Active - Proposal to Strike off
Company Information for ARUN JOSEPH LIMITED
3 SPRINGMOOR COTTAGES, WHARFE LANE, LEEDS, WEST YORKSHIRE, LS22 4BY,
|
Company Registration Number
05078259
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ARUN JOSEPH LIMITED | ||
Legal Registered Office | ||
3 SPRINGMOOR COTTAGES WHARFE LANE LEEDS WEST YORKSHIRE LS22 4BY Other companies in HG3 | ||
Previous Names | ||
|
Company Number | 05078259 | |
---|---|---|
Company ID Number | 05078259 | |
Date formed | 2004-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 08:23:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK PATRICK KEANE |
||
MARK PATRICK KEANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHANIE KEANE |
Director | ||
RICHARD BARRINGTON HIRST |
Director | ||
GRAHAM CHARLES SWANN |
Director | ||
DAVID JAMES EVANS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK PATRICK KEANE on 2015-04-01 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/15 FROM , Barrowby Grange Kirkby Lane, Kirkby Overblow, Harrogate, North Yorkshire, HG3 1HU | |
CH01 | Director's details changed for Mark Patrick Keane on 2015-07-01 | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 19/03/15 FULL LIST | |
AR01 | 19/03/14 FULL LIST | |
AR01 | 19/03/13 FULL LIST | |
AR01 | 19/03/12 FULL LIST | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 20/06/11 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 19/03/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PATRICK KEANE / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE KEANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE KEANE | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/09; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/06/2009 FROM THE GRANGE BARN MOOR LANE KIRKBY OVERBLOW HARROGATE NORTH YORKSHIRE HG3 1HU | |
287 | REGISTERED OFFICE CHANGED ON 01/06/2009 FROM, THE GRANGE BARN, MOOR LANE KIRKBY OVERBLOW, HARROGATE, NORTH YORKSHIRE, HG3 1HU | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
CERTNM | COMPANY NAME CHANGED PADDICO (258) LIMITED CERTIFICATE ISSUED ON 29/03/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 5TH FLOOR CARLTON TOWER 34 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2QB | |
287 | REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 5TH FLOOR CARLTON TOWER, 34 ST PAULS STREET, LEEDS, WEST YORKSHIRE LS1 2QB | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/03/04--------- £ SI 88@1=88 £ IC 2/90 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-10-02 |
Proposal to Strike Off | 2011-09-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.63 | 9 |
MortgagesNumMortOutstanding | 0.90 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARUN JOSEPH LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ARUN JOSEPH LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ARUN JOSEPH LIMITED | Event Date | 2012-10-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ARUN JOSEPH LIMITED | Event Date | 2011-09-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |