JOEL COMMUNITY SERVICES

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/05/2425 May 2024 Satisfaction of charge 091405490001 in full

View Document

24/01/2424 January 2024 Registration of charge 091405490002, created on 2024-01-22

View Document

24/09/2324 September 2023 Appointment of Natalie Jones as a director on 2023-09-13

View Document

23/09/2323 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Memorandum and Articles of Association

View Document

30/01/2330 January 2023 Statement of company's objects

View Document

07/11/227 November 2022 Appointment of Ms Geraldine Burgess as a director on 2022-11-07

View Document

06/11/226 November 2022 Appointment of Mr Robert James Miller as a director on 2022-08-30

View Document

29/03/2229 March 2022 Termination of appointment of David James Candlin as a director on 2021-12-31

View Document

29/03/2229 March 2022 Appointment of Rev Hugo Charles Amory Foxwood as a director on 2021-09-01

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

17/06/2117 June 2021 Termination of appointment of John Richard Kelsey De Quidt as a director on 2021-05-20

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

16/07/2016 July 2020 NOTIFICATION OF PSC STATEMENT ON 01/07/2020

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR PETER HOLMES

View Document

09/06/209 June 2020 CESSATION OF PETER ANTHONY HOLMES AS A PSC

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR KARRIE MILLER

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MRS KARRIE KOREN MILLER

View Document

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR DAVID JAMES CANDLIN

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MRS ANNE JARRETT

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN HARRISON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

27/07/1627 July 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091405490001

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED JOHN RICHARD KELSEY DE QUIDT

View Document

04/05/164 May 2016 DIRECTOR APPOINTED PAUL FREDERICK JEAN WOLFF

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 21/07/15 NO MEMBER LIST

View Document

28/05/1528 May 2015 ARTICLES OF ASSOCIATION

View Document

28/05/1528 May 2015 ALTER ARTICLES 10/05/2015

View Document

28/05/1528 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

10/04/1510 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

21/07/1421 July 2014 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