Company NameJoseph Berkeley Limited
DirectorJoseph Bernard McGowan
Company StatusActive
Company Number03447185
CategoryPrivate Limited Company
Incorporation Date9 October 1997(26 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Joseph Bernard McGowan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed09 October 1997(same day as company formation)
RoleDeveloper
Country of ResidenceIreland
Correspondence AddressAppletree
Mart Lane Foxrock
Dublin 18
County Dublin
Ireland
Secretary NameMr Ernest William O'Brien
NationalityBritish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Limes
Lixwm
Holywell
Flintshire
CH8 8LU
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Telephone01244 322777
Telephone regionChester

Location

Registered Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
ConstituencyAlyn and Deeside
ParishPenyffordd
WardPenyffordd
Built Up AreaPenyffordd
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Ernest William O'brien
50.00%
Ordinary
1 at £1Joseph Mcgowan
50.00%
Ordinary

Financials

Year2014
Net Worth£270,675
Cash£27,454
Current Liabilities£458,165

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

10 November 2009Delivered on: 18 November 2009
Satisfied on: 9 July 2010
Persons entitled: Peter Mcgill

Classification: Legal charge
Secured details: All monies due or to become due from the principal debtor to the chargee on any account whatsoever.
Particulars: 27-29 new street mold flintshire t/no CYM168666.
Fully Satisfied
17 November 1999Delivered on: 8 December 1999
Satisfied on: 23 July 2010
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 24 sherwood mews sherwood street warsop nottinghamshire.
Fully Satisfied
17 November 1999Delivered on: 8 December 1999
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 7 sherwood mews sherwood street warsop nottinghamshire.
Outstanding
17 November 1999Delivered on: 8 December 1999
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 8 sherwood mews sherwood street warsop nottinghamshire.
Outstanding
17 November 1999Delivered on: 8 December 1999
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 9 sherwood mews sherwood street warsop nottinghamshire.
Outstanding
17 November 1999Delivered on: 8 December 1999
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 6 sherwood mews sherwood street warsop nottinghamshire.
Outstanding

Filing History

10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
1 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
8 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 February 2009Return made up to 30/09/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 October 2007Return made up to 30/09/07; full list of members (2 pages)
31 August 2007Director's particulars changed (1 page)
29 August 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 October 2005Return made up to 30/09/05; full list of members (2 pages)
26 October 2004Return made up to 09/10/04; full list of members (6 pages)
9 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 October 2003Return made up to 09/10/03; full list of members (6 pages)
15 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
14 May 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
12 May 2003Total exemption small company accounts made up to 31 October 2000 (4 pages)
26 October 2002Return made up to 09/10/02; full list of members (6 pages)
17 October 2001Return made up to 09/10/01; full list of members (6 pages)
16 October 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
26 June 2000Registered office changed on 26/06/00 from: the limes lixwm holywell flintshire CH8 8LU (1 page)
24 May 2000Return made up to 09/10/99; full list of members (6 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
6 November 1998Accounts for a dormant company made up to 31 October 1998 (2 pages)
4 November 1998Return made up to 09/10/98; full list of members (6 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Registered office changed on 22/10/97 from: 12-14 st mary's street newport salop TF10 7AB (1 page)
22 October 1997Secretary resigned (1 page)
22 October 1997Director resigned (1 page)
9 October 1997Incorporation (11 pages)