Company NameBl Joshi Holdings Limited
DirectorsBhanushanker Liladhar Joshi and Uma Bhanushanker Joshi
Company StatusActive
Company Number04369484
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Bhanushanker Liladhar Joshi
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6 Braemar Avenue
Wembley
Middlesex
HA0 4QN
Director NameMiss Uma Bhanushanker Joshi
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2002(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address6 Braemar Avenue
Wembley
Middlesex
HA0 4QN
Secretary NameMiss Uma Bhanushanker Joshi
NationalityBritish
StatusCurrent
Appointed07 February 2002(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address6 Braemar Avenue
Wembley
Middlesex
HA0 4QN
Director NameMiss Charulata Dayaram Joshi
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleSales Person
Country of ResidenceEngland
Correspondence Address8 Braemar Avenue
Wembley
Middlesex
HA0 4QN
Director NameDayaram Liladhar Joshi
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8 Braemar Avenue
Wembley
London
Middlesex
HA0 4GN
Director NameMr Ravindra Dayaram Joshi
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleSales Person
Country of ResidenceEngland
Correspondence Address8 Braemar Avenue
Alperton
Wembley
Middlesex
HA0 4QN
Director NameMrs Daksha Mahendrarai Thanki
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address19 Braemar Avenue
Wembley
Middlesex
HA0 4QW
Director NameKamalaben Bhanushanker Joshi
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6 Braemar Avenue
Wembley
Middlesex
HA0 4QN
Director NameKrishna Girishchandra Thanki
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address4 Braemar Avenue
Wembley
Middlesex
HA0 4QN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejoshitex.co.uk

Location

Registered Address6 Braemar Avenue
Wembley
Middlesex
HA0 4QN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Shareholders

1 at £1Ms Uma Bhanushanker Joshi
100.00%
Ordinary

Financials

Year2014
Net Worth£92,672
Cash£338,897
Current Liabilities£37,075

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

7 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
19 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
8 February 2023Confirmation statement made on 7 February 2023 with updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
7 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 June 2020Secretary's details changed for Miss Uma Bhanushanker Joshi on 6 June 2020 (1 page)
8 June 2020Secretary's details changed for Bina Uma Bhanushanker Joshi on 6 June 2020 (1 page)
8 June 2020Change of details for Miss Uma Bhanushanker Bina Joshi as a person with significant control on 6 June 2020 (2 pages)
8 June 2020Director's details changed for Bina Uma Bhanushanker Joshi on 6 June 2020 (2 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 February 2017Termination of appointment of Krishna Girishchandra Thanki as a director on 31 January 2017 (1 page)
8 February 2017Termination of appointment of Krishna Girishchandra Thanki as a director on 31 January 2017 (1 page)
8 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
8 February 2017Termination of appointment of Kamalaben Bhanushanker Joshi as a director on 31 January 2017 (1 page)
8 February 2017Termination of appointment of Kamalaben Bhanushanker Joshi as a director on 31 January 2017 (1 page)
8 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1
(7 pages)
7 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1
(7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(7 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(7 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2014Registered office address changed from 208 Ealing Road Wembley Middx HA0 4QG to 6 Braemar Avenue Wembley Middlesex HA0 4QN on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 208 Ealing Road Wembley Middx HA0 4QG to 6 Braemar Avenue Wembley Middlesex HA0 4QN on 16 July 2014 (1 page)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(7 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(7 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(7 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
26 January 2012Registered office address changed from 214 Ealing Road Wembley Middlesex HA0 4QG on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 214 Ealing Road Wembley Middlesex HA0 4QG on 26 January 2012 (1 page)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
22 February 2011Termination of appointment of Dayaram Joshi as a director (1 page)
22 February 2011Termination of appointment of Dayaram Joshi as a director (1 page)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
22 February 2011Termination of appointment of Charulata Joshi as a director (1 page)
22 February 2011Termination of appointment of Charulata Joshi as a director (1 page)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Bhanushanker Liladhar Joshi on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Kamalaben Bhanushanker Joshi on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Bina Uma Bhanushanker Joshi on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Bina Uma Bhanushanker Joshi on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Bhanushanker Liladhar Joshi on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Kamalaben Bhanushanker Joshi on 15 February 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 February 2009Location of debenture register (1 page)
26 February 2009Location of register of members (1 page)
26 February 2009Location of register of members (1 page)
26 February 2009Return made up to 07/02/09; full list of members (5 pages)
26 February 2009Registered office changed on 26/02/2009 from 214 ealing road wembley middlesex HA0 4QN (1 page)
26 February 2009Location of debenture register (1 page)
26 February 2009Registered office changed on 26/02/2009 from 214 ealing road wembley middlesex HA0 4QN (1 page)
26 February 2009Return made up to 07/02/09; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 07/02/08; full list of members (3 pages)
11 February 2008Return made up to 07/02/08; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 August 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 August 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
21 February 2006Return made up to 07/02/06; full list of members (9 pages)
21 February 2006Return made up to 07/02/06; full list of members (9 pages)
21 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 February 2005Return made up to 07/02/05; full list of members (9 pages)
28 February 2005Return made up to 07/02/05; full list of members (9 pages)
4 November 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
4 November 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
31 March 2004Return made up to 07/02/04; full list of members (9 pages)
31 March 2004Return made up to 07/02/04; full list of members (9 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
5 September 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
5 September 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
20 February 2003Return made up to 07/02/03; full list of members (10 pages)
20 February 2003Return made up to 07/02/03; full list of members (10 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002New director appointed (2 pages)
7 February 2002Incorporation (17 pages)
7 February 2002Incorporation (17 pages)