Company NameJosephine Limited
Company StatusDissolved
Company Number04671062
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 1 month ago)
Dissolution Date19 July 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameFrances Josephine Lamb
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address37 Bear Street
Nayland
Colchester
CO6 4HX
Secretary NameMr Philip Malcolm Wood
StatusClosed
Appointed31 October 2009(6 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 19 July 2022)
RoleCompany Director
Correspondence AddressWivenhoe Hall Folly
High Street Wivenhoe
Colchester
CO7 9AF
Director NameRosemary Ann Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleSecretary
Correspondence AddressThe Coppice
Abberton Road Fingringhoe
Colchester
Essex
CO5 7AS
Secretary NameCounting House Consulting Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressWivenhoe Hall Folly
High Street
Wivenhoe
CO7 9AF
Secretary NameRoman River Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressThe Coppice
Abberton Road, Fingringhoe
Colchester
Essex
CO5 7AS

Contact

Websitejosephineinteriors.co.uk

Location

Registered AddressWivenhoe Hall Folly
High Street Wivenhoe
Colchester
CO7 9AF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Frances Josephine Lamb
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,523

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

21 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
5 May 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
21 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
13 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
17 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 February 2014Director's details changed for Frances Josephine Lamb on 1 February 2014 (2 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Director's details changed for Frances Josephine Lamb on 1 February 2014 (2 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 April 2010Appointment of Mr Philip Malcolm Wood as a secretary (1 page)
27 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Frances Josephine Lamb on 31 October 2009 (2 pages)
26 April 2010Termination of appointment of Counting House Consulting Ltd as a secretary (1 page)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
9 February 2009Return made up to 09/02/09; full list of members (3 pages)
29 January 2009Return made up to 10/02/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 February 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 February 2006Return made up to 10/02/06; full list of members (6 pages)
12 December 2005Registered office changed on 12/12/05 from: the counting house saint johns road, wivenhoe colchester essex CO7 9DR (1 page)
12 December 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 February 2005Return made up to 19/02/05; full list of members (6 pages)
26 February 2004Return made up to 19/02/04; full list of members (6 pages)
21 October 2003Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
21 October 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
19 March 2003New secretary appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
19 February 2003Incorporation (12 pages)