Company Information for JOSS PUBLISHING LIMITED
UNIT 13 SOUTH VIEW ESTATE, WILLAND, CULLOMPTON, EX15 2QW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
JOSS PUBLISHING LIMITED | |
Legal Registered Office | |
UNIT 13 SOUTH VIEW ESTATE WILLAND CULLOMPTON EX15 2QW Other companies in BS8 | |
Company Number | 05082646 | |
---|---|---|
Company ID Number | 05082646 | |
Date formed | 2004-03-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-05 13:03:28 |
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 |
---|---|---|
RYSAFFE SECRETARIES |
||
JOSCELYN EVE STOKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID LEMON |
Company Secretary | ||
DALES EVANS BUSINESS MANAGEMENT LIMITED |
Company Secretary | ||
RICHARD MARK BRAY |
Director | ||
RICHARD ALAN STOKER |
Director | ||
JOSCELYN EVE STOKER |
Company Secretary | ||
JOSCELYN EVE STOKER |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LONDON FOUNTAIN COMPANY LIMITED | Company Secretary | 2018-04-04 | CURRENT | 2018-04-04 | Active | |
ANPORA UK LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
WORLD KITE LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
GLENLORA LIMITED | Company Secretary | 2017-06-16 | CURRENT | 2017-06-16 | Active | |
LACROIX PROPERTIES LIMITED | Company Secretary | 2017-06-06 | CURRENT | 2014-01-22 | Active | |
COLIBRI HOLDINGS LTD | Company Secretary | 2017-06-01 | CURRENT | 2015-08-20 | Active | |
STONE'D RECORDS LIMITED | Company Secretary | 2017-03-07 | CURRENT | 2010-05-28 | Active | |
TOTAL WORLD TOUR LIMITED | Company Secretary | 2017-03-07 | CURRENT | 2014-05-16 | Active | |
JOSS LIMITED | Company Secretary | 2017-03-07 | CURRENT | 2002-08-08 | Active | |
JOSS ROW TOURING LIMITED | Company Secretary | 2017-03-07 | CURRENT | 2004-03-24 | Active | |
TOPHAM FAMILY INVESTMENTS LIMITED | Company Secretary | 2016-08-18 | CURRENT | 1998-07-09 | Active | |
AMBLECROFT LIMITED | Company Secretary | 2016-08-18 | CURRENT | 1988-07-19 | Active | |
VINE FARM (MORCOTT) LIMITED | Company Secretary | 2016-08-18 | CURRENT | 1965-11-04 | Active | |
R.H.TOPHAM & SONS LIMITED | Company Secretary | 2016-07-27 | CURRENT | 1960-09-06 | Active | |
PINK FLOYD (1987) LIMITED | Company Secretary | 2016-07-01 | CURRENT | 1987-02-25 | Active | |
PINK FLOYD MUSIC LIMITED | Company Secretary | 2016-07-01 | CURRENT | 1972-11-01 | Active | |
PINK FLOYD MUSIC PUBLISHERS LIMITED | Company Secretary | 2016-07-01 | CURRENT | 1973-05-23 | Active | |
EVANS RANDALL (HOLDINGS) LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2008-12-17 | Active - Proposal to Strike off | |
SARA LUCY ADAMS | Company Secretary | 2016-02-20 | CURRENT | 2016-02-20 | Active | |
CAFE CALABRIA LIMITED | Company Secretary | 2016-02-03 | CURRENT | 2016-02-03 | Active - Proposal to Strike off | |
EVANS RANDALL LIMITED | Company Secretary | 2015-08-24 | CURRENT | 1993-05-20 | Active - Proposal to Strike off | |
EVANS RANDALL INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2015-08-24 | CURRENT | 1998-11-24 | Active - Proposal to Strike off | |
MOLD REAL ESTATE ENTERPRISES LIMITED | Company Secretary | 2015-04-09 | CURRENT | 2015-04-09 | Active - Proposal to Strike off | |
OMESHORN CAPITAL LIMITED | Company Secretary | 2015-01-26 | CURRENT | 2015-01-26 | Dissolved 2017-02-28 | |
BEST OF HIGHLAND GAME LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2014-08-15 | Active | |
PORTINFER LIMITED | Company Secretary | 2014-11-26 | CURRENT | 2014-11-26 | Dissolved 2017-01-24 | |
PROJECT FORTY FOUR LIMITED | Company Secretary | 2014-11-13 | CURRENT | 2014-11-13 | Active | |
BOB MARTIN (UK) LIMITED | Company Secretary | 2014-02-24 | CURRENT | 2002-02-25 | In Administration/Administrative Receiver | |
MARTIN & MARTIN | Company Secretary | 2014-02-24 | CURRENT | 1941-04-01 | Active - Proposal to Strike off | |
BOB MARTIN COMPANY(THE) | Company Secretary | 2014-02-24 | CURRENT | 1924-04-28 | Active - Proposal to Strike off | |
MARTIN & MARTIN EXPORT LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1969-07-25 | Liquidation | |
