JOULES GROUP PLC

Company Documents

DateDescription
05/07/245 July 2024 Appointment of a voluntary liquidator

View Document

20/06/2420 June 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

20/06/2420 June 2024 Administrator's progress report

View Document

16/12/2316 December 2023 Administrator's progress report

View Document

25/07/2325 July 2023 Notice of extension of period of Administration

View Document

05/07/235 July 2023 Termination of appointment of Emma Hermann as a secretary on 2022-11-30

View Document

19/06/2319 June 2023 Administrator's progress report

View Document

21/02/2321 February 2023 Termination of appointment of David Anthony Stead as a director on 2023-02-13

View Document

21/02/2321 February 2023 Termination of appointment of Jill Caroline Little as a director on 2023-02-14

View Document

27/01/2327 January 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

16/01/2316 January 2023 Notice of deemed approval of proposals

View Document

04/01/234 January 2023 Statement of administrator's proposal

View Document

02/12/222 December 2022 Appointment of an administrator

View Document

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

View Document

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

View Document

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

View Document

30/11/2230 November 2022 Register(s) moved to registered office address The Joules Barn Rockingham Road Market Harborough Leicestershire LE16 7QD

View Document

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

View Document

25/11/2225 November 2022 Termination of appointment of Caroline Jane York as a director on 2022-11-24

View Document

21/09/2221 September 2022 Appointment of Jonathon Iain Carlton Brown as a director on 2022-09-13

View Document

14/09/2214 September 2022 Termination of appointment of Nicholas David George Jones as a director on 2022-09-12

View Document

06/11/216 November 2021 Group of companies' accounts made up to 2021-05-30

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

14/11/1714 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/05/17

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM SIMON LEE JOULE

View Document

17/05/1717 May 2017 SAIL ADDRESS CREATED

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
275-REG SEC

View Document

12/01/1712 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/05/16

View Document

30/12/1630 December 2016 PREVSHO FROM 31/05/2017 TO 31/05/2016

View Document

20/12/1620 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/161 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1624 June 2016 SUB-DIVISION
20/05/16

View Document

13/06/1613 June 2016 CONSOLIDATION
20/05/16

View Document

10/06/1610 June 2016 SUB-DIVISION
20/05/16

View Document

10/06/1610 June 2016 20/05/16 STATEMENT OF CAPITAL GBP 104364160.22

View Document

09/06/169 June 2016 SUB DIV 20/05/2016

View Document

09/06/169 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/169 June 2016 CONSOLIDATION
20/05/16

View Document

09/06/169 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1620 May 2016 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

20/05/1620 May 2016 AUDITORS' STATEMENT

View Document

20/05/1620 May 2016 BALANCE SHEET

View Document

20/05/1620 May 2016 SOLVENCY STATEMENT DATED 20/05/16

View Document

20/05/1620 May 2016 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/05/1620 May 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/05/1620 May 2016 REREG PRI TO PLC; RES02 PASS DATE:20/05/2016

View Document

20/05/1620 May 2016 REDUCE ISSUED CAPITAL 20/05/2016

View Document

20/05/1620 May 2016 AUDITORS' REPORT

View Document

20/05/1620 May 2016 20/05/16 STATEMENT OF CAPITAL GBP 803239.45

View Document

20/05/1620 May 2016 STATEMENT BY DIRECTORS

View Document

13/05/1613 May 2016 SECRETARY APPOINTED MR JONATHAN WILLIAM DARGIE

View Document

05/05/165 May 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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