Address: Unit A6 [upper], Bounds Green Industrial Estate, London

Incorporation date: 27 Feb 2013

JOSH ANDREWS MEDIA LTD

Status: Active

Address: Sevan Associates Office 4 & 5, Jr House, Main Avenue,, Treforest Industrial Estate, Treforest

Incorporation date: 24 Mar 2021

Address: 63 Nutfield Road, Redhill

Incorporation date: 17 Sep 2016

JOSH ASSOCIATES LTD

Status: Active

Address: 25 Goldfinch Close, Loughborough

Incorporation date: 03 Jan 2017

JOSH AUTOS LTD

Status: Active

Address: 41 Orsett Road, Grays

Incorporation date: 05 Mar 2020

JOSH BAMBER LIMITED

Status: Active

Address: 31 Orchard Road, Chessington

Incorporation date: 15 Aug 2017

JOSH BARLOW COACHING LTD

Status: Active

Address: 22 Froden Brook, Billericay

Incorporation date: 15 May 2023

JOSH BARTLETT LTD

Status: Active

Address: C/o The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London

Incorporation date: 16 Jul 2019

JOSH BEET FITNESS LIMITED

Status: Active

Address: Suite 1, The Riverside Building, Livingstone Road, Hessle

Incorporation date: 11 Oct 2017

JOSH BLOOMER CATERING LTD

Status: Active

Address: Randalls House Powers, Ombersley, Droitwich

Incorporation date: 21 Mar 2021

Address: Randalls House Powers, Ombersley, Droitwich

Incorporation date: 07 Nov 2019

Address: 11 Venture One Business Park, Long Acre Close, Sheffield

Incorporation date: 22 Apr 2015

Address: Amelia House, Crescent Road, Worthing

Incorporation date: 05 Jan 2022

JOSH BROWN TM LTD

Status: Active

Address: 9 Church Street, Kidderminster

Incorporation date: 26 Jan 2023

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 24 Nov 2021

Address: 37 Shakespeare Avenue, Tilbury

Incorporation date: 26 May 2015

Address: 46a Brocksway House Westbury Road, Edington, Westbury

Incorporation date: 03 Jan 2017

JOSH COHEN LTD

Status: Active

Address: C/o The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London

Incorporation date: 27 Dec 2023

JOSH COLE LTD

Status: Active - Proposal To Strike Off

Address: 1 Kings Avenue, London

Incorporation date: 04 Feb 2010

JOSH CONSTRUCTION LIMITED

Status: Active

Address: 107 Kingston Hill Avenue, Mark Gate, Chadwell Heath

Incorporation date: 12 Sep 2013

JOSH CONSULT LIMITED

Status: Active

Address: 21 Hopwood Street, Manchester

Incorporation date: 14 Jul 2020

JOSH DOMINGUEZ LIMITED

Status: Active

Address: Station House Station Approach, East Horsley, Leatherhead

Incorporation date: 25 Nov 2014

JOSH DRIES TRADING LTD

Status: Active

Address: 10 The Square, Keyworth, Nottingham

Incorporation date: 28 Mar 2014

JOSH DYLAN LIMITED

Status: Active

Address: 92 Malthouse Road, Crawley

Incorporation date: 20 Jan 2020

JOSH EVANS DESIGN LIMITED

Status: Active

Address: 68 Charnwood Road, 68 Charnwood Road, London

Incorporation date: 21 Dec 2016

JOSH EVANS LTD

Status: Active

Address: Nicholson House, 41 Thames Street, Weybridge

Incorporation date: 05 Jun 2013

JOSH FARROW LIMITED

Status: Active - Proposal To Strike Off

Address: First Floor, 24e Norwich Street, Dereham

Incorporation date: 05 Apr 2011

JOSH GUDGEON LTD

Status: Active

Address: Tf01 City Mills Business Centre, Peel Street, Morley, Leeds

Incorporation date: 28 Jan 2020

JOSH HARRISON LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 10 May 2022

JOSH HODKINSON LIMITED

Status: Active - Proposal To Strike Off

Address: 40 Hall Street, Alvaston, Derby

Incorporation date: 04 Aug 2017

JOSH HOLDINGS LIMITED

Status: Active

Address: 12 Hatherley Road, Sidcup

Incorporation date: 24 Dec 2015

JOSH JELLY LIMITED

Status: Active

Address: Normanby Gateway, Lysaghts Way, Scunthorpe

Incorporation date: 15 Mar 2013

Address: Goodwood House, Blackbrook Park Avenue, Taunton

Incorporation date: 22 Aug 2007

Address: Flannagans Accountants, Unit 7 The Watermark, Bankside, Gateshead

Incorporation date: 04 Oct 2017

JOSH KILMARTIN LIMITED

Status: Active

Address: 33 Upper Green Lane, Hove Edge, Brighouse

Incorporation date: 20 Oct 2010

JOSH K VENTURES LIMITED

Status: Active

Address: 30 May Street, Walsall

Incorporation date: 28 Nov 2018

JOSH LAWSONS LIMITED

Status: Active

Address: 3 Craneswater Park, Southall

Incorporation date: 20 Aug 2018

JOSH LIMITED

Status: Active

Address: 28 Tudor Street, Thurnscoe, Rotherham

Incorporation date: 28 Nov 1994

JOSH MANAGEMENT LTD

Status: Active

Address: 16 Babmaes Street, London

Incorporation date: 22 Mar 2013

JOSH MIDDLETON LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 13 Mar 2019

JOSH MITCHELL LTD

Status: Active

Address: The Mill Pury Hill Business Park, Alderton Road, Towcester

Incorporation date: 17 Sep 2016

JOSH MOORE LTD

Status: Active

Address: 79c Clapham Common North Side, London

Incorporation date: 19 Mar 2021

JOSH PARKS LIMITED

Status: Active

Address: 76 Canterbury Road, Whitstable

Incorporation date: 17 Nov 2016

JOSH PHILLIPS LIMITED

Status: Active

Address: 147 Heather Lane, Yiewsley, West Drayton

Incorporation date: 25 Aug 2021

JOSH PRATCHETT LIMITED

Status: Active

Address: Unit 2, Uffcott Farm, Uffcott, Swindon

Incorporation date: 29 Nov 2018

Address: 5 Central Parade Ley Street, Newbury Park, Ilford

Incorporation date: 29 Jul 2019

Address: 3 Cloister Gardens, Edgware

Incorporation date: 06 Jul 2016

JOSH ROWELL LIMITED

Status: Active

Address: Camden House North Farm Road, Unit 3, Tunbridge Wells

Incorporation date: 07 Sep 2020

JOSH RYAN LIMITED

Status: Active

Address: 23 Longfield Road, South Woodham Ferrers, Chelmsford

Incorporation date: 08 Nov 2021

JOSH SLADE RIGGING LTD

Status: Active

Address: Onega House, 112 Main Road, Sidcup

Incorporation date: 15 Apr 2021

Address: Azets, Ventura Park Road, Tamworth

Incorporation date: 07 Jan 2019

Address: C/o Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road, London

Incorporation date: 01 Mar 2017

Address: F P S Accountants, 233 Wigan Road, Ashton-in-makerfield, Wigan

Incorporation date: 14 Mar 2022

JOSH TULLY MANAGEMENT LTD

Status: Active

Address: 3 Orchardlea, Coxley Wick, Wells

Incorporation date: 19 Jun 2020

JOSH VAN GELDER LIMITED

Status: Active

Address: Summit House, 170 Finchley Road, London

Incorporation date: 22 Mar 2007

Address: 5 Ambleside, Hethersett, Norwich

Incorporation date: 19 Oct 2018