J & I CHASERS LIMITED
Status | ACTIVE |
Company No. | 03342078 |
Category | Private Limited Company |
Incorporated | 27 Mar 1997 |
Age | 27 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
J & I CHASERS LIMITED is an active private limited company with number 03342078. It was incorporated 27 years, 2 months, 1 day ago, on 27 March 1997. The company address is Alva House Alva House, Gravesend, DA12 5UE, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Accounts with accounts type micro entity
Date: 06 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: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-06
Officer name: Mr Daniel John Mortimer
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 21 Jan 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous shortened
Date: 11 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change account reference date company previous shortened
Date: 17 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
New date: 2019-08-31
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 15 Jan 2020
Action Date: 07 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-01-07
Psc name: Mollward Ltd
Documents
Termination director company with name termination date
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lawrence Martin
Termination date: 2020-01-07
Documents
Termination secretary company with name termination date
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-07
Officer name: Sandra Martin
Documents
Cessation of a person with significant control
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-07
Psc name: Lawrie Martin
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Address
Type: AD01
New address: Alva House Valley Drive Gravesend DA12 5UE
Old address: First Floor 1 Craftsman Square Temple Farm Ind Estate Southend on Sea Essex SS2 5RH
Change date: 2020-01-03
Documents
Change to a person with significant control
Date: 11 Dec 2019
Action Date: 10 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-10
Psc name: Mr Lawrie Martin
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Appoint person director company with name date
Date: 11 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel John Mortimer
Appointment date: 2019-12-10
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Confirmation statement with updates
Date: 02 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Confirmation statement with updates
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Capital allotment shares
Date: 29 Aug 2019
Action Date: 28 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-28
Capital : 10 GBP
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 17 Apr 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person secretary company with name date
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sandra Martin
Appointment date: 2017-08-09
Documents
Termination secretary company with name termination date
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Paul Shead
Termination date: 2017-08-09
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person secretary company with change date
Date: 16 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Graham Paul Shead
Change date: 2016-08-01
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ernest White
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 27 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-27
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 19 Oct 2012
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward White
Change date: 2012-06-27
Documents
Appoint person director company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward White
Documents
Termination director company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Fry
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 27 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-27
Documents
Change registered office address company with date old address
Date: 17 Oct 2011
Action Date: 17 Oct 2011
Category: Address
Type: AD01
Old address: 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP
Change date: 2011-10-17
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 27 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-27
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 27 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-27
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jean Fry
Change date: 2010-03-01
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/09; full list of members
Documents
Legacy
Date: 09 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff on sea essex SS0 9HW
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/04; full list of members
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Certificate change of name company
Date: 19 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed glowcorn LIMITED\certificate issued on 19/06/03
Documents
Legacy
Date: 12 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/02; full list of members
Documents
Legacy
Date: 05 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 05 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/01; full list of members
Documents
Accounts with accounts type full
Date: 29 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 19 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/00; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Mar 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 21 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/99; full list of members
Documents
Legacy
Date: 12 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 20 May 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 10 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/98; full list of members
Documents
Legacy
Date: 06 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 06/08/97 from: the warehouse 82 0BAN road southend on sea essex SS2 4JL
Documents
Legacy
Date: 06 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 1997
Category: Capital
Type: 88(2)R
Description: Ad 30/04/97--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 08 May 1997
Category: Address
Type: 287
Description: Registered office changed on 08/05/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
Documents
Legacy
Date: 08 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CHRISTINE GREEN AUTHOR'S AGENT LIMITED
82 LYNDHURST WAY,LONDON,SE15 5AP
Number: | 04282632 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAYTON FINANCIAL PLANNING LIMITED
UNIT 2 FERRY ROAD OFFICE PARK, FERRY ROAD,PRESTON,PR2 2YH
Number: | 11871457 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11346042 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE-4 1ST FLOOR COURTNEY HOUSE,LUTON,LU2 0NT
Number: | 11140777 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8, WESTON CHAMBERS WESTON ROAD,SOUTHEND-ON-SEA,SS1 1AT
Number: | 07910895 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, STERLING HOUSE,LOUGHTON,IG10 3TS
Number: | 09845366 |
Status: | ACTIVE |
Category: | Private Limited Company |