Background WavePink WaveYellow Wave

JOSH & LOLLY LIMITED (05533736)

JOSH & LOLLY LIMITED (05533736) is an active UK company. incorporated on 11 August 2005. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. JOSH & LOLLY LIMITED has been registered for 20 years. Current directors include O'SHEA, Jonathan Mark James.

Company Number
05533736
Status
active
Type
ltd
Incorporated
11 August 2005
Age
20 years
Address
Haslers, Loughton, IG10 4PL
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
O'SHEA, Jonathan Mark James
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSH & LOLLY LIMITED

JOSH & LOLLY LIMITED is an active company incorporated on 11 August 2005 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. JOSH & LOLLY LIMITED was registered 20 years ago.(SIC: 68201)

Status

active

Active since 20 years ago

Company No

05533736

LTD Company

Age

20 Years

Incorporated 11 August 2005

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

JOSH & BECKS LIMITED
From: 11 August 2005To: 30 December 2015
Contact
Address

Haslers Old Station Road Loughton, IG10 4PL,

Timeline

3 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Jan 16
Loan Cleared
Apr 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

O'SHEA, Jonathan Mark James

Active
Old Station Road, LoughtonIG10 4PL
Born October 1968
Director
Appointed 11 Aug 2005

WILLIAMS, Rebecca Jane

Resigned
84 Glengall Road, Woodford GreenIG8 0DL
Secretary
Appointed 11 Aug 2005
Resigned 24 Dec 2015

WILLIAMS, Rebecca Jane

Resigned
84 Glengall Road, Woodford GreenIG8 0DL
Born October 1964
Director
Appointed 11 Aug 2005
Resigned 24 Dec 2015

Persons with significant control

1

Old Station Road, LoughtonIG10 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Certificate Change Of Name Company
30 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
29 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
10 October 2006
225Change of Accounting Reference Date
Legacy
20 September 2006
288cChange of Particulars
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Incorporation Company
11 August 2005
NEWINCIncorporation