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

JOSS PUBLISHING LIMITED

UNIT 13 SOUTH VIEW ESTATE, WILLAND, CULLOMPTON, EX15 2QW,
Company Registration Number
05082646
Private Limited Company
Active

Company Overview

About Joss Publishing Ltd
JOSS PUBLISHING LIMITED was founded on 2004-03-24 and has its registered office in Cullompton. The organisation's status is listed as "Active". Joss Publishing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JOSS PUBLISHING LIMITED
 
Legal Registered Office
UNIT 13 SOUTH VIEW ESTATE
WILLAND
CULLOMPTON
EX15 2QW
Other companies in BS8
 
Filing Information
Company Number 05082646
Company ID Number 05082646
Date formed 2004-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 11:38:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOSS PUBLISHING LIMITED
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 JOSS PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
RYSAFFE SECRETARIES
Company Secretary 2017-03-07
JOSCELYN EVE STOKER
Director 2007-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LEMON
Company Secretary 2009-09-14 2017-03-07
DALES EVANS BUSINESS MANAGEMENT LIMITED
Company Secretary 2006-04-04 2009-09-14
RICHARD MARK BRAY
Director 2006-04-04 2007-05-01
RICHARD ALAN STOKER
Director 2004-03-24 2006-05-26
JOSCELYN EVE STOKER
Company Secretary 2004-03-24 2006-04-04
JOSCELYN EVE STOKER
Director 2004-03-24 2006-04-04
QA REGISTRARS LIMITED
Nominated Secretary 2004-03-24 2004-03-24
QA NOMINEES LIMITED
Nominated Director 2004-03-24 2004-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYSAFFE SECRETARIES THE LONDON FOUNTAIN COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
RYSAFFE SECRETARIES ANPORA UK LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
RYSAFFE SECRETARIES WORLD KITE LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
RYSAFFE SECRETARIES GLENLORA LIMITED Company Secretary 2017-06-16 CURRENT 2017-06-16 Active
RYSAFFE SECRETARIES LACROIX PROPERTIES LIMITED Company Secretary 2017-06-06 CURRENT 2014-01-22 Active
RYSAFFE SECRETARIES COLIBRI HOLDINGS LTD Company Secretary 2017-06-01 CURRENT 2015-08-20 Active
RYSAFFE SECRETARIES STONE'D RECORDS LIMITED Company Secretary 2017-03-07 CURRENT 2010-05-28 Active
RYSAFFE SECRETARIES TOTAL WORLD TOUR LIMITED Company Secretary 2017-03-07 CURRENT 2014-05-16 Active
RYSAFFE SECRETARIES JOSS LIMITED Company Secretary 2017-03-07 CURRENT 2002-08-08 Active
RYSAFFE SECRETARIES JOSS ROW TOURING LIMITED Company Secretary 2017-03-07 CURRENT 2004-03-24 Active
RYSAFFE SECRETARIES TOPHAM FAMILY INVESTMENTS LIMITED Company Secretary 2016-08-18 CURRENT 1998-07-09 Active
RYSAFFE SECRETARIES AMBLECROFT LIMITED Company Secretary 2016-08-18 CURRENT 1988-07-19 Active
RYSAFFE SECRETARIES VINE FARM (MORCOTT) LIMITED Company Secretary 2016-08-18 CURRENT 1965-11-04 Active
RYSAFFE SECRETARIES R.H.TOPHAM & SONS LIMITED Company Secretary 2016-07-27 CURRENT 1960-09-06 Active
RYSAFFE SECRETARIES PINK FLOYD (1987) LIMITED Company Secretary 2016-07-01 CURRENT 1987-02-25 Active
RYSAFFE SECRETARIES PINK FLOYD MUSIC LIMITED Company Secretary 2016-07-01 CURRENT 1972-11-01 Active
RYSAFFE SECRETARIES PINK FLOYD MUSIC PUBLISHERS LIMITED Company Secretary 2016-07-01 CURRENT 1973-05-23 Active
RYSAFFE SECRETARIES EVANS RANDALL (HOLDINGS) LIMITED Company Secretary 2016-03-08 CURRENT 2008-12-17 Active - Proposal to Strike off
RYSAFFE SECRETARIES SARA LUCY ADAMS Company Secretary 2016-02-20 CURRENT 2016-02-20 Active
RYSAFFE SECRETARIES CAFE CALABRIA LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
RYSAFFE SECRETARIES EVANS RANDALL LIMITED Company Secretary 2015-08-24 CURRENT 1993-05-20 Active - Proposal to Strike off