BOB MARTIN EUROPE LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1981-05-20 | Active - Proposal to Strike off | |
CAPERNS LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1986-08-04 | Active - Proposal to Strike off | |
MARTIN & MARTIN HOLDINGS | Company Secretary | 2014-02-24 | CURRENT | 1933-03-14 | Active | |
MARTIN AND MARTIN INVESTMENTS LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1978-03-02 | Active - Proposal to Strike off | |
PESTROY CHEMICALS LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1982-11-12 | Active - Proposal to Strike off | |
THE DUDGEON ESTATE NOMINEE COMPANY LTD | Company Secretary | 2013-11-27 | CURRENT | 2009-09-29 | Active - Proposal to Strike off | |
MAWR ENERGY LIMITED | Company Secretary | 2013-09-24 | CURRENT | 2013-09-24 | Active | |
LIONSTONE CAPITAL (UK) LIMITED | Company Secretary | 2013-09-18 | CURRENT | 2004-11-15 | Dissolved 2015-12-22 | |
JOHN BOWES & COMPANY LIMITED | Company Secretary | 2013-04-10 | CURRENT | 2013-04-10 | Active | |
HCH CAPITAL SERVICES (UK) LTD | Company Secretary | 2012-11-20 | CURRENT | 2001-11-07 | Dissolved 2016-04-19 | |
SAFFERY FINANCIAL SERVICES LIMITED | Company Secretary | 2012-03-31 | CURRENT | 1987-03-23 | Active | |
THE MEDLAR RESTAURANT LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2010-12-07 | Active | |
1304 MARINETTE ROAD LIMITED | Company Secretary | 2011-07-27 | CURRENT | 2011-07-27 | Active - Proposal to Strike off | |
STRATHMORE ESTATES (HOLDING) LIMITED | Company Secretary | 2011-04-14 | CURRENT | 1954-05-29 | Active | |
INTERNATIONAL STRUCTURES LIMITED | Company Secretary | 2011-04-13 | CURRENT | 2008-03-04 | Dissolved 2017-07-11 | |
STRATHMORE ESTATES DEVELOPMENT LIMITED | Company Secretary | 2011-04-13 | CURRENT | 2004-04-09 | Active | |
AVIATION INVEST HOLDING (UK) LIMITED | Company Secretary | 2011-02-16 | CURRENT | 2011-02-16 | Liquidation | |
LANGOLD FINANCE (UK) LIMITED | Company Secretary | 2011-02-10 | CURRENT | 2002-01-17 | Active | |
EATON PLANNING LIMITED | Company Secretary | 2011-02-08 | CURRENT | 2006-06-22 | Active | |
NANOTECHNOLOGY INDUSTRIES ASSOCIATION | Company Secretary | 2010-12-01 | CURRENT | 2008-03-03 | Active | |
FINEBRAND LIMITED | Company Secretary | 2010-12-01 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
AKTIS GALLERY (UK) LIMITED | Company Secretary | 2010-10-07 | CURRENT | 2009-08-26 | Active | |
SAFFERY TRUSTEES (UK) LIMITED | Company Secretary | 2010-02-22 | CURRENT | 1999-04-08 | Active | |
CHEECH AND CHEECH LIMITED | Company Secretary | 2009-06-24 | CURRENT | 2007-08-10 | Dissolved 2015-07-21 | |
MELTCROX LIMITED | Company Secretary | 2008-01-11 | CURRENT | 2008-01-11 | Active | |
TECHNI-DRI LIMITED | Company Secretary | 2007-12-12 | CURRENT | 1998-01-02 | Active | |
APEX PROPERTY CARE LIMITED | Company Secretary | 2007-12-12 | CURRENT | 1985-03-11 | Active | |
K.M. HARKINS LIMITED | Company Secretary | 2007-12-12 | CURRENT | 1991-01-15 | Active | |
CENTER EUROPEAN STRATEGY LIMITED | Company Secretary | 2007-12-03 | CURRENT | 1989-11-08 | Dissolved 2013-08-22 | |
SAFFERY CORPORATE FINANCE LIMITED | Company Secretary | 2007-10-02 | CURRENT | 2007-10-02 | Active | |
METALLURGICAL PRODUCTS LIMITED | Company Secretary | 2007-09-07 | CURRENT | 2007-09-05 | Active | |
PETROLEUM TRADING LIMITED | Company Secretary | 2007-09-07 | CURRENT | 2007-09-05 | Active | |
ESPERITUS CONSULTING LIMITED | Company Secretary | 2007-06-18 | CURRENT | 2007-06-18 | Active - Proposal to Strike off | |
MICHLIN LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2007-05-09 | Active | |
FHC ART LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2007-04-27 | Active - Proposal to Strike off | |
PACOL LIMITED | Company Secretary | 2007-03-22 | CURRENT | 1996-02-27 | Dissolved 2014-04-01 | |
NETLETTER LIMITED | Company Secretary | 2006-12-20 | CURRENT | 2005-01-24 | Liquidation | |
FRANKOPAN RIBNIK LIMITED | Company Secretary | 2006-06-15 | CURRENT | 2002-07-05 | Active | |
