LITTLE JOE LIMITED - LONDON
Company Profile | Company Filings |
Overview
LITTLE JOE LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
LITTLE JOE LIMITED was incorporated 20 years ago on 01/06/2004 and has the registered number: 05142735. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
LITTLE JOE LIMITED was incorporated 20 years ago on 01/06/2004 and has the registered number: 05142735. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
LITTLE JOE LIMITED - LONDON
This company is listed in the following categories:
85200 - Primary education
85200 - Primary education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
C/O BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR
LONDON
E14 5NR
This Company Originates in : United Kingdom
Previous trading names include:
COMPLETE CHILDCARE (SUFFOLK) LIMITED (until 17/06/2004)
COMPLETE CHILDCARE (SUFFOLK) LIMITED (until 17/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JANE SARAH HEWSON | Feb 1947 | British | Director | 2017-06-30 | CURRENT |
MR CHRISTOPHER JAMES HEWSON | Sep 1947 | British | Director | 2017-06-30 | CURRENT |
MR GERARD DOOLEY | Jun 1986 | British | Director | 2022-09-30 | CURRENT |
QA NOMINEES LIMITED | Corporate Nominee Director | 2004-06-01 UNTIL 2004-06-01 | RESIGNED | ||
QA REGISTRARS LIMITED | Corporate Nominee Secretary | 2004-06-01 UNTIL 2004-06-01 | RESIGNED | ||
BG REGISTRARS LIMITED | Corporate Secretary | 2006-07-07 UNTIL 2017-06-30 | RESIGNED | ||
MRS CAROLYN SIME | Jul 1972 | British | Director | 2017-06-30 UNTIL 2017-11-19 | RESIGNED |
MRS NICOLA SCOTT | Oct 1986 | British | Director | 2019-06-05 UNTIL 2023-04-14 | RESIGNED |
MR NICK LEEDER | Jul 1982 | British | Director | 2017-07-26 UNTIL 2019-06-14 | RESIGNED |
MRS MARILYN JEAN GRANT | Dec 1950 | British | Director | 2004-06-01 UNTIL 2017-06-30 | RESIGNED |
MR DAVID STUART FINCH | Jul 1973 | British | Director | 2017-06-30 UNTIL 2022-09-30 | RESIGNED |
MS CATHRYN DICKENS | Sep 1981 | English | Director | 2021-04-30 UNTIL 2023-11-01 | RESIGNED |
MR JOHN JOSEPH PHILLIPS | Oct 1944 | Secretary | 2004-06-01 UNTIL 2004-08-27 | RESIGNED | |
BRUCE ALAN GRANT | Oct 1955 | British | Secretary | 2004-06-14 UNTIL 2017-06-30 | RESIGNED |
MR DAVID STUART FINCH | Secretary | 2017-06-30 UNTIL 2022-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Stuart Finch | 2017-06-30 - 2022-09-30 | 7/1973 | Ipswich Suffolk | Significant influence or control |
Mr Christopher James Hewson | 2017-06-30 - 2021-06-02 | 9/1947 | Ipswich Suffolk | Significant influence or control |
Mrs Jane Sarah Hewson | 2017-06-30 - 2021-06-02 | 2/1947 | Ipswich Suffolk | Significant influence or control |
Mrs Carolyn Sime | 2017-06-30 - 2020-06-01 | 7/1972 | Ipswich Suffolk | Significant influence or control |
Alpha Nurseries Limited | 2017-06-30 | Ipswich Suffolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Marilyn Jean Grant | 2016-04-06 - 2017-06-30 | 12/1950 | Ipswich Suffolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Little Joe Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-04-29 | 30-04-2022 | £49,558 Cash £137,628 equity |
LITTLE_JOE_LIMITED - Accounts | 2019-01-12 | 30-04-2018 | £109,554 Cash £86,946 equity |
LITTLE_JOE_LIMITED_T_A_RH - Accounts | 2018-03-30 | 30-06-2017 | £34,359 Cash £38,885 equity |