JOSEPH ALAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJOSEPH ALAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02689086
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JOSEPH ALAN LIMITED?

    • Agents involved in the sale of textiles, clothing, fur, footwear and leather goods (46160) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is JOSEPH ALAN LIMITED located?

    Registered Office Address
    c/o DENNYS UNIFORMS LIMITED
    128 Kingston Road
    KT22 7PU Leatherhead
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOSEPH ALAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What is the status of the latest annual return for JOSEPH ALAN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JOSEPH ALAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Alan Gibbons as a director

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2013

    11 pagesAA

    Annual return made up to Feb 19, 2013 with full list of shareholders

    4 pagesAR01

    Current accounting period extended from Feb 28, 2013 to May 31, 2013

    3 pagesAA01

    Registered office address changed from * 61 Crowstone Road Westcliff on Sea Essex SS0 8BG* on Jan 08, 2013

    1 pagesAD01

    Appointment of Mr Peter Nicholas Jubert as a director

    2 pagesAP01

    Appointment of Mr Dominic Noel Green as a director

    2 pagesAP01

    Termination of appointment of John Hobbs as a secretary

    1 pagesTM02

    Total exemption full accounts made up to Feb 29, 2012

    10 pagesAA

    Annual return made up to Feb 19, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Feb 28, 2011

    17 pagesAA

    Annual return made up to Feb 19, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    5 pagesMG01

    Total exemption full accounts made up to Feb 28, 2010

    10 pagesAA

    Annual return made up to Feb 19, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Alan Joseph Gibbons on Jan 19, 2010

    2 pagesCH01

    Total exemption full accounts made up to Feb 28, 2009

    12 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Feb 29, 2008

    9 pagesAA

    legacy

    2 pages363a

    Total exemption full accounts made up to Feb 28, 2007

    10 pagesAA

    Who are the officers of JOSEPH ALAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Dominic Noel
    c/o Dennys Uniforms Limited
    Kingston Road
    KT22 7PU Leatherhead
    128
    Surrey
    United Kingdom
    Director
    c/o Dennys Uniforms Limited
    Kingston Road
    KT22 7PU Leatherhead
    128
    Surrey
    United Kingdom
    EnglandBritish64759320003
    JUBERT, Peter Nicholas
    c/o Dennys Uniforms Limited
    Kingston Road
    KT22 7PU Leatherhead
    128
    Surrey
    United Kingdom
    Director
    c/o Dennys Uniforms Limited
    Kingston Road
    KT22 7PU Leatherhead
    128
    Surrey
    United Kingdom
    EnglandBritish58886260002
    CAWS, David
    13 Tandridge Road
    BN3 4LU Hove
    Sussex
    Secretary
    13 Tandridge Road
    BN3 4LU Hove
    Sussex
    British6517610002
    HOBBS, John
    124 Sterry Road
    RM10 8QA Dagenham
    Essex
    Secretary
    124 Sterry Road
    RM10 8QA Dagenham
    Essex
    British92575920001
    ZIPRIN, Geoffrey Charles
    The Old Carters House
    53 Chenies Village
    WD3 6EQ Bucks
    Nominee Secretary
    The Old Carters House
    53 Chenies Village
    WD3 6EQ Bucks
    British900001590001
    CAWS, David
    13 Tandridge Road
    BN3 4LU Hove
    Sussex
    Director
    13 Tandridge Road
    BN3 4LU Hove
    Sussex
    British6517610002
    GIBBONS, Alan Joseph
    2 Tudor Mews
    SS9 5BA Leigh On Sea
    Essex
    Director
    2 Tudor Mews
    SS9 5BA Leigh On Sea
    Essex
    United KingdomBritish25109300002
    POTTER, Irene
    55 Peel Place
    Clayhall Avenue
    IG5 0PT Ilford
    Essex
    Nominee Director
    55 Peel Place
    Clayhall Avenue
    IG5 0PT Ilford
    Essex
    British900001600001

    Does JOSEPH ALAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal assignment
    Created On Jul 15, 2010
    Delivered On Jul 20, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 20, 2010Registration of a charge (MG01)
    Rent deposit deed
    Created On Apr 14, 1997
    Delivered On Apr 28, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date
    Short particulars
    The initial deposit of £4,625.00.
    Persons Entitled
    • Hulton Estates Limited
    Transactions
    • Apr 28, 1997Registration of a charge (395)
    Fixed and floating charge
    Created On Mar 14, 1992
    Delivered On Apr 02, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over all the and on all book debts and other debts. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 02, 1992Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0