About

Registered Number: 05176541
Date of Incorporation: 12/07/2004 (20 years and 9 months ago)
Company Status: Liquidation
Registered Address: Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH,

 

J.P. Joslin Ltd was registered on 12 July 2004 and has its registered office in Walsall, it has a status of "Liquidation". We do not know the number of employees at this company. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSLIN, Jane 10 December 2017 - 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Jane 12 July 2004 16 October 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 November 2018
LIQ02 - N/A 23 November 2018
AD01 - Change of registered office address 24 October 2018
CS01 - N/A 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
AA - Annual Accounts 20 December 2017
TM02 - Termination of appointment of secretary 17 October 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 10 December 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 21 December 2010
AD01 - Change of registered office address 16 July 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 28 July 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 30 January 2006
225 - Change of Accounting Reference Date 17 January 2006
363s - Annual Return 12 July 2005
395 - Particulars of a mortgage or charge 02 December 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
NEWINC - New incorporation documents 12 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.