Active
Company Information for JOSEPH SUTTON LIMITED
11/12 TOKENHOUSE YARD, LONDON, EC2R 7AS,
|
Company Registration Number
07125151
Private Limited Company
Active |
Company Name | |
---|---|
JOSEPH SUTTON LIMITED | |
Legal Registered Office | |
11/12 TOKENHOUSE YARD LONDON EC2R 7AS Other companies in EC2V | |
Company Number | 07125151 | |
---|---|---|
Company ID Number | 07125151 | |
Date formed | 2010-01-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB984216010 |
Last Datalog update: | 2024-02-06 01:29:45 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JOSEPH SUTTON MOTOR COMPANY LIMITED | 11 ALBION PLACE MAIDSTONE KENT ME14 5DY | Active | Company formed on the 2016-05-04 | |
JOSEPH SUTTON MASONRY CONTRACTORS INC | North Carolina | Unknown | ||
JOSEPH SUTTON LIMITED | 11 GARRYNISK ROAD KINGSWOOD HEIGHTS DUBLIN 24, DUBLIN, D24X662, IRELAND D24X662 | Active | Company formed on the 2019-09-24 |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Change of share class name or designation | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Previous accounting period extended from 31/01/21 TO 31/07/21 | ||
CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/01/21 TO 31/07/21 | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/18 FROM 11 / 12 Token House Yard London EC2R 7AS United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/18 FROM Blackwell House Guildhall Yard London EC2V 5AE | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS PUJA ANYA RUPAL | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Joseph William Sutton on 2011-01-15 | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Joseph William Sutton on 2010-01-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/10 FROM C/O Accountax Plus Throstle Nest Whinney Brow Forton Preston PR3 0AE United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/10 FROM C/O Accountax Plus Thorstle Nest Whinney Brow Lane Forton Preston PR3 0AE United Kingdom | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 8 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.05 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as JOSEPH SUTTON 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. |