JOSCELYNE CHASE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-23 with updates

View Document

20/03/2520 March 2025 Appointment of Mrs Jasmine Warren as a director on 2025-02-12

View Document

12/11/2412 November 2024 Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 90 a Broomfield Road Chelmsford CM1 1SS on 2024-11-12

View Document

16/08/2416 August 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

03/01/243 January 2024 Notification of Jc (U.K.) Limited as a person with significant control on 2024-01-02

View Document

03/01/243 January 2024 Cessation of Joscelyne Chase Group Limited as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Termination of appointment of Paul Christian Bird as a director on 2023-12-31

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

22/09/2322 September 2023 Termination of appointment of Clare Freeman as a director on 2023-06-22

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

28/06/2128 June 2021 Director's details changed for Mr Bryan Alan Wheeler on 2021-06-01

View Document

28/06/2128 June 2021 Appointment of Ms Clare Freeman as a director on 2021-06-01

View Document

28/06/2128 June 2021 Director's details changed for Mr Paul Christian Bird on 2021-06-01

View Document

23/09/1923 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSCELYNE CHASE GROUP LIMITED

View Document

07/05/197 May 2019 CESSATION OF CHRISTOPHER CHARLES WOODHOUSE AS A PSC

View Document

07/05/197 May 2019 CESSATION OF PAUL CHRISTIAN BIRD AS A PSC

View Document

07/05/197 May 2019 CESSATION OF JOSCELYNE CHASE HOLDINGS LTD AS A PSC

View Document

13/03/1913 March 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR BRYAN ALAN WHEELER

View Document

16/11/1816 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON BRYANT

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/11/171 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

02/12/152 December 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

04/11/144 November 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

09/05/149 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MRS ALISON LOUISE BRYANT

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY ALISON BRYANT

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CHASE

View Document

15/05/1315 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

07/11/127 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

16/12/1116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON LOUISE BRYANT / 01/10/2011

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS ALISON LOUISE CHASE / 06/08/2011

View Document

28/04/1128 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/04/1128 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 SAIL ADDRESS CREATED

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR PAUL CHRISTIAN BIRD

View Document

20/09/1020 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES WOODHOUSE / 23/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY CHASE / 23/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY JOHN CHASE

View Document

11/01/1011 January 2010 SECRETARY APPOINTED MISS ALISON LOUISE CHASE

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/06/0716 June 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/09/058 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/01/054 January 2005 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/035 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company