JOULES GROUP PLC
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/07/245 July 2024 | Appointment of a voluntary liquidator |
20/06/2420 June 2024 | Notice of move from Administration case to Creditors Voluntary Liquidation |
20/06/2420 June 2024 | Administrator's progress report |
16/12/2316 December 2023 | Administrator's progress report |
25/07/2325 July 2023 | Notice of extension of period of Administration |
05/07/235 July 2023 | Termination of appointment of Emma Hermann as a secretary on 2022-11-30 |
19/06/2319 June 2023 | Administrator's progress report |
21/02/2321 February 2023 | Termination of appointment of David Anthony Stead as a director on 2023-02-13 |
21/02/2321 February 2023 | Termination of appointment of Jill Caroline Little as a director on 2023-02-14 |
27/01/2327 January 2023 | Statement of affairs with form AM02SOA/AM02SOC |
16/01/2316 January 2023 | Notice of deemed approval of proposals |
04/01/234 January 2023 | Statement of administrator's proposal |
02/12/222 December 2022 | Appointment of an administrator |
02/12/222 December 2022 | Registered office address changed from The Joules Barn Rockingham Road Market Harborough Leicestershire LE16 7QD United Kingdom to 10 Fleet Place London EC4M 7RB on 2022-12-02 |
01/12/221 December 2022 | Register inspection address has been changed from Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH England to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
01/12/221 December 2022 | Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA England to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
30/11/2230 November 2022 | Register(s) moved to registered office address The Joules Barn Rockingham Road Market Harborough Leicestershire LE16 7QD |
30/11/2230 November 2022 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA |
25/11/2225 November 2022 | Termination of appointment of Caroline Jane York as a director on 2022-11-24 |
21/09/2221 September 2022 | Appointment of Jonathon Iain Carlton Brown as a director on 2022-09-13 |
14/09/2214 September 2022 | Termination of appointment of Nicholas David George Jones as a director on 2022-09-12 |
06/11/216 November 2021 | Group of companies' accounts made up to 2021-05-30 |
28/10/2128 October 2021 | Statement of capital following an allotment of shares on 2021-10-26 |
30/07/2130 July 2021 | Statement of capital following an allotment of shares on 2021-07-23 |
29/07/2129 July 2021 | Statement of capital following an allotment of shares on 2021-06-14 |
14/11/1714 November 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/05/17 |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM SIMON LEE JOULE |
17/05/1717 May 2017 | SAIL ADDRESS CREATED |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
17/05/1717 May 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC |
12/01/1712 January 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/05/16 |
30/12/1630 December 2016 | PREVSHO FROM 31/05/2017 TO 31/05/2016 |
20/12/1620 December 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/12/161 December 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/06/1624 June 2016 | SUB-DIVISION 20/05/16 |
13/06/1613 June 2016 | CONSOLIDATION 20/05/16 |
10/06/1610 June 2016 | SUB-DIVISION 20/05/16 |
10/06/1610 June 2016 | 20/05/16 STATEMENT OF CAPITAL GBP 104364160.22 |
09/06/169 June 2016 | SUB DIV 20/05/2016 |
09/06/169 June 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/06/169 June 2016 | CONSOLIDATION 20/05/16 |
09/06/169 June 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/05/1620 May 2016 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY |
20/05/1620 May 2016 | AUDITORS' STATEMENT |
20/05/1620 May 2016 | BALANCE SHEET |
20/05/1620 May 2016 | SOLVENCY STATEMENT DATED 20/05/16 |
20/05/1620 May 2016 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
20/05/1620 May 2016 | REREGISTRATION MEMORANDUM AND ARTICLES |
20/05/1620 May 2016 | REREG PRI TO PLC; RES02 PASS DATE:20/05/2016 |
20/05/1620 May 2016 | REDUCE ISSUED CAPITAL 20/05/2016 |
20/05/1620 May 2016 | AUDITORS' REPORT |
20/05/1620 May 2016 | 20/05/16 STATEMENT OF CAPITAL GBP 803239.45 |
20/05/1620 May 2016 | STATEMENT BY DIRECTORS |
13/05/1613 May 2016 | SECRETARY APPOINTED MR JONATHAN WILLIAM DARGIE |
05/05/165 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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