JOSCELYNE CHASE GROUP LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
15/07/2515 July 2025 New | Voluntary strike-off action has been suspended |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
12/05/2512 May 2025 | Application to strike the company off the register |
24/02/2524 February 2025 | Micro company accounts made up to 2024-05-31 |
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 |
21/01/2521 January 2025 | Confirmation statement made on 2024-11-29 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/01/244 January 2024 | Notification of Jc (U.K.) Limited as a person with significant control on 2023-12-31 |
04/01/244 January 2024 | Cessation of Paul Bird as a person with significant control on 2023-12-31 |
04/01/244 January 2024 | Cessation of Bryan Alan Wheeler as a person with significant control on 2023-12-31 |
02/01/242 January 2024 | Termination of appointment of Paul Christian Bird as a director on 2023-12-31 |
07/12/237 December 2023 | Micro company accounts made up to 2023-05-31 |
06/12/236 December 2023 | Confirmation statement made on 2023-11-29 with no updates |
22/09/2322 September 2023 | Termination of appointment of Clare Freeman as a director on 2023-09-22 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-29 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-29 with no updates |
30/11/2130 November 2021 | Director's details changed for Mr Bryan Alan Wheeler on 2021-11-29 |
30/11/2130 November 2021 | Change of details for Mr Bryan Alan Wheeler as a person with significant control on 2021-11-29 |
25/10/2125 October 2021 | Micro company accounts made up to 2021-05-31 |
28/06/2128 June 2021 | Appointment of Ms Clare Freeman as a director on 2021-06-01 |
28/06/2128 June 2021 | Director's details changed for Mr Paul Christian Bird on 2021-06-01 |
28/06/2128 June 2021 | Director's details changed for Mr Bryan Alan Wheeler on 2021-06-01 |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
10/09/1910 September 2019 | 31/07/19 STATEMENT OF CAPITAL GBP 1000 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/03/1912 March 2019 | 01/03/19 STATEMENT OF CAPITAL GBP 100 |
12/03/1912 March 2019 | 01/03/19 STATEMENT OF CAPITAL GBP 100 |
12/12/1812 December 2018 | CURRSHO FROM 30/11/2019 TO 31/05/2019 |
30/11/1830 November 2018 | 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