JOSHASH LIMITED
5 SPRING VILLA ROAD

Hellopages » Greater London » Harrow » HA8 7EB

Company number 04324113
Status Active
Incorporation Date 16 November 2001
Company Type Private Limited Company
Address PASSER CHEVERN & CO, CHARTERED ACCOUNTANTS, 5 SPRING VILLA ROAD, EDGWARE MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of JOSHASH LIMITED are www.joshash.co.uk, and www.joshash.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Joshash Limited is a Private Limited Company. The company registration number is 04324113. Joshash Limited has been working since 16 November 2001. The present status of the company is Active. The registered address of Joshash Limited is Passer Chevern Co Chartered Accountants 5 Spring Villa Road Edgware Middlesex Ha8 7eb. . JACOBS, Melvin is a Secretary of the company. JACOBS, Melvin is a Director of the company. JACOBS, Samantha Lynne is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JACOBS, Melvin
Appointed Date: 26 November 2001

Director
JACOBS, Melvin
Appointed Date: 26 November 2001
60 years old

Director
JACOBS, Samantha Lynne
Appointed Date: 26 November 2001
58 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 November 2001
Appointed Date: 16 November 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 November 2001
Appointed Date: 16 November 2001

Persons With Significant Control

Mr Melvin Jacobs
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Samantha Lynne Jacobs
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOSHASH LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 30 April 2016
20 Oct 2016
Confirmation statement made on 12 October 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 April 2015
27 Jan 2016
Previous accounting period shortened from 29 April 2015 to 28 April 2015
11 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

...
... and 35 more events
02 Jan 2002
Ad 26/11/01-26/11/01 £ si 99@1=99 £ ic 1/100
02 Jan 2002
New secretary appointed;new director appointed
23 Nov 2001
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Nov 2001
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Nov 2001
Incorporation

JOSHASH LIMITED Charges

13 June 2012
Mortgage
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 40 edgwarebury lane edgware middx t/no…
10 May 2012
Debenture
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 September 2007
Legal charge
Delivered: 21 September 2007
Status: Satisfied on 7 June 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 40 edgwarebury lane barnet t/no NGL105913…