JOSCELYNE CHASE GROUP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

12/05/2512 May 2025 Application to strike the company off the register

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

21/01/2521 January 2025 Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom to 90 a Broomfield Road Chelmsford CM1 1SS on 2025-01-21

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-11-29 with updates

View Document

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

View Accounts

04/01/244 January 2024 Notification of Jc (U.K.) Limited as a person with significant control on 2023-12-31

View Document

04/01/244 January 2024 Cessation of Paul Bird as a person with significant control on 2023-12-31

View Document

04/01/244 January 2024 Cessation of Bryan Alan Wheeler as a person with significant control on 2023-12-31

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 Micro company accounts made up to 2023-05-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

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

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/11/2130 November 2021 Director's details changed for Mr Bryan Alan Wheeler on 2021-11-29

View Document

30/11/2130 November 2021 Change of details for Mr Bryan Alan Wheeler as a person with significant control on 2021-11-29

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-05-31

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

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

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/09/1910 September 2019 31/07/19 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Accounts

12/03/1912 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 100

View Document

12/03/1912 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 100

View Document

12/12/1812 December 2018 CURRSHO FROM 30/11/2019 TO 31/05/2019

View Document

30/11/1830 November 2018 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