Josie Grove Designs Ltd

General information

Name:

Josie Grove Designs Limited

Office Address:

The Bothy Haughton NE46 4AY Hexham

Number: 06182326

Incorporation date: 2007-03-23

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Josie Grove Designs Ltd with Companies House Reg No. 06182326 has been operating on the market for seventeen years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at The Bothy, Haughton in Hexham and its post code is NE46 4AY. The official name change from Josie's Dragonfly to Josie Grove Designs Ltd took place on 2016-02-08. This enterprise's registered with SIC code 25990 which stands for Manufacture of other fabricated metal products n.e.c.. Josie Grove Designs Limited reported its account information for the period up to 2023/03/31. The latest annual confirmation statement was submitted on 2023/03/23.

The trademark of Josie Grove Designs is "Josie’s Dragonfly". It was proposed in April, 2016 and it registration process ended successfully by Intellectual Property Office in August, 2016. The firm will use the trademark till April, 2026.

In order to meet the requirements of their clientele, this firm is being guided by a number of two directors who are Jacquelyn G. and Clifford G.. Their outstanding services have been of critical importance to this firm since 2007-03-23.

  • Previous company's names
  • Josie Grove Designs Ltd 2016-02-08
  • Josie's Dragonfly Limited 2007-03-23

Trade marks

Trademark UK00003160494
Trademark image:-
Trademark name:Josie’s Dragonfly
Status:Registered
Filing date:2016-04-20
Date of entry in register:2016-08-26
Renewal date:2026-04-20
Owner name:JOSIE GROVE DESIGNS LTD
Owner address:The Bothy, Haughton Castle Estate, HEXHAM, United Kingdom, NE46 4AY

Financial data based on annual reports

Company staff

Jacquelyn G.

Role: Director

Appointed: 23 March 2007

Latest update: 6 March 2024

Jacquelyn G.

Role: Secretary

Appointed: 23 March 2007

Latest update: 6 March 2024

Clifford G.

Role: Director

Appointed: 23 March 2007

Latest update: 6 March 2024

People with significant control

Jacquelyn G. is the individual with significant control over this firm, has substantial control or influence over the company.

Jacquelyn G.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 19 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 December 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 2 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 20th, September 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
17
Company Age

Closest Companies - by postcode