Company NameJosarajen Limited
DirectorJohn Paul Travis
Company StatusActive
Company Number03133242
CategoryPrivate Limited Company
Incorporation Date1 December 1995(28 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr John Paul Travis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Secretary NameMrs Julie Anne Travis
NationalityBritish
StatusCurrent
Appointed01 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Director NameMrs Julie Anne Travis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address30 Ridley Drive
Stockton On Tees
Cleveland
TS20 1HE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSpitfire House 19 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1John Paul Travis
50.00%
Ordinary
50 at £1Julie Anne Travis
50.00%
Ordinary

Financials

Year2014
Net Worth£12,861
Cash£40,382
Current Liabilities£51,897

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

21 August 1997Delivered on: 29 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 March 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
13 March 2012Director's details changed for Mr John Paul Travis on 1 December 2011 (2 pages)
13 March 2012Secretary's details changed for Julie Anne Travis on 1 December 2011 (1 page)
13 March 2012Secretary's details changed for Julie Anne Travis on 1 December 2011 (1 page)
13 March 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
13 March 2012Director's details changed for Mr John Paul Travis on 1 December 2011 (2 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Registered office address changed from 30 Ridley Drive Norton Stockton-on-Tees Cleveland TS20 1HE on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 30 Ridley Drive Norton Stockton-on-Tees Cleveland TS20 1HE on 6 October 2011 (2 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 August 2011Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
16 August 2011Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
15 August 2011Administrative restoration application (3 pages)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
17 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for John Paul Travis on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2009Return made up to 01/12/08; full list of members (3 pages)
8 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 May 2008Return made up to 01/12/07; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 February 2007Return made up to 01/12/06; full list of members (7 pages)
8 December 2006Return made up to 01/12/05; full list of members (7 pages)
8 December 2006Director resigned (1 page)
26 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 January 2005Return made up to 01/12/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 December 2003Return made up to 01/12/03; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 March 2003Return made up to 01/12/02; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 February 2002Return made up to 01/12/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 January 2001Return made up to 01/12/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/09/00
(1 page)
27 January 2000Return made up to 01/12/99; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 January 1999Return made up to 01/12/98; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 January 1998Return made up to 01/12/97; full list of members (6 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
6 December 1996Return made up to 01/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 1996Accounting reference date notified as 31/12 (1 page)
29 December 1995Ad 01/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 December 1995Registered office changed on 05/12/95 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
1 December 1995Incorporation (18 pages)