Company NameJoe's Diabetes Ltd
DirectorJoseph James McEntee Fraser
Company StatusActive
Company Number06940017
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Joseph James McEntee Fraser
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address64 Queen's Road
London
SW19 8LR

Contact

Websitewww.joesdiabetes.com

Location

Registered Address64 Queen's Road
Wimbledon
London
Greater London
SW19 8LR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

1 at £1Joseph James Mcentee Fraser
100.00%
Ordinary

Financials

Year2014
Net Worth£2,509
Current Liabilities£1,053

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

18 August 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
18 August 2023Director's details changed for Mr. Joseph James Mcentee Fraser on 18 August 2023 (2 pages)
22 March 2023Micro company accounts made up to 30 June 2022 (8 pages)
25 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 30 June 2021 (8 pages)
6 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 30 June 2020 (9 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
3 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 30 June 2018 (7 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 30 June 2017 (8 pages)
26 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 June 2017Notification of Joseph James Mcentee Fraser as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Joseph James Mcentee Fraser as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
5 December 2016Micro company accounts made up to 30 June 2016 (7 pages)
5 December 2016Micro company accounts made up to 30 June 2016 (7 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
22 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(3 pages)
19 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
4 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
17 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 June 2012Director's details changed for Mr. Joseph James Mcentee Fraser on 25 November 2011 (2 pages)
24 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
24 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
24 June 2012Director's details changed for Mr. Joseph James Mcentee Fraser on 25 November 2011 (2 pages)
9 May 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 May 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
6 July 2010Registered office address changed from 64 Queen's Road Wimbledon London SW19 8LR United Kingdom on 6 July 2010 (1 page)
6 July 2010Director's details changed for Mr. Joseph James Mcentee Fraser on 22 June 2010 (2 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
6 July 2010Registered office address changed from 64 Queen's Road Wimbledon London SW19 8LR United Kingdom on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 64 Queen's Road Wimbledon London SW19 8LR United Kingdom on 6 July 2010 (1 page)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mr. Joseph James Mcentee Fraser on 22 June 2010 (2 pages)
22 June 2009Incorporation (13 pages)
22 June 2009Incorporation (13 pages)