Loughton
Essex
IG10 4PL
Director Name | Rebecca Jane Williams |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Role | Credit Controller |
Correspondence Address | 84 Glengall Road Woodford Green Essex IG8 0DL |
Secretary Name | Rebecca Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Glengall Road Woodford Green Essex IG8 0DL |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Jonathan Mark James O'shea 50.00% Ordinary |
---|---|
500 at £1 | Rebecca Jane Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,617 |
Cash | £1,261 |
Current Liabilities | £127,106 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
14 July 2006 | Delivered 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 |
---|
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
20 April 2016 | Satisfaction of charge 1 in full (4 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Termination of appointment of Rebecca Jane Williams as a secretary on 24 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Rebecca Jane Williams as a director on 24 December 2015 (1 page) |
30 December 2015 | Company name changed josh & becks LIMITED\certificate issued on 30/12/15
|
29 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
4 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Director's details changed for Mr Jonathan Mark James O'shea on 27 November 2014 (2 pages) |
22 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
23 November 2011 | Director's details changed for Mr Jonathan Mark James O'shea on 14 November 2011 (2 pages) |
23 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 October 2008 | Return made up to 11/08/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 November 2007 | Return made up to 11/08/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 October 2006 | Return made up to 11/08/06; full list of members
|
10 October 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Incorporation (19 pages) |