South Shields
Tyne & Wear
NE33 4PU
Director Name | Mr Derek Edward West |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Maxwell Street South Shields Tyne & Wear NE33 4PU |
Director Name | Mr Lee West |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Maxwell Street South Shields Tyne & Wear NE33 4PU |
Director Name | Mr Lee West |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Maxwell Street South Shields Tyne & Wear NE33 4PU |
Telephone | 0191 4568957 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 43 Maxwell Street South Shields Tyne & Wear NE33 4PU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Josh & Tom LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
13 November 2014 | Delivered on: 24 November 2014 Persons entitled: Josh & Tom Limited Classification: A registered charge Outstanding |
---|
25 November 2020 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
---|---|
21 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
8 October 2019 | Termination of appointment of Lee West as a director on 30 September 2019 (1 page) |
22 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
19 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
18 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 February 2016 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
11 February 2016 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
6 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
24 November 2014 | Registration of charge 091215360001, created on 13 November 2014 (10 pages) |
24 November 2014 | Registration of charge 091215360001, created on 13 November 2014 (10 pages) |
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|