RYSAFFE SECRETARIES EVANS RANDALL INVESTMENT MANAGEMENT LIMITED Company Secretary 2015-08-24 CURRENT 1998-11-24 Active - Proposal to Strike off
RYSAFFE SECRETARIES MOLD REAL ESTATE ENTERPRISES LIMITED Company Secretary 2015-04-09 CURRENT 2015-04-09 Active - Proposal to Strike off
RYSAFFE SECRETARIES OMESHORN CAPITAL LIMITED Company Secretary 2015-01-26 CURRENT 2015-01-26 Dissolved 2017-02-28
RYSAFFE SECRETARIES BEST OF HIGHLAND GAME LIMITED Company Secretary 2015-01-01 CURRENT 2014-08-15 Active
RYSAFFE SECRETARIES PORTINFER LIMITED Company Secretary 2014-11-26 CURRENT 2014-11-26 Dissolved 2017-01-24
RYSAFFE SECRETARIES PROJECT FORTY FOUR LIMITED Company Secretary 2014-11-13 CURRENT 2014-11-13 Active
RYSAFFE SECRETARIES BOB MARTIN (UK) LIMITED Company Secretary 2014-02-24 CURRENT 2002-02-25 In Administration/Administrative Receiver
RYSAFFE SECRETARIES MARTIN & MARTIN Company Secretary 2014-02-24 CURRENT 1941-04-01 Active - Proposal to Strike off
RYSAFFE SECRETARIES BOB MARTIN COMPANY(THE) Company Secretary 2014-02-24 CURRENT 1924-04-28 Active - Proposal to Strike off
RYSAFFE SECRETARIES MARTIN & MARTIN EXPORT LIMITED Company Secretary 2014-02-24 CURRENT 1969-07-25 Liquidation
RYSAFFE SECRETARIES BOB MARTIN EUROPE LIMITED Company Secretary 2014-02-24 CURRENT 1981-05-20 Active - Proposal to Strike off
RYSAFFE SECRETARIES CAPERNS LIMITED Company Secretary 2014-02-24 CURRENT 1986-08-04 Active - Proposal to Strike off
RYSAFFE SECRETARIES MARTIN & MARTIN HOLDINGS Company Secretary 2014-02-24 CURRENT 1933-03-14 Active
RYSAFFE SECRETARIES MARTIN AND MARTIN INVESTMENTS LIMITED Company Secretary 2014-02-24 CURRENT 1978-03-02 Active - Proposal to Strike off
RYSAFFE SECRETARIES PESTROY CHEMICALS LIMITED Company Secretary 2014-02-24 CURRENT 1982-11-12 Active - Proposal to Strike off
RYSAFFE SECRETARIES THE DUDGEON ESTATE NOMINEE COMPANY LTD Company Secretary 2013-11-27 CURRENT 2009-09-29 Active
RYSAFFE SECRETARIES MAWR ENERGY LIMITED Company Secretary 2013-09-24 CURRENT 2013-09-24 Active
RYSAFFE SECRETARIES LIONSTONE CAPITAL (UK) LIMITED Company Secretary 2013-09-18 CURRENT 2004-11-15 Dissolved 2015-12-22
RYSAFFE SECRETARIES JOHN BOWES & COMPANY LIMITED Company Secretary 2013-04-10 CURRENT 2013-04-10 Active
RYSAFFE SECRETARIES HCH CAPITAL SERVICES (UK) LTD Company Secretary 2012-11-20 CURRENT 2001-11-07 Dissolved 2016-04-19
RYSAFFE SECRETARIES SAFFERY FINANCIAL SERVICES LIMITED Company Secretary 2012-03-31 CURRENT 1987-03-23 Active
RYSAFFE SECRETARIES THE MEDLAR RESTAURANT LIMITED Company Secretary 2012-03-01 CURRENT 2010-12-07 Active
RYSAFFE SECRETARIES 1304 MARINETTE ROAD LIMITED Company Secretary 2011-07-27 CURRENT 2011-07-27 Active - Proposal to Strike off
RYSAFFE SECRETARIES STRATHMORE ESTATES (HOLDING) LIMITED Company Secretary 2011-04-14 CURRENT 1954-05-29 Active
RYSAFFE SECRETARIES INTERNATIONAL STRUCTURES LIMITED Company Secretary 2011-04-13 CURRENT 2008-03-04 Dissolved 2017-07-11
RYSAFFE SECRETARIES STRATHMORE ESTATES DEVELOPMENT LIMITED Company Secretary 2011-04-13 CURRENT 2004-04-09 Active
RYSAFFE SECRETARIES AVIATION INVEST HOLDING (UK) LIMITED Company Secretary 2011-02-16 CURRENT 2011-02-16 Liquidation
RYSAFFE SECRETARIES LANGOLD FINANCE (UK) LIMITED Company Secretary 2011-02-10 CURRENT 2002-01-17 Active
RYSAFFE SECRETARIES EATON PLANNING LIMITED Company Secretary 2011-02-08 CURRENT 2006-06-22 Active
RYSAFFE SECRETARIES NANOTECHNOLOGY INDUSTRIES ASSOCIATION Company Secretary 2010-12-01 CURRENT 2008-03-03 Active
RYSAFFE SECRETARIES FINEBRAND LIMITED Company Secretary 2010-12-01 CURRENT 2002-09-18 Active - Proposal to Strike off
RYSAFFE SECRETARIES AKTIS GALLERY (UK) LIMITED Company Secretary 2010-10-07 CURRENT 2009-08-26 Active
RYSAFFE SECRETARIES SAFFERY TRUSTEES (UK) LIMITED Company Secretary 2010-02-22 CURRENT 1999-04-08 Active
