Company NameJosh & Tom Ltd
Company StatusActive
Company Number04607611
CategoryPrivate Limited Company
Incorporation Date3 December 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Jane Rosanna Carr
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Derek Edward West
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Secretary NameMrs Jane Rosanna Carr
NationalityBritish
StatusCurrent
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Lee West
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Lee West
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

80 at £1Derek Edward West
80.00%
Ordinary
10 at £1Dawn West
10.00%
Ordinary
10 at £1Mrs Jane Rosanna Carr
10.00%
Ordinary

Financials

Year2014
Net Worth£4,646,067
Cash£2,273,964
Current Liabilities£346,914

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 December 2023 (5 months, 1 week ago)
Next Return Due17 December 2024 (7 months, 1 week from now)

Charges

9 September 2009Delivered on: 18 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
9 September 2009Delivered on: 18 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re:josh & tom LTD and numbered 02226148 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

14 December 2017Confirmation statement made on 3 December 2017 with updates (3 pages)
27 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
15 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
17 December 2009Director's details changed for Lee West on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mrs Jane Rosanna Carr on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Derek Edward West on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Derek Edward West on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mrs Jane Rosanna Carr on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Lee West on 17 December 2009 (2 pages)
17 December 2009Secretary's details changed for Mrs Jane Rosanna Carr on 17 December 2009 (1 page)
17 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
17 December 2009Secretary's details changed for Mrs Jane Rosanna Carr on 17 December 2009 (1 page)
17 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 March 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
4 December 2008Return made up to 03/12/08; full list of members (4 pages)
25 April 2008Return made up to 03/12/07; full list of members (4 pages)
8 April 2008Director and secretary's change of particulars / jane carr / 01/04/2008 (1 page)
20 March 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
1 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
14 December 2006Return made up to 03/12/06; full list of members (7 pages)
11 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
14 February 2006Return made up to 03/12/05; full list of members (7 pages)
2 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
24 November 2004Return made up to 03/12/04; full list of members (8 pages)
7 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
27 November 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2003Ad 11/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
9 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2002Secretary resigned (1 page)
3 December 2002Incorporation (17 pages)