JOSEPH PROJECTS LIMITED
THORNTON HEATH

Hellopages » Greater London » Croydon » CR7 8JL

Company number 05128511
Status Active
Incorporation Date 14 May 2004
Company Type Private Limited Company
Address BEULAH FAMILY CHURCH, BEULAH CRESCENT, THORNTON HEATH, SURREY, CR7 8JL
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 3 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of JOSEPH PROJECTS LIMITED are www.josephprojects.co.uk, and www.joseph-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Joseph Projects Limited is a Private Limited Company. The company registration number is 05128511. Joseph Projects Limited has been working since 14 May 2004. The present status of the company is Active. The registered address of Joseph Projects Limited is Beulah Family Church Beulah Crescent Thornton Heath Surrey Cr7 8jl. . CLEVELY, John David is a Director of the company. Secretary ANDREWS, Brenda has been resigned. Secretary COOKMAN, Christopher John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ANDREWS, Brenda has been resigned. Director COOKMAN, Christopher John has been resigned. Director NEWMAN, Louise Jane has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Director
CLEVELY, John David
Appointed Date: 14 May 2004
67 years old

Resigned Directors

Secretary
ANDREWS, Brenda
Resigned: 01 October 2008
Appointed Date: 12 December 2004

Secretary
COOKMAN, Christopher John
Resigned: 12 December 2004
Appointed Date: 14 May 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 14 May 2004
Appointed Date: 14 May 2004

Director
ANDREWS, Brenda
Resigned: 01 October 2008
Appointed Date: 12 December 2004
73 years old

Director
COOKMAN, Christopher John
Resigned: 12 December 2004
Appointed Date: 14 May 2004
55 years old

Director
NEWMAN, Louise Jane
Resigned: 01 October 2008
Appointed Date: 14 May 2004
53 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 14 May 2004
Appointed Date: 14 May 2004

JOSEPH PROJECTS LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 May 2016
17 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3

21 Feb 2016
Total exemption small company accounts made up to 31 May 2015
17 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 3

20 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 29 more events
03 Sep 2004
Registered office changed on 03/09/04 from: 16 churchill way cardiff CF10 2DX
12 Aug 2004
Director resigned
12 Aug 2004
Secretary resigned
12 Aug 2004
New director appointed
14 May 2004
Incorporation