Company NameLabel Source Limited
DirectorJoshua Stead
Company StatusActive
Company Number11118801
CategoryPrivate Limited Company
Incorporation Date20 December 2017(6 years, 4 months ago)
Previous NamesLabel Source Limited and Jolust Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Director

Director NameMr Joshua Stead
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 316, Imperial Chambers 10-17 Seven Ways Par
Woodford Avenue
Gants Hill
London
IG2 6JX

Location

Registered AddressOffice 316, Imperial Chambers 10-17 Seven Ways Parade
Woodford Avenue
Gants Hill
London
IG2 6JX
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

5 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
14 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
27 February 2023Confirmation statement made on 19 December 2022 with updates (4 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
23 August 2022Company name changed jolust LIMITED\certificate issued on 23/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-22
(3 pages)
5 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
6 September 2021Registered office address changed from Suite 7 67 Butts Green Road Hornchurch Essex RM11 2JS England to Unit 20, Woodside Industrial Estate Woodside Thornwood Epping CM16 6LJ on 6 September 2021 (1 page)
1 July 2021Micro company accounts made up to 31 December 2020 (8 pages)
12 February 2021Registered office address changed from 332 Main Road Romford RM2 6PA England to Suite 7 67 Butts Green Road Hornchurch Essex RM11 2JS on 12 February 2021 (1 page)
7 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
23 November 2020Registered office address changed from 195 st Marys Lane Upminster Essex RM14 3BU United Kingdom to 332 Main Road Romford RM2 6PA on 23 November 2020 (1 page)
9 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
24 February 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 December 2018 (3 pages)
23 January 2019Confirmation statement made on 19 December 2018 with updates (4 pages)
21 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-14
(2 pages)
21 December 2018Change of name notice (1 page)
20 December 2017Incorporation
Statement of capital on 2017-12-20
  • GBP 100
(46 pages)
20 December 2017Incorporation
Statement of capital on 2017-12-20
  • GBP 100
(46 pages)