Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOSEPH'S COMPANY LIMITED
Company Information for

JOSEPH'S COMPANY LIMITED

EASTLEIGH, HAMPSHIRE, SO53,
Company Registration Number
04144628
Private Limited Company
Dissolved

Dissolved 2017-08-15

Company Overview

About Joseph's Company Ltd
JOSEPH'S COMPANY LIMITED was founded on 2001-01-19 and had its registered office in Eastleigh. The company was dissolved on the 2017-08-15 and is no longer trading or active.

Key Data
Company Name
JOSEPH'S COMPANY LIMITED
 
Legal Registered Office
EASTLEIGH
HAMPSHIRE
 
Filing Information
Company Number 04144628
Date formed 2001-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2017-08-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 20:26:22
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of JOSEPH'S COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SARAH ELIZABETH BUNNY GRIGG
Company Secretary 2001-01-19
SIMON JAMES GRIGG
Director 2008-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JOHN CHURCHILL
Director 2003-01-10 2009-12-22
SIMON JAMES GRIGG
Director 2001-01-19 2003-01-13
DANIEL JOHN DWYER
Nominated Secretary 2001-01-19 2001-01-19
DANIEL JAMES DWYER
Nominated Director 2001-01-19 2001-01-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-09-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2016
2015-09-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2015
2015-09-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2015
2014-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2014
2013-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2013
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 2 ST GEORGES STREET WINCHESTER HAMPSHIRE SO23 8BG
2012-07-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-07-314.20STATEMENT OF AFFAIRS/4.19
2012-07-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-04-02LATEST SOC02/04/12 STATEMENT OF CAPITAL;GBP 100
2012-04-02AR0119/01/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-15AR0119/01/11 FULL LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES GRIGG / 19/01/2011
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH BUNNY GRIGG / 19/01/2011
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-04AR0119/01/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES GRIGG / 19/01/2010
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2010 FROM BRAMPTON HOUSE 100 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AQ
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CHURCHILL
2010-01-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-31288aDIRECTOR APPOINTED SIMON JAMES GRIGG
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-22363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-02-22363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-21363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-25363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-25363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-17287REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 9 CROSSWAYS LONDON ROAD, SUNNINGHILL ASCOT BERKSHIRE SL5 0PL
2003-05-15363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2003-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-20288bDIRECTOR RESIGNED
2002-10-16225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2002-07-17395PARTICULARS OF MORTGAGE/CHARGE
2002-04-17363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-02-12288bDIRECTOR RESIGNED
2001-02-12288bSECRETARY RESIGNED
2001-02-12288aNEW SECRETARY APPOINTED
2001-02-12288aNEW DIRECTOR APPOINTED
2001-02-12287REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96020 - Hairdressing and other beauty treatment




Licences & Regulatory approval
We could not find any licences issued to JOSEPH'S COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-20
Fines / Sanctions
No fines or sanctions have been issued against JOSEPH'S COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2002-07-17 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of JOSEPH'S COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOSEPH'S COMPANY LIMITED
Trademarks
We have not found any records of JOSEPH'S COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOSEPH'S COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as JOSEPH'S COMPANY LIMITED are:

NICOLA SMITH LTD. £ 7,858
MASTER CUTTERS LIMITED £ 6,998
MARIO'S FASHION HAIR STUDIO LIMITED £ 1,159
FUNMIHAIR SALON & CO LTD £ 1,057
SUSAN GEORGE LIMITED £ 725
DAWN WALKER LIMITED £ 644
BOURNE & HAYSTAFF LIMITED £ 615
FISH FEET LIMITED £ 600
FISHY FEET LIMITED £ 600
ANGELS HAIR LIMITED £ 500
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
Outgoings
Business Rates/Property Tax
No properties were found where JOSEPH'S COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyJOSEPH’S COMPANY LIMITEDEvent Date2012-07-20
Nature of business: Hairdressers NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 (as amended) , that a final general meeting of the members of the above named company will be held at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY on 27 April 2017 at 11:00 AM, to be followed at 11:30 AM by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to decide whether the Joint Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986 . A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings, together with any hither to unlodged proof of debt, must be lodged with the Joint Liquidators at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager Matthew Vanderman , 023 8064 6420 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder Alexander Kinninmonth , Appointed: 20 July 2012 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY 023 8064 6408 , IP Number: 9019 Joint Office Holder: David James Green , Appointed: 20 July 2012 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY , 023 8064 6464 , IP Number: 10070
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOSEPH'S COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOSEPH'S COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1