J. JOSEF LTD
EALING COMMON MINA MANAGEMENT LIMITED

Hellopages » Greater London » Ealing » W5 3LB

Company number 04637392
Status Active
Incorporation Date 15 January 2003
Company Type Private Limited Company
Address JOSEPHS HOUSE, 1A THE BRIDGE UXBRIDGE ROAD, EALING COMMON, LONDON, W5 3LB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 100 . The most likely internet sites of J. JOSEF LTD are www.jjosef.co.uk, and www.j-josef.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Barnes Bridge Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 6.5 miles; to Balham Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Josef Ltd is a Private Limited Company. The company registration number is 04637392. J Josef Ltd has been working since 15 January 2003. The present status of the company is Active. The registered address of J Josef Ltd is Josephs House 1a The Bridge Uxbridge Road Ealing Common London W5 3lb. The company`s financial liabilities are £11.6k. It is £-0.85k against last year. The cash in hand is £5.75k. It is £0.04k against last year. And the total assets are £20.02k, which is £2.73k against last year. ZAWADZKA, Waclawa is a Director of the company. Secretary O'CONNOR, Patrick has been resigned. Secretary SZOSTAK, Bogumila has been resigned. Secretary ZAWADZKA, Waclawa has been resigned. Secretary ZAWADZKI, Jozef Piotr has been resigned. Secretary ZAWADZKI, Jozef Piotr has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Secretary JACKIE JACKSON LIMITED has been resigned. Director CORPORATE BUSINESS CONSULTANCY LIMITED has been resigned. Director JOSEPH, Jozef has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


j. josef Key Finiance

LIABILITIES £11.6k
-7%
CASH £5.75k
+0%
TOTAL ASSETS £20.02k
+15%
All Financial Figures

Current Directors

Director
ZAWADZKA, Waclawa
Appointed Date: 24 September 2006
97 years old

Resigned Directors

Secretary
O'CONNOR, Patrick
Resigned: 01 July 2004
Appointed Date: 22 May 2003

Secretary
SZOSTAK, Bogumila
Resigned: 01 December 2006
Appointed Date: 20 November 2006

Secretary
ZAWADZKA, Waclawa
Resigned: 07 April 2008
Appointed Date: 01 July 2004

Secretary
ZAWADZKI, Jozef Piotr
Resigned: 01 December 2006
Appointed Date: 01 December 2006

Secretary
ZAWADZKI, Jozef Piotr
Resigned: 13 October 2006
Appointed Date: 24 September 2006

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 22 May 2003
Appointed Date: 15 January 2003

Secretary
JACKIE JACKSON LIMITED
Resigned: 07 April 2008
Appointed Date: 13 October 2006

Director
CORPORATE BUSINESS CONSULTANCY LIMITED
Resigned: 01 June 2007
Appointed Date: 20 May 2007

Director
JOSEPH, Jozef
Resigned: 24 September 2006
Appointed Date: 22 May 2003
94 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 22 May 2003
Appointed Date: 15 January 2003

Persons With Significant Control

Mrs. Waclawa Zawadzka
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – 75% or more

J. JOSEF LTD Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

31 May 2015
Total exemption small company accounts made up to 31 July 2014
23 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100

...
... and 43 more events
02 Jun 2003
New director appointed
02 Jun 2003
New secretary appointed
24 May 2003
Registered office changed on 24/05/03 from: 46A syon lane, osterley, middlesex TW7 5NQ
24 May 2003
Registered office changed on 24/05/03 from: 46A syon lane osterley middlesex TW7 5NQ
15 Jan 2003
Incorporation