Alsager
Stoke-On-Trent
ST7 2EW
Director Name | Mrs Emma Elizabeth Marshall-Birks |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Mary's House Crewe Road Alsager Stoke On Trent Staffs ST7 2EW |
Director Name | Mr Simon John Perry |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 29 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Fairway Alsager Stoke-On-Trent Staffordshire ST7 2AZ |
Registered Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Emma Elizabeth Marshall-birks 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
31 October 2017 | Application to strike the company off the register (3 pages) |
2 June 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
16 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
26 January 2016 | Change of name notice (2 pages) |
26 January 2016 | Company name changed joseph james associates LTD\certificate issued on 26/01/16
|
20 January 2016 | Registered office address changed from 19-21 Crewe Road Alsager Stoke-on-Trent ST7 2EP to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 20 January 2016 (1 page) |
3 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
6 February 2015 | Registered office address changed from St Mary's House Crewe Road Alsager Stoke on Trent Staffs ST7 2EW to 19-21 Crewe Road Alsager Stoke-on-Trent ST7 2EP on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from St Mary's House Crewe Road Alsager Stoke on Trent Staffs ST7 2EW to 19-21 Crewe Road Alsager Stoke-on-Trent ST7 2EP on 6 February 2015 (1 page) |
10 October 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
10 September 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
29 March 2012 | Termination of appointment of Simon Perry as a director (1 page) |
29 March 2012 | Appointment of Mrs Emma Elizabeth Marshall-Birks as a director (2 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
17 May 2011 | Termination of appointment of Emma Elizabeth Marshall-Birks as a director (1 page) |
17 May 2011 | Appointment of Mr Simon John Perry as a director (2 pages) |
2 February 2011 | Incorporation (20 pages) |