About

Registered Number: 00440100
Date of Incorporation: 01/08/1947 (76 years and 9 months ago)
Company Status: Active
Registered Address: Coronation Road, Cressex Industrial Estate, High Wycombe Bucks, HP12 3TZ

 

Having been setup in 1947, M. Joseph & Son (Birmingham) Ltd have registered office in High Wycombe Bucks. We don't know the number of employees at M. Joseph & Son (Birmingham) Ltd. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 09 January 2019
AP01 - Appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 10 October 2017
AP01 - Appointment of director 14 June 2017
TM01 - Termination of appointment of director 14 June 2017
CS01 - N/A 03 January 2017
TM02 - Termination of appointment of secretary 12 December 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 31 December 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 24 January 2013
TM02 - Termination of appointment of secretary 03 July 2012
AR01 - Annual Return 10 January 2012
AP02 - Appointment of corporate director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 01 December 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 07 January 2010
CH02 - Change of particulars for corporate director 07 January 2010
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
363a - Annual Return 16 January 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 22 January 2007
AA - Annual Accounts 19 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 30 April 2004
288c - Notice of change of directors or secretaries or in their particulars 08 February 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 28 January 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
AA - Annual Accounts 10 September 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 07 February 2000
RESOLUTIONS - N/A 10 September 1999
AA - Annual Accounts 03 September 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 12 January 1999
AUD - Auditor's letter of resignation 27 July 1998
363a - Annual Return 30 May 1998
288c - Notice of change of directors or secretaries or in their particulars 16 April 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 08 January 1998
288b - Notice of resignation of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 24 January 1996
AA - Annual Accounts 30 August 1995
363s - Annual Return 10 February 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 15 February 1994
AA - Annual Accounts 22 July 1993
RESOLUTIONS - N/A 01 July 1993
RESOLUTIONS - N/A 01 July 1993
RESOLUTIONS - N/A 01 July 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 15 January 1993
363b - Annual Return 27 January 1992
288 - N/A 10 September 1991
288 - N/A 10 September 1991
363b - Annual Return 08 September 1991
AA - Annual Accounts 14 August 1991
288 - N/A 10 June 1991
363a - Annual Return 02 June 1991
RESOLUTIONS - N/A 26 April 1991
AA - Annual Accounts 26 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1990
287 - Change in situation or address of Registered Office 08 June 1989
288 - N/A 08 June 1989
288 - N/A 08 June 1989
288 - N/A 08 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
288 - N/A 06 February 1989
AA - Annual Accounts 07 January 1988
363 - Annual Return 07 January 1988
288 - N/A 25 June 1987
395 - Particulars of a mortgage or charge 28 April 1987
395 - Particulars of a mortgage or charge 30 March 1987
288 - N/A 08 December 1986
AA - Annual Accounts 11 November 1986
363 - Annual Return 11 November 1986
288 - N/A 31 October 1986
395 - Particulars of a mortgage or charge 27 October 1983
395 - Particulars of a mortgage or charge 23 April 1979
395 - Particulars of a mortgage or charge 20 February 1979
MISC - Miscellaneous document 13 September 1956
NEWINC - New incorporation documents 01 August 1947

Mortgages & Charges

Description Date Status Charge by
Omnibus letter of set-off 24 March 1987 Fully Satisfied

N/A

Single debenture 24 March 1987 Fully Satisfied

N/A

Omnibus letter of set-off 30 January 1985 Fully Satisfied

N/A

Legal charge 30 November 1984 Fully Satisfied

N/A

Legal mortgage 25 October 1983 Fully Satisfied

N/A

Letter of set off 25 October 1983 Fully Satisfied

N/A

Letter of set-off 19 March 1982 Fully Satisfied

N/A

Mortgage 13 April 1979 Fully Satisfied

N/A

Legal mortgage 16 February 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.