Company NameJoss Solutions 2016 Limited
DirectorBrian Todd Cooper
Company StatusActive
Company Number09844344
CategoryPrivate Limited Company
Incorporation Date27 October 2015(8 years, 5 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

Directors

Director NameMr Brian Todd Cooper
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed12 July 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 Forte Drive
Old Westbury
Ny 11568
United States
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed24 February 2021(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Stephen Martin Brailsford
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(same day as company formation)
RoleInternet Marketer
Country of ResidenceNew Zealand
Correspondence Address63 Nash Road
Stratford
Taranaki
4391
Director NameMrs Julie Elisabeth Brailsford
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrantwood Stafford Road
Halifax
HX3 0PA
Director NameMr Sam Elliott Brailsford
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentwood Stafford Road
Halifax
HX3 0PA
Director NameMr Carlos Bruce Cashman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2018(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 July 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence Address85 West Street
Floor 3
Walpole
Massachusetts
02081

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Filing History

2 March 2024Registration of charge 098443440002, created on 1 March 2024 (57 pages)
22 February 2024Memorandum and Articles of Association (15 pages)
22 February 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 February 2024Registration of charge 098443440001, created on 15 February 2024 (56 pages)
9 November 2023Accounts for a small company made up to 30 December 2022 (9 pages)
27 October 2023Confirmation statement made on 26 October 2023 with updates (3 pages)
10 August 2023Termination of appointment of Brian Todd Cooper as a director on 17 May 2023 (1 page)
10 August 2023Appointment of Joshua Adam Burke as a director on 17 May 2023 (2 pages)
24 April 2023Director's details changed for Mr Brian Todd Cooper on 21 April 2023 (2 pages)
29 March 2023Accounts for a small company made up to 30 December 2021 (12 pages)
14 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
7 November 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
18 August 2022Appointment of Mr Brian Todd Cooper as a director on 12 July 2022 (2 pages)
18 August 2022Termination of appointment of Carlos Bruce Cashman as a director on 12 July 2022 (1 page)
13 April 2022Change of details for Lampedo Ltd as a person with significant control on 19 January 2022 (2 pages)
6 April 2022Accounts for a small company made up to 31 December 2020 (10 pages)
1 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
1 November 2021Change of details for Lampedo Ltd as a person with significant control on 1 April 2021 (2 pages)
11 October 2021Amended accounts for a small company made up to 31 December 2019 (22 pages)
16 June 2021Accounts for a small company made up to 31 December 2019 (13 pages)
26 March 2021Appointment of Broughton Secretaries Limited as a secretary on 24 February 2021 (2 pages)
26 March 2021Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 54 Portland Place London W1B 1DY on 26 March 2021 (1 page)
30 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
9 December 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
17 September 2020Accounts for a small company made up to 31 March 2019 (18 pages)
17 September 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
2 June 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
8 November 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
28 October 2019Director's details changed for Mr Carlos Bruce Cashman on 22 August 2018 (2 pages)
28 October 2019Director's details changed for Mr Carlos Bruce Cashman on 11 September 2019 (2 pages)
28 May 2019Director's details changed for Mr Carlos Bruce Cashman on 5 February 2019 (2 pages)
2 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
18 October 2018Notification of Lampedo Ltd as a person with significant control on 15 October 2018 (2 pages)
18 October 2018Cessation of Julie Brailsford as a person with significant control on 15 October 2018 (1 page)
17 October 2018Registered office address changed from Brantwood Stafford Road Halifax HX3 0PA England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 October 2018 (1 page)
16 October 2018Termination of appointment of Sam Elliott Brailsford as a director on 15 October 2018 (1 page)
16 October 2018Termination of appointment of Stephen Martin Brailsford as a director on 15 October 2018 (1 page)
16 October 2018Termination of appointment of Julie Elisabeth Brailsford as a director on 15 October 2018 (1 page)
27 September 2018Second filing of a statement of capital following an allotment of shares on 27 October 2015
  • GBP 100
(7 pages)
23 August 2018Appointment of Mr Carlos Bruce Cashman as a director on 22 August 2018 (2 pages)
16 August 2018Statement of capital following an allotment of shares on 27 October 2015
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2018
(4 pages)
20 June 2018Director's details changed for Mrs Julie Elisabeth Braailsford on 20 June 2018 (2 pages)
20 April 2018Micro company accounts made up to 31 March 2018 (6 pages)
9 April 2018Registered office address changed from Beech Cottage, 20 Old Mount Farm Woolley Wakefield West Yorkshire WF4 2LD United Kingdom to Brantwood Stafford Road Halifax HX3 0PA on 9 April 2018 (1 page)
9 April 2018Appointment of Mr Sam Elliott Brailsford as a director on 1 October 2017 (2 pages)
9 April 2018Appointment of Mrs Julie Elisabeth Braailsford as a director on 1 October 2017 (2 pages)
30 October 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
23 August 2017Total exemption small company accounts made up to 31 March 2017 (3 pages)
23 August 2017Total exemption small company accounts made up to 31 March 2017 (3 pages)
4 August 2017Registered office address changed from Beech Cottage, 20 Old Mount Farm Woolley Wakefield West Yorkshire WF4 2LD United Kingdom to Beech Cottage, 20 Old Mount Farm Woolley Wakefield West Yorkshire WF4 2LD on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 75 Town End Almondbury Huddersfield Yorkshire HD5 8NW United Kingdom to Beech Cottage, 20 Old Mount Farm Woolley Wakefield West Yorkshire WF4 2LD on 4 August 2017 (1 page)
4 August 2017Registered office address changed from Beech Cottage, 20 Old Mount Farm Woolley Wakefield West Yorkshire WF4 2LD United Kingdom to Beech Cottage, 20 Old Mount Farm Woolley Wakefield West Yorkshire WF4 2LD on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 75 Town End Almondbury Huddersfield Yorkshire HD5 8NW United Kingdom to Beech Cottage, 20 Old Mount Farm Woolley Wakefield West Yorkshire WF4 2LD on 4 August 2017 (1 page)
17 May 2017Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN England to 75 Town End Almondbury Huddersfield Yorkshire HD5 8NW on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN England to 75 Town End Almondbury Huddersfield Yorkshire HD5 8NW on 17 May 2017 (1 page)
2 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
14 September 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
14 September 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
27 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-27
  • GBP 100
(22 pages)
27 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-27
  • GBP 100
(22 pages)