Josiah Jones Limited

General information

Name:

Josiah Jones Ltd

Office Address:

Suite 1 Marcus House Park Hall Road ST3 5XA Stoke On Trent

Number: 08939352

Incorporation date: 2014-03-14

Dissolution date: 2020-02-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company named Josiah Jones was established on 2014-03-14 as a private limited company. The company office was located in Stoke On Trent on Suite 1 Marcus House, Park Hall Road. The address postal code is ST3 5XA. The registration number for Josiah Jones Limited was 08939352. Josiah Jones Limited had been active for 6 years until 2020-02-07.

Regarding to the company, a number of director's duties have so far been fulfilled by Aimee B. and Timothy B.. As for these two managers, Aimee B. had been with the company the longest, having been a member of company's Management Board for 6 years.

Executives who had control over the firm were as follows: Aimee B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Timothy B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Aimee B.

Role: Director

Appointed: 14 March 2014

Latest update: 15 April 2025

Timothy B.

Role: Director

Appointed: 14 March 2014

Latest update: 15 April 2025

People with significant control

Aimee B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Timothy B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 01 January 2019
Confirmation statement last made up date 18 December 2017
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 14 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, February 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Mulberry Cottage

Post code:

ST5 4EF

City / Town:

Acton

HQ address,
2016

Address:

Mulberry Cottage

Post code:

ST5 4EF

City / Town:

Acton

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
5
Company Age

Closest Companies - by postcode