JCHAC INDIA HOLDCO LIMITED

9/10 The Briars, Waterberry Drive, Waterlooville, PO7 7YH, England
StatusACTIVE
Company No.09569757
CategoryPrivate Limited Company
Incorporated30 Apr 2015
Age9 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

JCHAC INDIA HOLDCO LIMITED is an active private limited company with number 09569757. It was incorporated 9 years, 1 month, 1 day ago, on 30 April 2015. The company address is 9/10 The Briars, Waterberry Drive, Waterlooville, PO7 7YH, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Oluwadamilola Ogunleye

Termination date: 2024-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Khanova

Appointment date: 2024-02-29

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Jun 2022

Category: Address

Type: AD02

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

New address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Dye

Termination date: 2022-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-11

Officer name: Joan Oluwadamilola Ogunleye

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 May 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Takaharu Hotani

Change date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Takaharu Hotani

Appointment date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Takashi Miki

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-08

Officer name: Christopher Dye

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Yukio Toyoshima

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Takashi Miki

Appointment date: 2019-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Apr 2018

Category: Address

Type: AD03

New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Mar 2018

Category: Address

Type: AD02

Old address: 19 Town Square Basildon SS14 1BD England

New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Move registers to sail company with new address

Date: 05 May 2017

Category: Address

Type: AD03

New address: 19 Town Square Basildon SS14 1BD

Documents

View document PDF

Change sail address company with old address new address

Date: 05 May 2017

Category: Address

Type: AD02

New address: 19 Town Square Basildon SS14 1BD

Old address: 9th Floor 107 Cheapside London EC2V 6DN England

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ohs Secretaries Limited

Termination date: 2017-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-26

New address: 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH

Old address: 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England

Documents

View document PDF

Auditors resignation company

Date: 01 Nov 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Second filing of secretary appointment with name

Date: 01 Jul 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP04

Officer name: Ohs Secretaries

Documents

View document PDF

Change sail address company with new address

Date: 08 Jun 2016

Category: Address

Type: AD02

New address: 9th Floor 107 Cheapside London EC2V 6DN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Address

Type: AD01

Old address: , 2 the Briars the Briars, Waterberry Drive, Waterlooville, Hampshire, PO7 7YH, England

New address: 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH

Change date: 2016-06-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ohs Secretaries Limited

Appointment date: 2016-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-08

Old address: , C/O Mofo Notices Limited City Point, One Ropemaker Street, London, EC2Y 9AW

New address: 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2015

Action Date: 18 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-18

Capital : 53,560,946 USD

Documents

View document PDF

Resolution

Date: 12 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-02

Officer name: Yukio Toyoshima

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Kathryn Wilson

Termination date: 2015-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-02

Officer name: David Morrissey

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-11

Officer name: David Morrissey

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jun 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-11

Officer name: Fiona Kathryn Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair James Maughan

Termination date: 2015-05-11

Documents

View document PDF

Change account reference date company current extended

Date: 15 May 2015

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-04-30

Documents

View document PDF

Resolution

Date: 15 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DITEMBURG LTD

OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH

Number:10840635
Status:ACTIVE
Category:Private Limited Company

NSIP (GKA) LIMITED

ANNAN HOUSE,ABERDEEN,AB11 5QP

Number:SC302185
Status:ACTIVE
Category:Private Limited Company

S&A FOODS (LUTON) LIMITED

17 FIELDGATE ROAD,LUTON,LU4 9TA

Number:11627537
Status:ACTIVE
Category:Private Limited Company

TECHNICHULL GAS SERVICES LTD

22 MORETON BAY,HULL,HU11 4ER

Number:10472944
Status:ACTIVE
Category:Private Limited Company

THE WEE DROP BAR LTD

CREAG MHOR LODGE,NORTH BALLACHULISH,PH33 6RY

Number:SC449140
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TINTO REX LIMITED

15 RIVER MEADS,WARE,SG12 8EE

Number:09380679
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source