Company NameJosh & Lolly Limited
DirectorJonathan Mark James O'Shea
Company StatusActive
Company Number05533736
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 8 months ago)
Previous NameJosh & Becks Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jonathan Mark James O'Shea
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameRebecca Jane Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleCredit Controller
Correspondence Address84 Glengall Road
Woodford Green
Essex
IG8 0DL
Secretary NameRebecca Jane Williams
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address84 Glengall Road
Woodford Green
Essex
IG8 0DL

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Jonathan Mark James O'shea
50.00%
Ordinary
500 at £1Rebecca Jane Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£39,617
Cash£1,261
Current Liabilities£127,106

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

14 July 2006Delivered on: 15 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 25 shore point 46 high road buckhurst hill essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
20 April 2016Satisfaction of charge 1 in full (4 pages)
15 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Termination of appointment of Rebecca Jane Williams as a secretary on 24 December 2015 (1 page)
7 January 2016Termination of appointment of Rebecca Jane Williams as a director on 24 December 2015 (1 page)
30 December 2015Company name changed josh & becks LIMITED\certificate issued on 30/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-29
(3 pages)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
4 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Director's details changed for Mr Jonathan Mark James O'shea on 27 November 2014 (2 pages)
22 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
23 November 2011Director's details changed for Mr Jonathan Mark James O'shea on 14 November 2011 (2 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Return made up to 11/08/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 October 2008Return made up to 11/08/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2007Return made up to 11/08/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 October 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/10/06
(7 pages)
10 October 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
20 September 2006Director's particulars changed (1 page)
15 July 2006Particulars of mortgage/charge (3 pages)
11 August 2005Incorporation (19 pages)