JOSEPHS ACCOUNTING SERVICES LIMITED
LEEDS A B S RECOVERY LIMITED

Hellopages » West Yorkshire » Leeds » LS8 4BA

Company number 04402822
Status Active
Incorporation Date 25 March 2002
Company Type Private Limited Company
Address 635B ROUNDHAY ROAD, LEEDS, WEST YORKSHIRE, ENGLAND, LS8 4BA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from Suite 2 Chapel Allerton House 114 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 4NY to 635B Roundhay Road Leeds West Yorkshire LS8 4BA on 6 March 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 . The most likely internet sites of JOSEPHS ACCOUNTING SERVICES LIMITED are www.josephsaccountingservices.co.uk, and www.josephs-accounting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Josephs Accounting Services Limited is a Private Limited Company. The company registration number is 04402822. Josephs Accounting Services Limited has been working since 25 March 2002. The present status of the company is Active. The registered address of Josephs Accounting Services Limited is 635b Roundhay Road Leeds West Yorkshire England Ls8 4ba. . FLASHER, Laurence Anthony is a Secretary of the company. FLASHER, Laurence Anthony is a Director of the company. FLASHER, Sarah Grace is a Director of the company. Secretary WALKER, Michael John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director RATCLIFFE, Janice Lesley has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FLASHER, Laurence Anthony
Appointed Date: 01 April 2003

Director
FLASHER, Laurence Anthony
Appointed Date: 01 April 2003
71 years old

Director
FLASHER, Sarah Grace
Appointed Date: 01 April 2003
70 years old

Resigned Directors

Secretary
WALKER, Michael John
Resigned: 01 April 2003
Appointed Date: 23 April 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 April 2002
Appointed Date: 25 March 2002

Director
RATCLIFFE, Janice Lesley
Resigned: 01 April 2003
Appointed Date: 23 April 2002
59 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 April 2002
Appointed Date: 25 March 2002

JOSEPHS ACCOUNTING SERVICES LIMITED Events

06 Mar 2017
Registered office address changed from Suite 2 Chapel Allerton House 114 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 4NY to 635B Roundhay Road Leeds West Yorkshire LS8 4BA on 6 March 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

...
... and 36 more events
24 Apr 2002
Secretary resigned
24 Apr 2002
Director resigned
24 Apr 2002
New secretary appointed
24 Apr 2002
Registered office changed on 24/04/02 from: 12 york place leeds west yorkshire LS1 2DS
25 Mar 2002
Incorporation