JOSOLYNE HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 02177442 |
Category | Private Limited Company |
Incorporated | 13 Oct 1987 |
Age | 36 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
JOSOLYNE HOLDINGS LIMITED is an active private limited company with number 02177442. It was incorporated 36 years, 7 months, 8 days ago, on 13 October 1987. The company address is First Floor Merchant Exchange First Floor Merchant Exchange, Macclesfield, SK11 6JX, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type dormant
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-25
Officer name: Miss Chloe Jordan Harrison
Documents
Change person director company with change date
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Chloe Jordan Harrison
Change date: 2023-07-25
Documents
Change to a person with significant control
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-25
Psc name: Miss Chloe Jordan Harrison
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type dormant
Date: 04 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Chloe Jordan Harrison
Change date: 2022-02-14
Documents
Change to a person with significant control
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew James Pace
Change date: 2022-02-14
Documents
Change to a person with significant control
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-14
Psc name: Mr James Christopher Bostock
Documents
Confirmation statement with no updates
Date: 30 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-22
New address: First Floor Merchant Exchange Waters Green Macclesfield SK11 6JX
Old address: Silk House Park Green Macclesfield Cheshire SK11 7QW
Documents
Accounts with accounts type dormant
Date: 01 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Resolution
Date: 22 Jan 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Change account reference date company current shortened
Date: 21 Jan 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 21 Jan 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-20
Psc name: Nicola Margery Pace
Documents
Cessation of a person with significant control
Date: 21 Jan 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-20
Psc name: Andrew James Earnshaw
Documents
Notification of a person with significant control
Date: 21 Jan 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Chloe Jordan Harrison
Notification date: 2021-01-20
Documents
Notification of a person with significant control
Date: 21 Jan 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Christopher Bostock
Notification date: 2021-01-20
Documents
Notification of a person with significant control
Date: 21 Jan 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-20
Psc name: Matthew James Pace
Documents
Capital allotment shares
Date: 21 Jan 2021
Action Date: 20 Jan 2021
Category: Capital
Type: SH01
Date: 2021-01-20
Capital : 150 GBP
Documents
Termination director company with name termination date
Date: 21 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-20
Officer name: Nicola Margery Pace
Documents
Termination director company with name termination date
Date: 21 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-20
Officer name: Andrew James Earnshaw
Documents
Appoint person director company with name date
Date: 21 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Chloe Jordan Harrison
Appointment date: 2021-01-20
Documents
Appoint person director company with name date
Date: 21 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-20
Officer name: Mr Matthew James Pace
Documents
Appoint person director company with name date
Date: 21 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Christopher Bostock
Appointment date: 2021-01-20
Documents
Accounts with accounts type dormant
Date: 24 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type dormant
Date: 19 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Change person director company with change date
Date: 13 May 2019
Action Date: 18 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicola Margery Pace
Change date: 2019-04-18
Documents
Change person director company with change date
Date: 13 May 2019
Action Date: 18 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-18
Officer name: Mr Andrew James Earnshaw
Documents
Accounts with accounts type dormant
Date: 26 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Cessation of a person with significant control
Date: 27 Apr 2018
Action Date: 28 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-28
Psc name: Kenneth William Mcaulay
Documents
Accounts with accounts type dormant
Date: 13 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-28
Officer name: Kenneth William Mcaulay
Documents
Termination secretary company with name termination date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth William Mcaulay
Termination date: 2017-04-28
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type dormant
Date: 03 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type dormant
Date: 21 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Accounts with accounts type dormant
Date: 16 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Change person director company with change date
Date: 26 Apr 2012
Action Date: 02 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-02
Officer name: Andrew James Earnshaw
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Accounts with accounts type total exemption full
Date: 25 May 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nicola Margery Pace
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Kenneth William Mcaulay
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/07; full list of members
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/06; full list of members
Documents
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 May 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 30 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 09 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 30 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 15 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/01; full list of members
Documents
Legacy
Date: 02 Jan 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 05 Sep 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 26 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/00; full list of members
Documents
Accounts with accounts type dormant
Date: 20 May 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 19 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/99; no change of members
Documents
Accounts with accounts type dormant
Date: 10 Jul 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 19 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/98; no change of members
Documents
Accounts with accounts type full
Date: 26 Aug 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 12 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/97; full list of members
Documents
Legacy
Date: 07 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 04 Jul 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 16 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/96; full list of members
Documents
Legacy
Date: 02 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 27 Dec 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 21 Dec 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 21 Dec 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 22 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/95; no change of members
Documents
Resolution
Date: 10 Oct 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Oct 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 27 Sep 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 09 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/94; no change of members
Documents
Accounts with accounts type dormant
Date: 14 May 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Some Companies
59 JILLING ING PARK,DEWSBURY,WF12 8DL
Number: | 08738668 |
Status: | ACTIVE |
Category: | Private Limited Company |
DZ BESPOKE INSTALLATIONS LIMITED
LILYBANK WESTFIELD,WAKEFIELD,WF5 8JH
Number: | 09791725 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2A BLACKTHORN HOUSE,BIRMINGHAM,B3 1RL
Number: | 11601707 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOLLY’S CONVENIENCE STORE (HADLEIGH) LIMITED
1-3 LONG BESSELS,IPSWICH,IP7 5DB
Number: | 11340667 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ELMFIELD ROAD,LONDON,SW17 8AL
Number: | 07707171 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 WARREN ROAD,BIRMINGHAM,B8 2YL
Number: | 11891277 |
Status: | ACTIVE |
Category: | Private Limited Company |