BLACK BEAR PRODUCTIONS LIMITED | Company Secretary | 2006-06-12 | CURRENT | 1998-10-13 | Dissolved 2016-09-27 | |
ANNGATE LIMITED | Company Secretary | 2005-11-30 | CURRENT | 2005-11-30 | Dissolved 2015-03-03 | |
SPRINGFIELD POLO LIMITED | Company Secretary | 2005-06-03 | CURRENT | 2005-06-03 | Active | |
MANAGEMENT STRATEGY LIMITED | Company Secretary | 2005-04-22 | CURRENT | 2005-04-22 | Dissolved 2017-08-08 | |
MEDICAL DIAGNOSTIC SYSTEMS LIMITED | Company Secretary | 2005-04-07 | CURRENT | 2005-04-07 | Active | |
LAVINIA UK LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2004-11-01 | Active - Proposal to Strike off | |
ST AMANT LIMITED | Company Secretary | 2004-10-05 | CURRENT | 2004-03-05 | Active - Proposal to Strike off | |
CHAHAT LIMITED | Company Secretary | 2004-07-19 | CURRENT | 2004-07-09 | Active - Proposal to Strike off | |
DRUMLAMFORD NURSERIES LIMITED | Company Secretary | 2004-05-06 | CURRENT | 2004-05-06 | Active - Proposal to Strike off | |
GRAHAM BUDD AUCTIONS LIMITED | Company Secretary | 2004-02-06 | CURRENT | 2004-02-06 | Active | |
GAMBRO HOSPAL LIMITED | Company Secretary | 2004-01-31 | CURRENT | 1971-08-24 | Dissolved 2013-09-03 | |
DIAVERUM HOLDING UK LIMITED | Company Secretary | 2004-01-31 | CURRENT | 1978-06-12 | Active | |
INTERNATIONAL COATING PRODUCTS (U.K.) LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1971-03-30 | Active | |
TELIGENT LIMITED | Company Secretary | 2003-12-31 | CURRENT | 1994-02-01 | Active | |
THE PROPERLY GROUP LIMITED | Company Secretary | 2003-12-01 | CURRENT | 2003-11-18 | Dissolved 2014-12-09 | |
AMEET UBEROI LIMITED | Company Secretary | 2003-09-29 | CURRENT | 2003-09-19 | Active | |
TOTAL WORLD TOUR LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
STONE'D RECORDS LIMITED | Director | 2010-05-28 | CURRENT | 2010-05-28 | Active | |
JOSS LIMITED | Director | 2007-05-01 | CURRENT | 2002-08-08 | Active | |
JOSS ROW TOURING LIMITED | Director | 2007-05-01 | CURRENT | 2004-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR RICHARD ALAN STOKER | ||
AP01 | DIRECTOR APPOINTED MR RICHARD ALAN STOKER | |
Termination of appointment of Rysaffe Secretaries on 2022-08-22 | ||
REGISTERED OFFICE CHANGED ON 06/09/22 FROM St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/09/22 FROM St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ | |
TM02 | Termination of appointment of Rysaffe Secretaries on 2022-08-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AP04 | Appointment of Rysaffe Secretaries as company secretary on 2017-03-07 | |
TM02 | Termination of appointment of David Lemon on 2017-03-07 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/13 FROM Beaufort House 2 Beaufort Road Clifton Bristol BS8 2AE | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID LEMON on 2010-04-06 | |
CH01 | Director's details changed for Joscelyn Eve Stoker on 2010-04-06 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY DALES EVANS BUSINESS MANAGEMENT LIMITED | |
288a | SECRETARY APPOINTED DAVID LEMON | |
287 | REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 88-90 BAKER STREET LONDON W1U 6TQ | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
AA | 31/12/06 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOSCELYN STOKER / 01/03/2008 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 4TH FLOOR 4 NEW BURLINGTON STREET LONDON W1S 2JG | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/03/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
Creditors Due Within One Year | 2012-01-01 | £ 26,820 |
---|
Creditors and other liabilities
|
|
|
|
|
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 JOSS PUBLISHING LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 21,538 |
Current Assets | 2012-01-01 | £ 221,819 |
Debtors | 2012-01-01 | £ 200,281 |
Shareholder Funds | 2012-01-01 | £ 194,999 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as JOSS PUBLISHING LIMITED are:
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. |