General information

Name:

Josper Ltd

Office Address:

Recovery House, Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 02896469

Incorporation date: 1994-02-09

Dissolution date: 2023-11-24

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was registered in Ilford with reg. no. 02896469. The company was set up in 1994. The office of this company was located at Recovery House, Hainault Business Park 15-17 Roebuck Road. The area code for this address is IG6 3TU. This firm was formally closed on 2023-11-24, which means it had been in business for twenty nine years.

This company was managed by 1 director: Nigel H. who was presiding over it for 22 years.

Executives who had significant control over the firm were: Nigel H. owned 1/2 or less of company shares. Susan H. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Susan H.

Role: Secretary

Appointed: 26 September 2001

Latest update: 31 May 2025

Nigel H.

Role: Director

Appointed: 26 September 2001

Latest update: 31 May 2025

People with significant control

Nigel H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Susan H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 30 March 2023
Confirmation statement last made up date 16 March 2022
Annual Accounts 9 April 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 9 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 15 April 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 26 July 2016
Annual Accounts 7th June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 7th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 22 May 2014
Date Approval Accounts 22 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to October 31, 2021 (AA)
filed on: 10th, February 2022
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2016

Address:

Broad House The Broadway

Post code:

AL9 5BG

City / Town:

Old Hatfield

Accountant/Auditor,
2016

Name:

Keelings Limited

Address:

Broad House 1 The Broadway

Post code:

AL9 5BG

City / Town:

Old Hatfield

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
29
Company Age

Closest Companies - by postcode