RYSAFFE SECRETARIES CHEECH AND CHEECH LIMITED Company Secretary 2009-06-24 CURRENT 2007-08-10 Dissolved 2015-07-21
RYSAFFE SECRETARIES MELTCROX LIMITED Company Secretary 2008-01-11 CURRENT 2008-01-11 Active
RYSAFFE SECRETARIES TECHNI-DRI LIMITED Company Secretary 2007-12-12 CURRENT 1998-01-02 Active
RYSAFFE SECRETARIES APEX PROPERTY CARE LIMITED Company Secretary 2007-12-12 CURRENT 1985-03-11 Active
RYSAFFE SECRETARIES K.M. HARKINS LIMITED Company Secretary 2007-12-12 CURRENT 1991-01-15 Active
RYSAFFE SECRETARIES CENTER EUROPEAN STRATEGY LIMITED Company Secretary 2007-12-03 CURRENT 1989-11-08 Dissolved 2013-08-22
RYSAFFE SECRETARIES SAFFERY CORPORATE FINANCE LIMITED Company Secretary 2007-10-02 CURRENT 2007-10-02 Active
RYSAFFE SECRETARIES METALLURGICAL PRODUCTS LIMITED Company Secretary 2007-09-07 CURRENT 2007-09-05 Active
RYSAFFE SECRETARIES PETROLEUM TRADING LIMITED Company Secretary 2007-09-07 CURRENT 2007-09-05 Active
RYSAFFE SECRETARIES ESPERITUS CONSULTING LIMITED Company Secretary 2007-06-18 CURRENT 2007-06-18 Active - Proposal to Strike off
RYSAFFE SECRETARIES MICHLIN LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Active
RYSAFFE SECRETARIES FHC ART LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active - Proposal to Strike off
RYSAFFE SECRETARIES PACOL LIMITED Company Secretary 2007-03-22 CURRENT 1996-02-27 Dissolved 2014-04-01
RYSAFFE SECRETARIES NETLETTER LIMITED Company Secretary 2006-12-20 CURRENT 2005-01-24 Liquidation
RYSAFFE SECRETARIES FRANKOPAN RIBNIK LIMITED Company Secretary 2006-06-15 CURRENT 2002-07-05 Active
RYSAFFE SECRETARIES BLACK BEAR PRODUCTIONS LIMITED Company Secretary 2006-06-12 CURRENT 1998-10-13 Dissolved 2016-09-27
RYSAFFE SECRETARIES ANNGATE LIMITED Company Secretary 2005-11-30 CURRENT 2005-11-30 Dissolved 2015-03-03
RYSAFFE SECRETARIES SPRINGFIELD POLO LIMITED Company Secretary 2005-06-03 CURRENT 2005-06-03 Active
RYSAFFE SECRETARIES MANAGEMENT STRATEGY LIMITED Company Secretary 2005-04-22 CURRENT 2005-04-22 Dissolved 2017-08-08
RYSAFFE SECRETARIES MEDICAL DIAGNOSTIC SYSTEMS LIMITED Company Secretary 2005-04-07 CURRENT 2005-04-07 Active
RYSAFFE SECRETARIES LAVINIA UK LIMITED Company Secretary 2004-11-01 CURRENT 2004-11-01 Active - Proposal to Strike off
RYSAFFE SECRETARIES ST AMANT LIMITED Company Secretary 2004-10-05 CURRENT 2004-03-05 Active - Proposal to Strike off
RYSAFFE SECRETARIES CHAHAT LIMITED Company Secretary 2004-07-19 CURRENT 2004-07-09 Active - Proposal to Strike off
RYSAFFE SECRETARIES DRUMLAMFORD NURSERIES LIMITED Company Secretary 2004-05-06 CURRENT 2004-05-06 Active
RYSAFFE SECRETARIES GRAHAM BUDD AUCTIONS LIMITED Company Secretary 2004-02-06 CURRENT 2004-02-06 Active
RYSAFFE SECRETARIES GAMBRO HOSPAL LIMITED Company Secretary 2004-01-31 CURRENT 1971-08-24 Dissolved 2013-09-03
RYSAFFE SECRETARIES DIAVERUM HOLDING UK LIMITED Company Secretary 2004-01-31 CURRENT 1978-06-12 Active
RYSAFFE SECRETARIES INTERNATIONAL COATING PRODUCTS (U.K.) LIMITED Company Secretary 2004-01-01 CURRENT 1971-03-30 Active
RYSAFFE SECRETARIES TELIGENT LIMITED Company Secretary 2003-12-31 CURRENT 1994-02-01 Active
RYSAFFE SECRETARIES THE PROPERLY GROUP LIMITED Company Secretary 2003-12-01 CURRENT 2003-11-18 Dissolved 2014-12-09
RYSAFFE SECRETARIES AMEET UBEROI LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-19 Active
JOSCELYN EVE STOKER TOTAL WORLD TOUR LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
JOSCELYN EVE STOKER STONE'D RECORDS LIMITED Director 2010-05-28 CURRENT 2010-05-28 Active
JOSCELYN EVE STOKER JOSS LIMITED Director 2007-05-01 CURRENT 2002-08-08 Active
JOSCELYN EVE STOKER JOSS ROW TOURING LIMITED Director 2007-05-01 CURRENT 2004-03-24 Active

