Company NameJOA Group Ltd
DirectorJames Oliver Atkinson
Company StatusActive
Company Number11002436
CategoryPrivate Limited Company
Incorporation Date9 October 2017(6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameJames Oliver Atkinson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales

Location

Registered AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Charges

30 June 2023Delivered on: 3 July 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 37 buxton road birkenhead CH42 1PA united kingdom.
Outstanding
17 December 2020Delivered on: 18 December 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 60 salisbury avenue, saltney, chester CH4 8TE - WA214649.
Outstanding
29 January 2020Delivered on: 29 January 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 20 avonlea close, saltney, chester, CH4 8PE.
Outstanding
16 August 2019Delivered on: 19 August 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 23 talbot road, great sutton, CH66 2RA.
Outstanding
21 March 2019Delivered on: 26 March 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 47 salisbury avenue, saltney, caer, CH4 8TE.
Outstanding
22 June 2018Delivered on: 13 July 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 37 buxton road birkenhead.
Outstanding
29 January 2018Delivered on: 3 February 2018
Persons entitled:
Paragon Mortgages (2010) Limited
Paragon Bank PLC

Classification: A registered charge
Outstanding
29 January 2018Delivered on: 30 January 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 20 avonlea close, chester.
Outstanding

Filing History

29 January 2024Total exemption full accounts made up to 31 October 2023 (7 pages)
9 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
3 July 2023Registration of charge 110024360008, created on 30 June 2023 (4 pages)
6 January 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
24 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
5 April 2022Director's details changed for James Atkinson on 28 August 2021 (2 pages)
2 March 2022Change of details for James Atkinson as a person with significant control on 8 August 2021 (2 pages)
1 March 2022Change of details for James Atkinson as a person with significant control on 8 August 2021 (2 pages)
26 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
15 June 2021Registered office address changed from 4 Mayall Drive Great Sutton Ellesmere Port CH66 2RW to C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA on 15 June 2021 (1 page)
20 April 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
18 December 2020Registration of charge 110024360007, created on 17 December 2020 (4 pages)
26 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
12 February 2020Satisfaction of charge 110024360001 in full (4 pages)
12 February 2020Satisfaction of charge 110024360002 in full (4 pages)
29 January 2020Registration of charge 110024360006, created on 29 January 2020 (4 pages)
14 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
19 August 2019Registration of charge 110024360005, created on 16 August 2019 (4 pages)
4 June 2019Micro company accounts made up to 31 October 2018 (6 pages)
26 March 2019Registration of charge 110024360004, created on 21 March 2019 (4 pages)
9 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
13 July 2018Registration of charge 110024360003, created on 22 June 2018 (5 pages)
3 February 2018Registration of charge 110024360002, created on 29 January 2018 (19 pages)
30 January 2018Registration of charge 110024360001, created on 29 January 2018 (6 pages)
9 October 2017Incorporation
Statement of capital on 2017-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 October 2017Incorporation
Statement of capital on 2017-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)