Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > JOSSEVI LIMITED
Company Information for

JOSSEVI LIMITED

34 DUFFERIN AVENUE, BANGOR, BT20 3AA,
Company Registration Number
NI063607
Private Limited Company
Active

Company Overview

About Jossevi Ltd
JOSSEVI LIMITED was founded on 2007-03-14 and has its registered office in Bangor. The organisation's status is listed as "Active". Jossevi Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JOSSEVI LIMITED
 
Legal Registered Office
34 DUFFERIN AVENUE
BANGOR
BT20 3AA
Other companies in BT20
 
Previous Names
SARCON (NO.246) LIMITED13/10/2015
Filing Information
Company Number NI063607
Company ID Number NI063607
Date formed 2007-03-14
Country NORTHERN IRELAND
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: 2023-10-08 05:55:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOSSEVI LIMITED
The accountancy firm based at this address is HAMILTON MORRIS WAUGH 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 JOSSEVI LIMITED

Current Directors
Officer Role Date Appointed
BRIGGS ACCOUNTANCY
Company Secretary 2013-02-12
JOHN PETER ROGERS
Director 2007-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATTERSON KELLY
Company Secretary 2007-04-27 2013-02-02
JOHN PATTERSON KELLY
Director 2007-04-27 2013-02-02
SARCON COMPLIANCE LIMITED
Company Secretary 2007-03-14 2007-04-27
LOUISE CRUMLEY
Director 2007-03-14 2007-04-27
LEEANNE WHALEY
Director 2007-03-14 2007-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PETER ROGERS SARCON (NO.225) LIMITED Director 2007-05-01 CURRENT 2006-10-03 Active - Proposal to Strike off

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
2023-09-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-11Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-05-16Change of details for Mrs Fiona Rogers as a person with significant control on 2023-03-16
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-05-15APPOINTMENT TERMINATED, DIRECTOR JOHN PETER ROGERS
2023-05-15CESSATION OF JOHN PETER ROGERS AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-03-31Change of details for Mr John Peter Rogers as a person with significant control on 2022-08-19
2023-03-30Director's details changed for Mr John Peter Rogers on 2022-08-19
2023-03-30Change of details for Mr John Peter Rogers as a person with significant control on 2022-03-16
2023-03-29Change of details for Mr John Peter Rogers as a person with significant control on 2022-08-19
2022-12-19Termination of appointment of Hamilton Morris Waugh Accountancy on 2022-03-16
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-01Change of details for Mr John Peter Rogers as a person with significant control on 2022-08-19
2022-09-01Director's details changed for John Peter Rogers on 2022-08-19
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2021-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2020-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-05-26CH03SECRETARY'S DETAILS CHNAGED FOR BRIGGS ACCOUNTANCY on 2020-04-01
2020-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/20 FROM 3 Holborn Avenue Bangor Co Down BT20 5EH
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-03-17AR0114/03/16 ANNUAL RETURN FULL LIST
2015-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-10-13RES15CHANGE OF NAME 13/10/2015
2015-10-13CERTNMCompany name changed sarcon (no.246) LIMITED\certificate issued on 13/10/15
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-17AR0114/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26AR0114/03/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0114/03/13 ANNUAL RETURN FULL LIST
2013-02-12AP03Appointment of Briggs Accountancy as company secretary
2013-02-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN KELLY
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AR0114/03/12 ANNUAL RETURN FULL LIST
2012-03-19CH01Director's details changed for John Patterson Kelly on 2012-03-14
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-29AA31/03/10 TOTAL EXEMPTION SMALL
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM FLANNIGAN EDMONDS BANNON PEARL ASSURANCE HOUSE 2 DONEGALL SQUARE EAST BELFAST BT1 5HB
2011-04-09DISS40DISS40 (DISS40(SOAD))
2011-04-08GAZ1FIRST GAZETTE
2011-04-05AR0114/03/11 FULL LIST
2010-07-30AR0114/03/10 FULL LIST
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM FLANNIGAN EDMONDS BANNON PEARL ASSURANCE HOUSE 2 DONEGALL SQUARE EAST BELFAST BT1 5HB
2010-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2010 FROM CLIVE BRIGGS 3 HOLBORN AVENUE BANGOR BT20 5EH
2010-05-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-30371S(NI)14/03/09 ANNUAL RETURN SHUTTLE
2009-02-02AC(NI)31/03/08 ANNUAL ACCTS
2008-05-23371S(NI)14/03/08 ANNUAL RETURN SHUTTLE
2008-04-11402(NI)PARS RE MORTAGE
2007-09-14402(NI)PARS RE MORTAGE
2007-08-03402(NI)PARS RE MORTAGE
2007-05-22402(NI)PARS RE MORTAGE
2007-05-08402(NI)PARS RE MORTAGE
2007-05-08402(NI)PARS RE MORTAGE
2007-05-04296(NI)CHANGE OF DIRS/SEC
2007-05-0498-2(NI)RETURN OF ALLOT OF SHARES
2007-05-04296(NI)CHANGE OF DIRS/SEC
2007-05-04296(NI)CHANGE OF DIRS/SEC
2007-05-04295(NI)CHANGE IN SIT REG ADD
2007-05-04296(NI)CHANGE OF DIRS/SEC
2007-05-04296(NI)CHANGE OF DIRS/SEC
2007-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to JOSSEVI 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 JOSSEVI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2008-04-11 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-09-14 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-08-03 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-05-22 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-05-08 Satisfied ULSTER BANK LIMITED
DEBENTURE 2007-05-08 Satisfied ULSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 JOSSEVI LIMITED

Intangible Assets
Patents
We have not found any records of JOSSEVI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOSSEVI LIMITED
Trademarks
We have not found any records of JOSSEVI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOSSEVI 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 (41100 - Development of building projects) as JOSSEVI LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JOSSEVI 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 JOSSEVI 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 JOSSEVI 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.