JCHAC INDIA HOLDCO LIMITED
Status | ACTIVE |
Company No. | 09569757 |
Category | Private Limited Company |
Incorporated | 30 Apr 2015 |
Age | 9 years, 1 month, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Second filing of secretary appointment with name
Date: 01 Jul 2016
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP04
Officer name: Ohs Secretaries
Documents
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
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
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
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
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
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
Resolution
Date: 12 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 12 Oct 2015
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 15 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH
Number: | 10840635 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANNAN HOUSE,ABERDEEN,AB11 5QP
Number: | SC302185 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 FIELDGATE ROAD,LUTON,LU4 9TA
Number: | 11627537 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 MORETON BAY,HULL,HU11 4ER
Number: | 10472944 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREAG MHOR LODGE,NORTH BALLACHULISH,PH33 6RY
Number: | SC449140 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 RIVER MEADS,WARE,SG12 8EE
Number: | 09380679 |
Status: | ACTIVE |
Category: | Private Limited Company |