - N/A 10 October 2011
RESOLUTIONS - N/A 28 September 2011
CC04 - Statement of companies objects 28 September 2011
SH01 - Return of Allotment of shares 28 September 2011
AD01 - Change of registered office address 21 September 2011
AA - Annual Accounts 27 July 2011
AD01 - Change of registered office address 13 November 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 04 August 2010
AD01 - Change of registered office address 18 March 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 03 September 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 01 November 2007
NEWINC - New incorporation documents 27 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2016 Fully Satisfied

N/A

A registered charge 18 December 2015 Fully Satisfied

N/A

A registered charge 23 October 2015 Fully Satisfied

N/A

A registered charge 26 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.