General information

Name:

Joshelize Limited

Office Address:

111 Digby Road Corringham SS17 9BU Stanford-le-hope

Number: 07507830

Incorporation date: 2011-01-27

Dissolution date: 2022-05-03

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was situated in Stanford-le-hope with reg. no. 07507830. This company was established in 2011. The headquarters of the company was situated at 111 Digby Road Corringham. The postal code for this location is SS17 9BU. This business was officially closed in 2022, meaning it had been in business for eleven years.

This specific business was managed by just one director: Irene U., who was chosen to lead the company in 2011.

Irene U. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Irene U.

Role: Director

Appointed: 27 January 2011

Latest update: 21 March 2023

People with significant control

Irene U.
Notified on 27 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 10 February 2023
Confirmation statement last made up date 27 January 2022
Annual Accounts 25 March 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 25 March 2013
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 10 October 2014
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 21 September 2015
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 9 May 2016
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 22 May 2017
Annual Accounts 20 April 2018
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Date Approval Accounts 20 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86101 : Hospital activities
11
Company Age

Closest Companies - by postcode