JOSEPH'S COMPANY LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3TY

Company number 04144628
Status Liquidation
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address RSM TENON HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 19 July 2016; Liquidators statement of receipts and payments to 19 July 2015; Liquidators statement of receipts and payments to 19 July 2014. The most likely internet sites of JOSEPH'S COMPANY LIMITED are www.josephscompany.co.uk, and www.joseph-s-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Shawford Rail Station is 4.5 miles; to Redbridge Rail Station is 5 miles; to Romsey Rail Station is 5.1 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Joseph S Company Limited is a Private Limited Company. The company registration number is 04144628. Joseph S Company Limited has been working since 19 January 2001. The present status of the company is Liquidation. The registered address of Joseph S Company Limited is Rsm Tenon Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire So53 3ty. . GRIGG, Sarah Elizabeth Bunny is a Secretary of the company. GRIGG, Simon James is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Director CHURCHILL, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director GRIGG, Simon James has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
GRIGG, Sarah Elizabeth Bunny
Appointed Date: 19 January 2001

Director
GRIGG, Simon James
Appointed Date: 28 October 2008
59 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 19 January 2001
Appointed Date: 19 January 2001

Director
CHURCHILL, Daniel John
Resigned: 22 December 2009
Appointed Date: 10 January 2003
79 years old

Nominee Director
DWYER, Daniel James
Resigned: 19 January 2001
Appointed Date: 19 January 2001
50 years old

Director
GRIGG, Simon James
Resigned: 13 January 2003
Appointed Date: 19 January 2001
59 years old

JOSEPH'S COMPANY LIMITED Events

09 Sep 2016
Liquidators statement of receipts and payments to 19 July 2016
22 Sep 2015
Liquidators statement of receipts and payments to 19 July 2015
25 Sep 2014
Liquidators statement of receipts and payments to 19 July 2014
25 Sep 2013
Liquidators statement of receipts and payments to 19 July 2013
31 Jul 2012
Registered office address changed from 2 St Georges Street Winchester Hampshire SO23 8BG on 31 July 2012
...
... and 37 more events
12 Feb 2001
Director resigned
12 Feb 2001
New secretary appointed
12 Feb 2001
New director appointed
12 Feb 2001
Registered office changed on 12/02/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP
19 Jan 2001
Incorporation

JOSEPH'S COMPANY LIMITED Charges

8 July 2002
Debenture deed
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…