Download leads from Nexok and grow your business. Find out more

Josewin Limited

Documents

Total Documents64
Total Pages281

Filing History

21 September 2017Total exemption full accounts made up to 31 December 2016
21 February 2017Confirmation statement made on 7 February 2017 with updates
27 September 2016Total exemption small company accounts made up to 31 December 2015
4 March 2016Director's details changed for David Simmonds Franks on 7 February 2016
4 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 59,000
4 March 2016Secretary's details changed for David Simmonds Franks on 7 February 2016
4 March 2016Director's details changed for William George Blevins on 7 February 2016
18 August 2015Total exemption small company accounts made up to 31 December 2014
23 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 59,000
23 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 59,000
29 September 2014Total exemption small company accounts made up to 31 December 2013
28 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 59,000
28 March 2014Director's details changed for William George Blevins on 7 February 2014
28 March 2014Director's details changed for William George Blevins on 7 February 2014
28 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 59,000
27 March 2014Director's details changed for David Simmonds Franks on 7 February 2014
27 March 2014Director's details changed for David Simmonds Franks on 7 February 2014
28 September 2013Total exemption small company accounts made up to 31 December 2012
18 July 2013Director's details changed for David Simmonds Franks on 17 July 2013
18 July 2013Secretary's details changed for David Simmonds Franks on 17 July 2013
13 May 2013Registered office address changed from Barbican House 26/34 Old Street London EC1V 9QQ on 13 May 2013
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
27 September 2012Accounts for a dormant company made up to 31 December 2011
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
26 September 2011Total exemption small company accounts made up to 31 December 2010
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
17 September 2010Total exemption small company accounts made up to 31 December 2009
29 April 2010Director's details changed for David Simmonds Franks on 29 April 2010
29 April 2010Director's details changed for William George Blevins on 29 April 2010
29 April 2010Secretary's details changed for David Simmonds Franks on 29 April 2010
19 March 2010Director's details changed for Mr Christopher Mark Tanner on 19 March 2010
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
17 February 2010Director's details changed for Mr Christopher Mark Tanner on 6 November 2009
17 February 2010Director's details changed for Mr Christopher Mark Tanner on 6 November 2009
13 January 2010Termination of appointment of Martin Cave as a director
16 July 2009Total exemption small company accounts made up to 31 December 2008
25 February 2009Return made up to 07/02/09; full list of members
13 August 2008Director's change of particulars / martin cave / 18/07/2008
1 April 2008Total exemption small company accounts made up to 31 December 2007
7 February 2008Return made up to 07/02/08; full list of members
21 November 2007Total exemption small company accounts made up to 31 December 2006
20 July 2007Accounting reference date shortened from 28/02/07 to 31/12/06
5 July 2007Director's particulars changed
13 February 2007Return made up to 07/02/07; full list of members
13 September 2006Director's particulars changed
31 August 2006Statement of affairs
31 August 2006Ad 06/06/06--------- £ si 2749@1=2749 £ ic 56251/59000
27 June 2006Ad 06/06/06--------- £ si 3749@1=3749 £ si 525@100=52500 £ ic 2/56251
27 June 2006£ nc 1000/59000 06/06/06
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 June 2006New director appointed
24 May 2006New director appointed
19 May 2006New director appointed
15 May 2006Ad 07/02/06--------- £ si 1@1=1 £ ic 1/2
11 May 2006Registered office changed on 11/05/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
10 May 2006New director appointed
10 May 2006New secretary appointed;new director appointed
29 March 2006Secretary resigned
29 March 2006Director resigned
7 February 2006Incorporation
Sign up now to grow your client base. Plans & Pricing