ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Joseph Group Limited

Joseph Group Limited is a liquidation company incorporated on 28 November 2007 with the registered office located in Birmingham, West Midlands. Joseph Group Limited was registered 17 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
06439453
Private limited company
Age
17 years
Incorporated 28 November 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1367 days
Dated 25 November 2020 (4 years ago)
Next confirmation dated 25 November 2021
Was due on 9 December 2021 (3 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1559 days
For period 1 Sep31 Aug 2019 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2020
Was due on 31 May 2021 (4 years ago)
Contact
Address
The Silverworks
69-71 Northwood Street
Birmingham
West Midlands
B3 1TX
Address changed on 1 Apr 2022 (3 years ago)
Previous address was 30 st. Pauls Square Birmingham West Midlands B3 1QZ
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
8
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Aug 1941
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Kenmore Group Limited
Michael Allenby Joseph is a mutual person.
Active
The Stonyhurst Foundation
Michael Allenby Joseph is a mutual person.
Active
The Glass Company Limited
Michael Allenby Joseph is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Aug 2019
For period 31 Aug31 Aug 2019
Traded for 12 months
Cash in Bank
£92
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.59M
Decreased by £15.33K (-1%)
Total Liabilities
-£1.25M
Same as previous period
Net Assets
£345.31K
Decreased by £15.33K (-4%)
Debt Ratio (%)
78%
Increased by 0.75% (+1%)
Latest Activity
Registered Address Changed
3 Years Ago on 1 Apr 2022
Registered Address Changed
4 Years Ago on 12 Apr 2021
Declaration of Solvency
4 Years Ago on 12 Apr 2021
Voluntary Liquidator Appointed
4 Years Ago on 9 Apr 2021
Peter Francis Joseph Resigned
4 Years Ago on 29 Mar 2021
Charge Satisfied
4 Years Ago on 29 Mar 2021
Confirmation Submitted
4 Years Ago on 26 Nov 2020
Full Accounts Submitted
5 Years Ago on 29 May 2020
Confirmation Submitted
5 Years Ago on 10 Dec 2019
Full Accounts Submitted
6 Years Ago on 31 May 2019
Get Credit Report
Discover Joseph Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 31 March 2025
Submitted on 3 Jun 2025
Liquidators' statement of receipts and payments to 31 March 2024
Submitted on 1 Jun 2024
Liquidators' statement of receipts and payments to 31 March 2023
Submitted on 6 May 2023
Liquidators' statement of receipts and payments to 31 March 2022
Submitted on 24 May 2022
Registered office address changed from 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 69-71 Northwood Street Birmingham West Midlands B3 1TX on 1 April 2022
Submitted on 1 Apr 2022
Declaration of solvency
Submitted on 12 Apr 2021
Registered office address changed from 14 Carpenter Road Edgbaston Birmingham B15 2JW to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 12 April 2021
Submitted on 12 Apr 2021
Appointment of a voluntary liquidator
Submitted on 9 Apr 2021
Resolutions
Submitted on 9 Apr 2021
Termination of appointment of Peter Francis Joseph as a director on 29 March 2021
Submitted on 30 Mar 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year