Background WavePink WaveYellow Wave

JOSGROSS LTD (09202493)

JOSGROSS LTD (09202493) is an active UK company. incorporated on 3 September 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JOSGROSS LTD has been registered for 11 years. Current directors include GROSS, Israel, JOSEFOVITZ, Chaim Elozor.

Company Number
09202493
Status
active
Type
ltd
Incorporated
3 September 2014
Age
11 years
Address
70 Kyverdale Road, London, N16 6PJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GROSS, Israel, JOSEFOVITZ, Chaim Elozor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSGROSS LTD

JOSGROSS LTD is an active company incorporated on 3 September 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JOSGROSS LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09202493

LTD Company

Age

11 Years

Incorporated 3 September 2014

Size

N/A

Accounts

ARD: 28/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

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

70 Kyverdale Road London, N16 6PJ,

Previous Addresses

115 Craven Park Road South Tottenham London N15 6BL
From: 3 September 2014To: 18 December 2024
Timeline

8 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Dec 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Owner Exit
Dec 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GROSS, Israel

Active
Kyverdale Road, LondonN16 6PJ
Born December 1978
Director
Appointed 03 Sept 2014

JOSEFOVITZ, Chaim Elozor

Active
Kyverdale Road, LondonN16 6PJ
Born December 1978
Director
Appointed 03 Sept 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Chaim Elozor Josefovitz

Ceased
Craven Park Road, South TottenhamN15 6BL
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Sept 2016
Ceased 09 Dec 2021

Mr Israel Gross

Active
Kyverdale Road, LondonN16 6PJ
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
10 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Incorporation Company
3 September 2014
NEWINCIncorporation