JOSH LIMITED
MEXBOROUGH BLUE ARROW LIMITED

Hellopages » South Yorkshire » Rotherham » S64 8AP

Company number 02995597
Status Active
Incorporation Date 28 November 1994
Company Type Private Limited Company
Address 39-42 BRIDGE STREET, SWINTON, MEXBOROUGH, S64 8AP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 28 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of JOSH LIMITED are www.josh.co.uk, and www.josh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Josh Limited is a Private Limited Company. The company registration number is 02995597. Josh Limited has been working since 28 November 1994. The present status of the company is Active. The registered address of Josh Limited is 39 42 Bridge Street Swinton Mexborough S64 8ap. . O'DOWD, Margaret Patricia is a Secretary of the company. MARSHALL, Ethel is a Director of the company. Secretary MARSHALL, Ethel has been resigned. Secretary SADZA, Denise has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director KELLY, Nichola Jane has been resigned. Director MARSHALL, Derek has been resigned. Director SADZA, Michael Joseph has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
O'DOWD, Margaret Patricia
Appointed Date: 08 February 2004

Director
MARSHALL, Ethel
Appointed Date: 30 June 1999
95 years old

Resigned Directors

Secretary
MARSHALL, Ethel
Resigned: 29 November 2004
Appointed Date: 30 June 1999

Secretary
SADZA, Denise
Resigned: 30 June 1999
Appointed Date: 10 December 1994

Nominee Secretary
SEMKEN LIMITED
Resigned: 08 December 1994
Appointed Date: 28 November 1994

Director
KELLY, Nichola Jane
Resigned: 17 July 1995
Appointed Date: 10 December 1994
50 years old

Director
MARSHALL, Derek
Resigned: 08 February 2004
Appointed Date: 30 June 1999
96 years old

Director
SADZA, Michael Joseph
Resigned: 30 June 1999
Appointed Date: 17 July 1995
76 years old

Nominee Director
LUFMER LIMITED
Resigned: 08 December 1994
Appointed Date: 28 November 1994

Persons With Significant Control

Mrs Ethel Marshall
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – 75% or more

JOSH LIMITED Events

25 Feb 2017
Compulsory strike-off action has been discontinued
24 Feb 2017
Confirmation statement made on 28 November 2016 with updates
21 Feb 2017
First Gazette notice for compulsory strike-off
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Mar 2016
Compulsory strike-off action has been discontinued
...
... and 62 more events
21 Dec 1994
Accounting reference date notified as 31/12

16 Dec 1994
Secretary resigned

16 Dec 1994
Director resigned

16 Dec 1994
Registered office changed on 16/12/94 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW

28 Nov 1994
Incorporation

JOSH LIMITED Charges

17 July 2003
Debenture
Delivered: 19 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…