Company NameJoshua's Dream Limited
DirectorJeremy Borlant
Company StatusActive
Company Number06829012
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Jeremy Borlant
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Hall Farm
Carr Lane, Thorner
Leeds
West Yorkshire
LS14 3HG
Secretary NameJulie Borlant
NationalityBritish
StatusCurrent
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBirkby Hall Farm Carr Lane
Thorner
Leeds
West Yorkshire
LS14 3HG
Director NameMr Philip Martin Hollins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6
17 Thomas More Street, Thomas More Square
London
E1W 1YW
Director NameCity Executor & Trustee Company Limited (Corporation)
StatusResigned
Appointed24 February 2009(same day as company formation)
Correspondence AddressQuadrant House, Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed24 February 2009(same day as company formation)
Correspondence AddressQuadrant House, Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Contact

Websitejoshuasdream.com
Email address[email protected]

Location

Registered AddressGround Floor
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Andrea Borlant & Seymour Borlant
9.71%
Ordinary C
50 at £1Andrea Borlant & Seymour Borlant
9.71%
Ordinary D
50 at £1Lindsey Lester
9.71%
Ordinary E
50 at £1Philipa Quayle
9.71%
Ordinary F
260 at £1Jeremy Borlant
50.49%
Ordinary A
55 at £1Julie Borlant
10.68%
Ordinary B

Financials

Year2014
Net Worth-£1,525
Cash£2,546
Current Liabilities£4,071

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

18 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 515
(7 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 February 2015Register inspection address has been changed from 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom to Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP (1 page)
26 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 515
(7 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 515
(7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Registered office address changed from 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom on 17 July 2012 (1 page)
10 May 2012Registered office address changed from Birkby Hall Farm Carr Lane Leeds West Yorkshire LS14 3HG United Kingdom on 10 May 2012 (1 page)
16 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
16 March 2012Register inspection address has been changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2011Registered office address changed from 1-3 East Row Darlington Co Durham DL1 5PZ United Kingdom on 23 September 2011 (1 page)
19 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 515
(12 pages)
12 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 May 2011Change of share class name or designation (2 pages)
12 May 2011Particulars of variation of rights attached to shares (4 pages)
12 May 2011Memorandum and Articles of Association (25 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
26 January 2010Register(s) moved to registered inspection location (2 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 22 January 2010 (1 page)
22 January 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
16 September 2009Registered office changed on 16/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (2 pages)
12 March 2009Ad 24/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 March 2009Secretary appointed julie borlant (2 pages)
12 March 2009Director appointed jeremy borlant (3 pages)
9 March 2009Appointment terminated director city executor & trustee company LIMITED (1 page)
9 March 2009Appointment terminated secretary cetc (nominees) LIMITED (1 page)
9 March 2009Appointment terminated director philip hollins (1 page)
24 February 2009Incorporation (12 pages)