Company NameJoseph Thaliyan Solicitors Ltd
Company StatusActive
Company Number07367090
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Bestin Joseph
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Station Passage
South Woodford
London
E18 1JL
Director NameMr Jeyaraj Kanagasingham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2018(7 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Station Passage
South Woodford
London
E18 1JL
Director NameMr Pankaj Gautam
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Station Passage
South Woodford
London
E18 1JL
Director NameMr Stephen John Ridout
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(8 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Braeside Close
Sevenoaks
Kent
TN13 2JL
Director NameMiss Reshmi Poulose
Date of BirthMay 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed10 January 2013(2 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 East Avenue
Manor Park
London
E12 6SG
Director NameMr Raju Radhakrishnan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed06 January 2016(5 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Station Passage
South Woodford
London
E18 1JL
Director NameMs Mehri Jafari
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Station Passage
South Woodford
London
E18 1JL

Contact

Websitejtsolicitors.com
Telephone020 85862222
Telephone regionLondon

Location

Registered Address4 Station Passage
South Woodford
London
E18 1JL
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Shareholders

99 at £1Bestin Joseph
99.00%
Ordinary
1 at £1Stephen John Ridout
1.00%
Ordinary

Financials

Year2014
Net Worth£49,976
Cash£106,665
Current Liabilities£112,548

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

2 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
7 January 2016Appointment of Mr Raju Radhakrishnan as a director on 6 January 2016 (2 pages)
9 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 June 2015Registered office address changed from 212a High Street North East Ham London E6 2JA to 4 Station Passage South Woodford London E18 1JL on 24 June 2015 (1 page)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 October 2014Termination of appointment of Stephen John Ridout as a director on 11 September 2014 (1 page)
4 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
12 February 2014Termination of appointment of Raju Radhakrishnan as a director (1 page)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 November 2013Current accounting period shortened from 28 February 2013 to 31 May 2012 (1 page)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
10 January 2013Appointment of Miss Reshmi Poulose as a director (2 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
31 May 2012Previous accounting period extended from 30 September 2011 to 29 February 2012 (1 page)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 June 2011Appointment of Mr Stephen John Ridout as a director (2 pages)
1 June 2011Appointment of Mr Raju Radhakrishnan as a director (2 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
3 November 2010Registered office address changed from Calcutt Matthews Chartered Accountants 2Nd Floor, Cardine House 30 North Street Ashford Kent TN24 8JR England on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Calcutt Matthews Chartered Accountants 2Nd Floor, Cardine House 30 North Street Ashford Kent TN24 8JR England on 3 November 2010 (1 page)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)