Company NameJoss Search & Selection Ltd
DirectorsSivan Elizabeth Joss and Benjamin James Heathorn
Company StatusActive
Company Number07143280
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sivan Elizabeth Joss
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2010(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address11-19 Artillery Row Artillery House
11-19 Artillery Row
London
SW1P 1RH
Director NameMr Benjamin James Heathorn
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(6 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-19 Artillery Row Artillery House
11-19 Artillery Row
London
SW1P 1RH

Contact

Websitejosssearch.com
Email address[email protected]
Telephone020 30967050
Telephone regionLondon

Location

Registered AddressArtillery House 11-19 Artillery Row
Artillery Row
London
SW1P 1RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

10k at £0.01Sivan Elizabeth Joss
100.00%
Ordinary

Financials

Year2014
Net Worth£588,426
Cash£643,108
Current Liabilities£391,140

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Charges

21 July 2021Delivered on: 2 August 2021
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
17 December 2020Delivered on: 29 December 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 April 2020Delivered on: 21 April 2020
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
29 April 2010Delivered on: 6 May 2010
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee (whether on its own account or on behalf of any of the security beneficiaries) or to the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 November 2017Satisfaction of charge 1 in full (1 page)
3 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
20 January 2017Appointment of Mr Benjamin James Heathorn as a director on 1 January 2017 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Director's details changed for Ms Sivan Elizabeth Joss on 6 April 2016 (2 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Registered office address changed from 48 Dover Street London W1S 4FF to 17 Grosvenor Hill First Floor London W1K 3QB on 16 April 2015 (1 page)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Sub-division of shares on 24 February 2014 (5 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
6 February 2014Director's details changed for Ms Sivan Elizabeth Joss on 3 February 2013 (2 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Director's details changed for Ms Sivan Elizabeth Joss on 3 February 2013 (2 pages)
3 February 2014Registered office address changed from 26 Dover Street London W1S 4LY United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 26 Dover Street London W1S 4LY United Kingdom on 3 February 2014 (1 page)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 September 2013Director's details changed for Sivan Elizabeth Joss on 4 September 2013 (2 pages)
5 September 2013Director's details changed for Sivan Elizabeth Joss on 4 September 2013 (2 pages)
5 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Registered office address changed from 104a Park Street London W1K 6NG United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 104a Park Street London W1K 6NG United Kingdom on 6 June 2012 (1 page)
23 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
8 December 2011Registered office address changed from 3Rd Floor 7 Hanover Square London London W1S 1HQ United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 3Rd Floor 7 Hanover Square London London W1S 1HQ United Kingdom on 8 December 2011 (1 page)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
10 February 2011Registered office address changed from 135 Biddulph Mansions Elgin Avenue London London W9 1HU England on 10 February 2011 (1 page)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
10 February 2011Director's details changed for Sivan Joss on 10 February 2010 (2 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)