Joshua Tree Mobility Ltd

General information

Name:

Joshua Tree Mobility Limited

Office Address:

18 St. Christophers Way Pride Park DE24 8JY Derby

Number: 08782368

Incorporation date: 2013-11-19

Dissolution date: 2021-06-15

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Joshua Tree Mobility came into being in 2013 as a company enlisted under no 08782368, located at DE24 8JY Derby at 18 St. Christophers Way. This firm's last known status was dissolved. Joshua Tree Mobility had been operating in this business for at least eight years.

This business was supervised by an individual director: Donna W. who was controlling it for eight years.

Donna W. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Donna W.

Role: Director

Appointed: 19 November 2013

Latest update: 15 December 2023

People with significant control

Donna W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 31 December 2020
Confirmation statement last made up date 19 November 2019
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 19 November 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 August 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 12 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 15th, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

5 Naseby Avenue

Post code:

NG24 2GB

City / Town:

Newark

HQ address,
2015

Address:

5 Naseby Avenue

Post code:

NG24 2GB

City / Town:

Newark

HQ address,
2016

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 47749 : Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
7
Company Age

Closest Companies - by postcode