B JOSHI LIMITED

Register to unlock more data on OkredoRegister

B JOSHI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04627670

Incorporation date

03/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

98a Wolvey Road, Burbage, Hinckley LE10 2JJCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2003)
dot icon19/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon19/02/2026
Change of details for Mr Deepak Jamnadas Joshi as a person with significant control on 2026-02-15
dot icon19/02/2026
Change of details for Mrs Babita Joshi as a person with significant control on 2026-02-15
dot icon14/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon27/10/2025
Micro company accounts made up to 2025-01-31
dot icon10/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon04/09/2024
Registered office address changed from Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to 98a Wolvey Road Burbage Hinckley LE10 2JJ on 2024-09-04
dot icon30/08/2024
Micro company accounts made up to 2024-01-31
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon17/10/2023
Micro company accounts made up to 2023-01-31
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon03/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon06/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/03/2021
Notification of Babita Joshi as a person with significant control on 2021-03-23
dot icon23/03/2021
Change of details for Mr Deepak Jamnadas Joshi as a person with significant control on 2021-03-23
dot icon23/03/2021
Director's details changed for Ms Babita Joshi on 2021-03-23
dot icon04/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon03/01/2019
Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 2019-01-03
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon10/11/2010
Registered office address changed from 280 Desai & Co, Accountants Foleshill Road Coventry West Midlands CV6 5AH on 2010-11-10
dot icon31/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon13/01/2010
Director's details changed for Deepak Jamnadas Joshi on 2010-01-13
dot icon13/01/2010
Director's details changed for Babita Joshi on 2010-01-13
dot icon21/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/01/2009
Return made up to 03/01/09; full list of members
dot icon20/08/2008
Total exemption full accounts made up to 2008-01-31
dot icon31/01/2008
Return made up to 03/01/08; full list of members
dot icon31/01/2008
Registered office changed on 31/01/08 from: 55 lythalls lane foleshill coventry west midlands CV6 6FN
dot icon12/09/2007
Registered office changed on 12/09/07 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH
dot icon04/06/2007
Total exemption full accounts made up to 2007-01-31
dot icon06/02/2007
Return made up to 03/01/07; full list of members
dot icon23/06/2006
Total exemption full accounts made up to 2006-01-31
dot icon23/01/2006
Return made up to 03/01/06; full list of members
dot icon01/08/2005
Total exemption full accounts made up to 2005-01-31
dot icon07/02/2005
Return made up to 03/01/05; full list of members
dot icon22/10/2004
Registered office changed on 22/10/04 from: 98A wolvey road burbage hinckley leicestershire LE10 2JJ
dot icon06/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon24/01/2004
Return made up to 03/01/04; full list of members
dot icon04/04/2003
Certificate of change of name
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New secretary appointed;new director appointed
dot icon28/02/2003
Registered office changed on 28/02/03 from: total accounting services LTD queensway house, queensway bognor regis west sussex PO21 1QT
dot icon20/01/2003
Secretary resigned
dot icon20/01/2003
Director resigned
dot icon20/01/2003
Registered office changed on 20/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon03/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
28.88K
-
0.00
9.23K
-
2022
4
16.76K
-
0.00
-
-
2023
3
17.17K
-
0.00
-
-
2023
3
17.17K
-
0.00
-
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

17.17K £Ascended2.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Babita Joshi
Director
14/01/2003 - Present
-
HCS SECRETARIAL LIMITED
Nominee Secretary
03/01/2003 - 14/01/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
03/01/2003 - 14/01/2003
15849
Mr Deepak Jamnadas Joshi
Director
14/01/2003 - Present
-
Joshi, Deepak Jamnadas
Secretary
14/01/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About B JOSHI LIMITED

B JOSHI LIMITED is an(a) Active company incorporated on 03/01/2003 with the registered office located at 98a Wolvey Road, Burbage, Hinckley LE10 2JJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of B JOSHI LIMITED?

toggle

B JOSHI LIMITED is currently Active. It was registered on 03/01/2003 .

Where is B JOSHI LIMITED located?

toggle

B JOSHI LIMITED is registered at 98a Wolvey Road, Burbage, Hinckley LE10 2JJ.

What does B JOSHI LIMITED do?

toggle

B JOSHI LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does B JOSHI LIMITED have?

toggle

B JOSHI LIMITED had 3 employees in 2023.

What is the latest filing for B JOSHI LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-17 with no updates.