Company NameThe Professional Connection Limited
DirectorJimmie Alexander Samuel Joseph
Company StatusActive
Company Number02040321
CategoryPrivate Limited Company
Incorporation Date23 July 1986(37 years, 9 months ago)
Previous NameJohn Joseph Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Jimmie Alexander Samuel Joseph
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2012(25 years, 9 months after company formation)
Appointment Duration11 years, 12 months
RoleIFA
Country of ResidenceEngland
Correspondence Address14 Amherst Avenue
London
W13 8NQ
Director NameMr John Graham Joseph
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 12 months after company formation)
Appointment Duration20 years, 9 months (resigned 02 May 2012)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address40 Shenley Hill
Radlett
Hertfordshire
WD7 7BD
Secretary NameJean Cuthbertson Newton
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 1995)
RoleCompany Director
Correspondence Address4 The Barons
Twickenham
Middlesex
TW1 2AN
Director NameJonathan Ashley Parnes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 February 1996)
RoleFinancial Consultant
Correspondence AddressFlat 2
7 Fawley Road
London
NW6 1SL
Director NameMr William John Hudson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 1996)
RoleActuary Pension Consultant
Country of ResidenceEngland
Correspondence AddressDunelm The Glade
Hutton Mount
Brentwood
Essex
CM13 2JL
Director NameAlan Leslie
NationalityBritish
StatusResigned
Appointed14 March 1994(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 1996)
RoleFinancial Services Adviser
Correspondence Address5 Ladygrove Cottages
Thistley Lane Preston
Hitchin
Hertfordshire
SG4 7SA
Secretary NameAlan Leslie
NationalityBritish
StatusResigned
Appointed14 March 1994(7 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 July 1994)
RoleFinancial Services Adviser
Correspondence Address5 Ladygrove Cottages
Thistley Lane Preston
Hitchin
Hertfordshire
SG4 7SA
Secretary NameMr John Graham Joseph
NationalityBritish
StatusResigned
Appointed17 January 1995(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address40 Shenley Hill
Radlett
Hertfordshire
WD7 7BD
Secretary NameVivien Caroline Moyle
NationalityBritish
StatusResigned
Appointed22 February 1996(9 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2003)
RoleSecretary
Correspondence Address19 Copthorne Rise
Sanderstead
South Croydon
Surrey
CR2 9NN
Secretary NameSandra Joseph
NationalityBritish
StatusResigned
Appointed01 July 2003(16 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 May 2012)
RoleSecretary
Correspondence Address40 Shenley Hill
Radlett
Hertfordshire
WD7 7BD

Location

Registered Address14 Amherst Avenue
London
W13 8NQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

22 July 2020Director's details changed for Mr Jimmie Joseph on 21 July 2020 (2 pages)
22 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
3 January 2020Registered office address changed from 1 Heathside Road Northwood HA6 2EE England to 14 Amherst Avenue London W13 8NQ on 3 January 2020 (1 page)
3 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
7 November 2017Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 1 Heathside Road Northwood HA6 2EE on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 1 Heathside Road Northwood HA6 2EE on 7 November 2017 (1 page)
21 July 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
21 July 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
21 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
25 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
24 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
12 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
2 May 2012Appointment of Mr Jimmie Joseph as a director (2 pages)
2 May 2012Termination of appointment of Sandra Joseph as a secretary (1 page)
2 May 2012Termination of appointment of John Joseph as a director (1 page)
2 May 2012Appointment of Mr Jimmie Joseph as a director (2 pages)
2 May 2012Termination of appointment of Sandra Joseph as a secretary (1 page)
2 May 2012Termination of appointment of John Joseph as a director (1 page)
30 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
24 July 2009Registered office changed on 24/07/2009 from 7 st john's road harrow middlesex HA1 2EY (1 page)
24 July 2009Return made up to 18/07/09; full list of members (3 pages)
24 July 2009Registered office changed on 24/07/2009 from 7 st john's road harrow middlesex HA1 2EY (1 page)
24 July 2009Return made up to 18/07/09; full list of members (3 pages)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
4 September 2008Return made up to 18/07/08; full list of members (3 pages)
4 September 2008Return made up to 18/07/08; full list of members (3 pages)
12 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
12 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
17 September 2007Return made up to 18/07/07; no change of members (6 pages)
17 September 2007Return made up to 18/07/07; no change of members (6 pages)
17 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
17 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
19 October 2006Return made up to 18/07/06; full list of members (6 pages)
19 October 2006Return made up to 18/07/06; full list of members (6 pages)
2 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
2 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
27 October 2005Return made up to 18/07/05; full list of members (6 pages)
27 October 2005Return made up to 18/07/05; full list of members (6 pages)
5 August 2005Registered office changed on 05/08/05 from: 54,welbeck street, london. W1G 9XS (1 page)
5 August 2005Registered office changed on 05/08/05 from: 54,welbeck street, london. W1G 9XS (1 page)
23 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
23 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
16 August 2004Return made up to 18/07/04; full list of members (6 pages)
16 August 2004Return made up to 18/07/04; full list of members (6 pages)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (2 pages)
18 July 2003Return made up to 18/07/03; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
(6 pages)
18 July 2003Return made up to 18/07/03; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
(6 pages)
22 December 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
22 December 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
17 July 2002Return made up to 18/07/02; full list of members (6 pages)
17 July 2002Return made up to 18/07/02; full list of members (6 pages)
15 January 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
15 January 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
11 September 2001Return made up to 18/07/01; full list of members (6 pages)
11 September 2001Return made up to 18/07/01; full list of members (6 pages)
17 October 2000Accounts for a dormant company made up to 30 April 2000 (6 pages)
17 October 2000Accounts for a dormant company made up to 30 April 2000 (6 pages)
23 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1999Return made up to 18/07/99; full list of members (6 pages)
18 August 1999Return made up to 18/07/99; full list of members (6 pages)
27 May 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
27 May 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
24 January 1999Accounts for a dormant company made up to 30 April 1998 (6 pages)
24 January 1999Accounts for a dormant company made up to 30 April 1998 (6 pages)
25 September 1998Return made up to 18/07/98; no change of members (4 pages)
25 September 1998Return made up to 18/07/98; no change of members (4 pages)
5 December 1997Accounts for a dormant company made up to 30 April 1997 (6 pages)
5 December 1997Accounts for a dormant company made up to 30 April 1997 (6 pages)
26 August 1997Return made up to 18/07/97; no change of members (4 pages)
26 August 1997Return made up to 18/07/97; no change of members (4 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (8 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (8 pages)
3 September 1996Secretary resigned (2 pages)
3 September 1996Director resigned (1 page)
3 September 1996Secretary resigned (2 pages)
3 September 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1996Director resigned (1 page)
3 September 1996New secretary appointed (1 page)
3 September 1996New secretary appointed (1 page)
25 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
25 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
24 October 1995Return made up to 18/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 October 1995Return made up to 18/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 March 1995Secretary resigned;new secretary appointed (2 pages)
10 March 1995Secretary resigned;new secretary appointed (2 pages)