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
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-21CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07DIRECTOR APPOINTED MR RICHARD ALAN STOKER
2022-09-07AP01DIRECTOR APPOINTED MR RICHARD ALAN STOKER
2022-09-06Termination of appointment of Rysaffe Secretaries on 2022-08-22
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ
2022-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/22 FROM St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ
2022-09-06TM02Termination of appointment of Rysaffe Secretaries on 2022-08-22
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-06-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-10-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-09-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-07AP04Appointment of Rysaffe Secretaries as company secretary on 2017-03-07
2017-03-07TM02Termination of appointment of David Lemon on 2017-03-07
2016-07-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-25AR0114/03/16 ANNUAL RETURN FULL LIST
2015-07-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-30AR0114/03/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0114/03/14 ANNUAL RETURN FULL LIST
2013-05-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/13 FROM Beaufort House 2 Beaufort Road Clifton Bristol BS8 2AE
2013-03-25AR0114/03/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0114/03/12 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0114/03/11 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-16AR0114/03/10 ANNUAL RETURN FULL LIST
2010-04-06CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID LEMON on 2010-04-06
2010-04-06CH01Director's details changed for Joscelyn Eve Stoker on 2010-04-06
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-18288bAPPOINTMENT TERMINATED SECRETARY DALES EVANS BUSINESS MANAGEMENT LIMITED
2009-09-18288aSECRETARY APPOINTED DAVID LEMON
2009-09-18287REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 88-90 BAKER STREET LONDON W1U 6TQ
2009-04-02363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-18AA31/12/06 TOTAL EXEMPTION FULL
2008-04-09363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / JOSCELYN STOKER / 01/03/2008
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30288bDIRECTOR RESIGNED
2007-03-30363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288aNEW SECRETARY APPOINTED
2006-07-05287REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 4TH FLOOR 4 NEW BURLINGTON STREET LONDON W1S 2JG
2006-07-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-05288bDIRECTOR RESIGNED
2006-06-01363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-03-27288cDIRECTOR'S PARTICULARS CHANGED
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-21363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-03-15225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04
2004-06-08225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05
2004-05-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-31288bSECRETARY RESIGNED
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2004-03-31288bDIRECTOR RESIGNED
2004-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to JOSS PUBLISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOSS PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOSS PUBLISHING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Creditors
Creditors Due Within One Year 2012-01-01 £ 26,820

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOSS PUBLISHING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 21,538
Current Assets 2012-01-01 £ 221,819
Debtors 2012-01-01 £ 200,281
Shareholder Funds 2012-01-01 £ 194,999

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOSS PUBLISHING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOSS PUBLISHING LIMITED
Trademarks
We have not found any records of JOSS PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOSS PUBLISHING 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 (90030 - Artistic creation) as JOSS PUBLISHING LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where JOSS PUBLISHING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOSS PUBLISHING 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 JOSS PUBLISHING 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.