About

Registered Number: 05322595
Date of Incorporation: 30/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: MR MARK UNDERHILL, 28 Monkhams Avenue, Woodford Green, Essex, IG8 0EY

 

The Josiah Trust was registered on 30 December 2004 with its registered office in Woodford Green, Essex, it's status is listed as "Active". Harvey, Gaynor Anne, Harvey, Gaynor Anne, Kelly, Deborah, Lyons, Helen, Moul, Russell Derek, Rev, Sweeting, Matthew Adam, Dr, Boase, Sarah, Durcan, Carole Veronica, Ede, Ronald James, Parker, Andrew David, Peters, Malcolm, Rev, Sweeting, Richard Donald Andrew are the current directors of this business. Currently we aren't aware of the number of employees at the The Josiah Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Gaynor Anne 18 June 2013 - 1
KELLY, Deborah 27 January 2009 - 1
LYONS, Helen 01 July 2013 - 1
MOUL, Russell Derek, Rev 30 December 2004 - 1
SWEETING, Matthew Adam, Dr 01 December 2018 - 1
DURCAN, Carole Veronica 30 December 2004 25 February 2008 1
EDE, Ronald James 30 December 2004 18 June 2013 1
PARKER, Andrew David 30 December 2004 10 May 2012 1
PETERS, Malcolm, Rev 28 November 2010 31 December 2019 1
SWEETING, Richard Donald Andrew 30 December 2004 28 February 2006 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Gaynor Anne 18 June 2013 - 1
BOASE, Sarah 10 May 2012 18 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 August 2020
CH01 - Change of particulars for director 29 August 2020
CS01 - N/A 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
AA - Annual Accounts 21 August 2019
CH01 - Change of particulars for director 08 August 2019
AP01 - Appointment of director 10 January 2019
CH01 - Change of particulars for director 10 January 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 27 August 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 13 September 2014
AR01 - Annual Return 24 January 2014
AP01 - Appointment of director 23 January 2014
AP01 - Appointment of director 26 June 2013
AP03 - Appointment of secretary 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
AD01 - Change of registered office address 26 June 2013
TM02 - Termination of appointment of secretary 26 June 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 31 December 2012
AP01 - Appointment of director 26 November 2012
AP03 - Appointment of secretary 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
TM02 - Termination of appointment of secretary 14 May 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 17 January 2011
AP01 - Appointment of director 02 December 2010
AD01 - Change of registered office address 22 August 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
288b - Notice of resignation of directors or secretaries 15 May 2009
AA - Annual Accounts 09 March 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 04 April 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 01 January 2007
AA - Annual Accounts 01 June 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
287 - Change in situation or address of Registered Office 13 February 2006
363a - Annual Return 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
287 - Change in situation or address of Registered Office 06 February 2006
287 - Change in situation or address of Registered Office 06 February 2006
288a - Notice of appointment of directors or secretaries 13 May 2005
287 - Change in situation or address of Registered Office 10 May 2005
NEWINC - New incorporation documents 30 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.