Joslins Stonemasonry Limited

General information

Name:

Joslins Stonemasonry Ltd

Office Address:

Beaver House 23-38 Hythe Bridge Street OX1 2EP Oxford

Number: 07527421

Incorporation date: 2011-02-11

Dissolution date: 2021-08-19

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Joslins Stonemasonry started its business in the year 2011 as a Private Limited Company with reg. no. 07527421. This firm's headquarters was based in Oxford at Beaver House. This particular Joslins Stonemasonry Limited firm had been in this business field for ten years.

Our database detailing this specific company's executives implies that the last two directors were: Stephen H. and Brian G. who became the part of the company on 2011-02-11.

Executives who had control over this firm were as follows: Shaun H. owned 1/2 or less of company shares. Brian G. owned 1/2 or less of company shares. Stephen H. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Stephen H.

Role: Director

Appointed: 11 February 2011

Latest update: 1 June 2025

Brian G.

Role: Director

Appointed: 11 February 2011

Latest update: 1 June 2025

People with significant control

Shaun H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Brian G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Stephen H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2017
Account last made up date 29 February 2016
Confirmation statement next due date 25 February 2018
Confirmation statement last made up date 11 February 2017
Annual Accounts 29 June 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 29 June 2014
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 15 October 2015
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 20 October 2016
Annual Accounts 8 May 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 8 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, August 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Southrah Quarry Lower Road Long Hanborough

Post code:

OX29 8LR

City / Town:

Witney

HQ address,
2014

Address:

Southrah Quarry Lower Road Long Hanborough

Post code:

OX29 8LR

City / Town:

Witney

HQ address,
2015

Address:

Southrah Quarry Lower Road Long Hanborough

Post code:

OX29 8LR

City / Town:

Witney

HQ address,
2016

Address:

Southrah Quarry Lower Road Long Hanborough

Post code:

OX29 8LR

City / Town:

Witney

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies