Company NameJoseph & Joseph Limited
Company StatusDissolved
Company Number02292359
CategoryPrivate Limited Company
Incorporation Date1 September 1988(35 years, 8 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Jonathan Joseph
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(18 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
Director NameBenyair Joseph
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 18 July 2007)
RoleJeweller
Correspondence Address12 Fitzalan Road
Finchley
London
N3 3PD
Secretary NameUri Joseph
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address39 Northiam
Woodside Park
London
N12 7ET

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1000 at £1Mr Yonathan Joseph
100.00%
Ordinary

Financials

Year2014
Net Worth£77,021
Cash£87,884
Current Liabilities£11,102

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 February 2016Final Gazette dissolved following liquidation (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2015Return of final meeting in a members' voluntary winding up (9 pages)
9 July 2015Liquidators' statement of receipts and payments to 26 June 2015 (10 pages)
9 July 2015Liquidators statement of receipts and payments to 26 June 2015 (10 pages)
8 July 2014Registered office address changed from 395a Hoe Street London E17 9AP on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from 395a Hoe Street London E17 9AP on 8 July 2014 (2 pages)
7 July 2014Appointment of a voluntary liquidator (1 page)
7 July 2014Declaration of solvency (3 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1,000
(3 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
1 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Director's details changed for Mr Jonathan Joseph on 13 March 2010 (2 pages)
17 August 2009Appointment terminated secretary uri joseph (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 June 2009Return made up to 14/03/09; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 April 2008Return made up to 14/03/08; full list of members (3 pages)
9 April 2008Director appointed mr jonathan joseph (1 page)
8 April 2008Appointment terminated director benyair joseph (1 page)
23 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 June 2007Ad 04/06/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
27 March 2007Return made up to 14/03/07; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 July 2006Delivery ext'd 3 mth 31/08/05 (1 page)
23 March 2006Return made up to 14/03/06; full list of members (2 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
12 April 2005Return made up to 14/03/05; full list of members (2 pages)
2 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 March 2004Return made up to 14/03/04; full list of members (6 pages)
21 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 April 2003Secretary's particulars changed (1 page)
2 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 April 2002Return made up to 14/03/02; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
4 April 2001Return made up to 14/03/01; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 August 1999 (7 pages)
15 May 2000Return made up to 14/03/00; full list of members (6 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
21 April 1999Return made up to 14/03/99; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
20 May 1998Return made up to 14/03/98; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 31 August 1996 (7 pages)
10 April 1997Return made up to 14/03/97; no change of members (4 pages)
29 March 1996Return made up to 14/03/96; full list of members (6 pages)
16 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)
16 March 1995Return made up to 14/03/95; no change of members (4 pages)