EDWIN JOSEPH AND COMPANY LIMITED

Register to unlock more data on OkredoRegister

EDWIN JOSEPH AND COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04462414

Incorporation date

17/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

14 Harlington Road East, 14 Harlington Road East, Feltham, Middlesex TW14 0ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2002)
dot icon07/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon24/04/2025
Micro company accounts made up to 2024-06-30
dot icon08/08/2024
Confirmation statement made on 2023-06-30 with no updates
dot icon08/08/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon24/06/2024
Second filing for the appointment of Mr Dónal Francis Welsh as a director
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon05/12/2023
Compulsory strike-off action has been discontinued
dot icon20/10/2023
Registered office address changed from , 77F Cumberland Street, London, SW1V 4NB to 14 Harlington Road East 14 Harlington Road East Feltham Middlesex TW14 0AB on 2023-10-20
dot icon20/10/2023
Director's details changed for Mr Donal Francis Welsh on 2023-10-19
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon04/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon17/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon24/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon23/06/2017
Register inspection address has been changed from 14 Harlington Road East Feltham Middlesex TW14 0AB England to 17 Waddington Street Bishop Auckland Co Durham DL14 6HG
dot icon20/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon22/06/2015
Register(s) moved to registered inspection location 14 Harlington Road East Feltham Middlesex TW14 0AB
dot icon20/06/2015
Register inspection address has been changed to 14 Harlington Road East Feltham Middlesex TW14 0AB
dot icon28/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/11/2014
Registered office address changed from , Leinster Cottage 14 Harlington Road East, Middlesex, Middlesex, TW14 0AB to 14 Harlington Road East 14 Harlington Road East Feltham Middlesex TW14 0AB on 2014-11-26
dot icon24/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon24/06/2014
Registered office address changed from , Leinster Cottage 14, Harlington Road East, Middlesex, Middlesex, TW14 0AB, England on 2014-06-24
dot icon24/06/2014
Termination of appointment of Patrick Dunn-Walsh as a secretary
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon05/07/2013
Secretary's details changed for Mr Patrick Jeremiah Dunn-Walsh on 2013-07-05
dot icon05/07/2013
Registered office address changed from , 14 Leinster Cottage, 14, Harlington Road East, Middlesex, Middlesex, TW14 0AB, England on 2013-07-05
dot icon08/05/2013
Registered office address changed from , Leinster Cottage 14 Harlington Road East, Feltham, Middlesex, TW14 0AB, England on 2013-05-08
dot icon07/05/2013
Appointment of Mr Donal Francis Welsh as a director
dot icon04/05/2013
Termination of appointment of Donal Welsh as a director
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon04/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon31/08/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon31/08/2010
Director's details changed for Dir Donal Francis Welsh on 2010-01-01
dot icon13/05/2010
Registered office address changed from , 77F Cumberland Street, London, SW1V 4NB on 2010-05-13
dot icon06/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon30/10/2009
Annual return made up to 2009-06-17 with full list of shareholders
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/04/2009
Return made up to 17/06/08; full list of members
dot icon15/07/2008
Return made up to 17/06/07; full list of members
dot icon15/07/2008
Secretary appointed mr patrick jeremiah dunn-walsh
dot icon15/07/2008
Appointment terminated secretary jonathan collison
dot icon21/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon28/09/2006
Return made up to 17/06/06; full list of members
dot icon28/09/2006
Registered office changed on 28/09/06 from:\14 harlington road east, feltham, middlesex TW14 0AB
dot icon06/07/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/08/2005
Total exemption full accounts made up to 2004-06-30
dot icon04/08/2005
Return made up to 17/06/05; full list of members
dot icon04/08/2005
Secretary's particulars changed
dot icon03/08/2004
Return made up to 17/06/04; full list of members
dot icon19/07/2004
Total exemption full accounts made up to 2003-06-30
dot icon21/07/2003
Return made up to 17/06/03; full list of members
dot icon17/06/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/06/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
73.69K
-
0.00
-
-
2022
1
73.38K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welsh, Donal Francis
Director
04/05/2013 - Present
-
Dunn-Walsh, Patrick Jeremiah
Secretary
11/07/2008 - 01/07/2013
-
Collison, Jonathan Macdomhnall
Secretary
17/06/2002 - 11/07/2008
-
Welsh, Donal Francis
Director
17/06/2002 - 04/05/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDWIN JOSEPH AND COMPANY LIMITED

EDWIN JOSEPH AND COMPANY LIMITED is an(a) Dissolved company incorporated on 17/06/2002 with the registered office located at 14 Harlington Road East, 14 Harlington Road East, Feltham, Middlesex TW14 0AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDWIN JOSEPH AND COMPANY LIMITED?

toggle

EDWIN JOSEPH AND COMPANY LIMITED is currently Dissolved. It was registered on 17/06/2002 and dissolved on 07/04/2026.

Where is EDWIN JOSEPH AND COMPANY LIMITED located?

toggle

EDWIN JOSEPH AND COMPANY LIMITED is registered at 14 Harlington Road East, 14 Harlington Road East, Feltham, Middlesex TW14 0AB.

What does EDWIN JOSEPH AND COMPANY LIMITED do?

toggle

EDWIN JOSEPH AND COMPANY LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for EDWIN JOSEPH AND COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via compulsory strike-off.