Josie Robinson Limited

General information

Name:

Josie Robinson Ltd

Office Address:

47/49 Green Lane HA6 3AE Northwood

Number: 08114377

Incorporation date: 2012-06-21

Dissolution date: 2021-10-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company referred to as Josie Robinson was created on June 21, 2012 as a private limited company. This company head office was situated in Northwood on 47/49 Green Lane. The address postal code is HA6 3AE. The company registration number for Josie Robinson Limited was 08114377. Josie Robinson Limited had been active for nine years until October 12, 2021.

Josephine R. was this specific firm's director, arranged to perform management duties in 2012 in June.

Executives who had control over the firm were as follows: Josie R. owned over 3/4 of company shares and had 3/4 to full of voting rights. Josie R. owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Josephine R.

Role: Director

Appointed: 21 June 2012

Latest update: 8 February 2024

People with significant control

Josie R.
Notified on 21 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Josie R.
Notified on 21 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 05 July 2021
Confirmation statement last made up date 21 June 2020
Annual Accounts 6 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 May 2014
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 August 2015
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, October 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

5 Churchill Road

Post code:

NW2 5ED

City / Town:

London

HQ address,
2015

Address:

5 Churchill Road

Post code:

NW2 5ED

City / Town:

London

Accountant/Auditor,
2015 - 2014

Name:

George Arthur Limited

Address:

York House 4 Wigmores South

Post code:

AL8 6PL

City / Town:

Welwyn Garden City

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
9
Company Age

Closest Companies - by postcode