Background WavePink WaveYellow Wave

JOSH & TOM LTD (04607611)

JOSH & TOM LTD (04607611) is an active UK company. incorporated on 3 December 2002. with registered office in Tyne And Wear. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. JOSH & TOM LTD has been registered for 23 years. Current directors include CARR, Jane Rosanna, WEST, Derek Edward, WEST, Lee.

Company Number
04607611
Status
active
Type
ltd
Incorporated
3 December 2002
Age
23 years
Address
43 Maxwell Street, Tyne And Wear, NE33 4PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARR, Jane Rosanna, WEST, Derek Edward, WEST, Lee
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSH & TOM LTD

JOSH & TOM LTD is an active company incorporated on 3 December 2002 with the registered office located in Tyne And Wear. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. JOSH & TOM LTD was registered 23 years ago.(SIC: 70100, 70229)

Status

active

Active since 23 years ago

Company No

04607611

LTD Company

Age

23 Years

Incorporated 3 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

43 Maxwell Street South Shields Tyne And Wear, NE33 4PU,

Timeline

5 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Oct 19
Director Joined
Sept 21
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CARR, Jane Rosanna

Active
43 Maxwell Street, Tyne And WearNE33 4PU
Secretary
Appointed 03 Dec 2002

CARR, Jane Rosanna

Active
43 Maxwell Street, Tyne And WearNE33 4PU
Born February 1970
Director
Appointed 03 Dec 2002

WEST, Derek Edward

Active
43 Maxwell Street, Tyne And WearNE33 4PU
Born January 1949
Director
Appointed 03 Dec 2002

WEST, Lee

Active
43 Maxwell Street, Tyne And WearNE33 4PU
Born July 1967
Director
Appointed 14 Sept 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Dec 2002
Resigned 03 Dec 2002

WEST, Lee

Resigned
43 Maxwell Street, Tyne And WearNE33 4PU
Born July 1967
Director
Appointed 03 Dec 2002
Resigned 30 Sept 2019

Persons with significant control

1

Mr Derek Edward West

Active
43 Maxwell Street, Tyne And WearNE33 4PU
Born January 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
25 March 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
25 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
20 February 2007
288cChange of Particulars
Legacy
20 February 2007
288cChange of Particulars
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
88(2)R88(2)R
Legacy
27 February 2003
225Change of Accounting Reference Date
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Legacy
4 December 2002
288bResignation of Director or Secretary
Incorporation Company
3 December 2002
NEWINCIncorporation