Company NameJosie Limited
Company StatusActive
Company Number01485782
CategoryPrivate Limited Company
Incorporation Date17 March 1980(44 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Andrea Nicholson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2013(32 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 3 Beaulieu Court
Park Road
Harrogate
North Yorkshire
HG2 9AZ
Director NameMr Philip John Bentley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2015(35 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleFinance Broker
Country of ResidenceEngland
Correspondence Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
Secretary NameMr Philip John Bentley
StatusCurrent
Appointed11 September 2015(35 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
Director NameMrs Jennifer Kathleen Eves
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(37 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
Director NamePeter Bentley
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(10 years, 11 months after company formation)
Appointment Duration24 years, 6 months (resigned 11 September 2015)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressFlat 4 Beauview Court 1 Park Road
Harrogate
North Yorkshire
HG2 9AZ
Secretary NamePeter Bentley
NationalityBritish
StatusResigned
Appointed20 February 1991(10 years, 11 months after company formation)
Appointment Duration24 years, 6 months (resigned 11 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Beaulieu Court
1 Park Road
Harrogate
North Yorkshire
HG2 9AZ
Director NameMr Robert Nicholas Rhodes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1999(19 years after company formation)
Appointment Duration16 years (resigned 23 March 2015)
RoleTextile Agent
Country of ResidenceEngland
Correspondence AddressFlat 1 Beaulieu Court
1 Park Road
Harrogate
North Yorkshire
HG2 9AZ
Director NameKathleen May Bentley
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(28 years after company formation)
Appointment Duration9 years, 6 months (resigned 24 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBeaulieu Court Mansions 1 Park Road
Harrogate
North Yorkshire
HG2 9AZ
Director NameMr Bruce Nicholson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(28 years after company formation)
Appointment Duration4 years, 10 months (resigned 17 February 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaulieu Court
1 Park Road
Harrogate
North Yorkshire
HG2 9AZ

Location

Registered Address7 Princes Square
Harrogate
HG1 1ND
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mrs K.m. Bentley & Peter Bentley
50.00%
Ordinary
1 at £1Mrs Andrea Nicholson
25.00%
Ordinary
1 at £1Mrs R. Rhodes & R. Rhodes
25.00%
Ordinary

Financials

Year2014
Turnover£33,039
Net Worth£9,434
Cash£15,935
Current Liabilities£8,521

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

16 November 2017Termination of appointment of Kathleen May Bentley as a director on 24 October 2017 (2 pages)
6 November 2017Appointment of Mrs Jennifer Kathleen Eves as a director on 24 October 2017 (3 pages)
13 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
31 May 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
2 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4
(5 pages)
14 September 2015Termination of appointment of Peter Bentley as a director on 11 September 2015 (1 page)
14 September 2015Appointment of Mr Philip John Bentley as a secretary on 11 September 2015 (2 pages)
14 September 2015Termination of appointment of Peter Bentley as a secretary on 11 September 2015 (1 page)
3 September 2015Appointment of Mr Philip John Bentley as a director on 2 September 2015 (2 pages)
3 September 2015Appointment of Mr Philip John Bentley as a director on 2 September 2015 (2 pages)
16 April 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
9 April 2015Termination of appointment of Robert Nicholas Rhodes as a director on 23 March 2015 (2 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
(7 pages)
10 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
(7 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 February 2013Director's details changed for Peter Bentley on 1 January 2013 (2 pages)
25 February 2013Appointment of Mrs Andrea Nicholson as a director (2 pages)
25 February 2013Registered office address changed from 2 Mount Parade Harrogate HG1 1BX on 25 February 2013 (1 page)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
25 February 2013Termination of appointment of Bruce Nicholson as a director (1 page)
25 February 2013Director's details changed for Peter Bentley on 1 January 2013 (2 pages)
11 May 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
22 February 2012Secretary's details changed for Peter Bentley on 1 March 2011 (2 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (8 pages)
22 February 2012Secretary's details changed for Peter Bentley on 1 March 2011 (2 pages)
21 February 2012Director's details changed for Mr Robert Nicholas Rhodes on 1 March 2011 (2 pages)
21 February 2012Director's details changed for Mr Robert Nicholas Rhodes on 1 March 2011 (2 pages)
21 February 2012Director's details changed for Peter Bentley on 1 March 2011 (2 pages)
21 February 2012Director's details changed for Kathleen May Bentley on 1 March 2011 (2 pages)
21 February 2012Director's details changed for Kathleen May Bentley on 1 March 2011 (2 pages)
21 February 2012Director's details changed for Peter Bentley on 1 March 2011 (2 pages)
30 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
21 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (16 pages)
23 July 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (16 pages)
24 April 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
17 March 2009Return made up to 20/02/09; no change of members (5 pages)
25 June 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
11 April 2008Director appointed bruce nicholson (2 pages)
11 April 2008Director appointed kathleen may bentley (2 pages)
7 April 2008Return made up to 20/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
20 June 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
25 April 2007Return made up to 20/02/07; full list of members (9 pages)
3 May 2006Full accounts made up to 30 September 2005 (6 pages)
17 February 2006Return made up to 20/02/06; full list of members (9 pages)
1 September 2005Full accounts made up to 30 September 2004 (6 pages)
28 February 2005Return made up to 20/02/05; full list of members (9 pages)
14 February 2004Return made up to 20/02/04; full list of members (9 pages)
10 December 2003Full accounts made up to 30 September 2003 (6 pages)
1 March 2003Full accounts made up to 30 September 2002 (6 pages)
20 February 2003Return made up to 20/02/03; full list of members (9 pages)
8 July 2002Full accounts made up to 30 September 2001 (6 pages)
25 February 2002Return made up to 20/02/02; full list of members (8 pages)
9 May 2001Full accounts made up to 30 September 2000 (6 pages)
21 February 2001Return made up to 20/02/01; full list of members (8 pages)
21 June 2000Full accounts made up to 30 September 1999 (6 pages)
8 March 2000Return made up to 20/02/00; full list of members (7 pages)
12 May 1999New director appointed (2 pages)
11 March 1999Full accounts made up to 30 September 1998 (6 pages)
24 February 1999Return made up to 20/02/99; no change of members (4 pages)
16 February 1998Return made up to 20/02/98; full list of members (6 pages)
16 December 1997Full accounts made up to 30 September 1997 (6 pages)
18 March 1997Full accounts made up to 30 September 1996 (6 pages)
21 February 1997Return made up to 20/02/97; no change of members
  • 363(287) ‐ Registered office changed on 21/02/97
(4 pages)
30 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
29 March 1995Director resigned (2 pages)
17 March 1980Incorporation (14 pages)