Company NameJosolyne Holdings Limited
Company StatusActive
Company Number02177442
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)
Previous NameJosolyne & Co Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Christopher Bostock
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(33 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Merchant Exchange Waters Green
Macclesfield
SK11 6JX
Director NameMiss Chloe Jordan Harrison
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(33 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Merchant Exchange Waters Green
Macclesfield
SK11 6JX
Director NameMr Matthew James Pace
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(33 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Merchant Exchange Waters Green
Macclesfield
SK11 6JX
Director NameAnthony Bailey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 1993)
RoleChartered Accountant
Correspondence Address129 Longdown Road
Congleton
Cheshire
CW12 4QR
Director NameRobert Gordon Densem
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence AddressOld Hall Cottage
Birtles
Macclesfield
Cheshire
SK10 4RS
Director NameMichael Frank Marsden
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 February 2007)
RoleChartered Accountant
Correspondence AddressWhite Cottage Moss Lane
Mere
Knutsford
Cheshire
WA16 0TA
Director NameArthur Anthony Mottershead
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 April 1992)
RoleChartered Accountant
Correspondence Address115 Prestbury Road
Macclesfield
Cheshire
SK10 3BU
Director NameKenneth George Pimlott
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2000)
RoleChartered Accountant
Correspondence AddressCloud Cottage Cloudside
Timbersbrook
Congleton
Cheshire
CW12 3QB
Director NameDavid Brereton Snape
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleChartered Accountant
Correspondence AddressLake House Leek Old Road
Sutton
Macclesfield
Cheshire
SK11 0HZ
Director NameMr Kenneth William McAulay
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 7 months after company formation)
Appointment Duration25 years, 11 months (resigned 28 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address73 Wellington Road
Bollington
Macclesfield
Cheshire
SK10 5HT
Secretary NameRobert Charles Saunders
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address5 Carlton Avenue
Wilmslow
Cheshire
SK9 4EP
Secretary NameRobert Gordon Densem
NationalityBritish
StatusResigned
Appointed29 September 1995(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressOld Hall Cottage
Birtles
Macclesfield
Cheshire
SK10 4RS
Director NameMr Andrew James Earnshaw
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(8 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 20 January 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
Director NameMrs Nicola Margery Pace
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(8 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 20 January 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
Secretary NameMr Kenneth William McAulay
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 2 months after company formation)
Appointment Duration20 years, 4 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Wellington Road
Bollington
Macclesfield
Cheshire
SK10 5HT

Contact

Websitejosolyne.co.uk
Email address[email protected]
Telephone01625 442800
Telephone regionMacclesfield

Location

Registered AddressFirst Floor Merchant Exchange
Waters Green
Macclesfield
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1K.w. Mcaulay & A.j. Earnshaw & N.m. Pace
99.00%
Ordinary
1 at £1K.w. Mcaulay
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 3 weeks from now)

Filing History

13 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
28 April 2017Termination of appointment of Kenneth William Mcaulay as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Kenneth William Mcaulay as a secretary on 28 April 2017 (1 page)
25 April 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(6 pages)
21 November 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
15 January 2014Total exemption full accounts made up to 30 April 2013 (6 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
20 November 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
26 April 2012Director's details changed for Andrew James Earnshaw on 2 April 2012 (2 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
26 April 2012Director's details changed for Andrew James Earnshaw on 2 April 2012 (2 pages)
6 December 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
25 May 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
23 April 2010Director's details changed for Nicola Margery Pace on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Nicola Margery Pace on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Kenneth William Mcaulay on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Kenneth William Mcaulay on 1 October 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
5 May 2009Return made up to 23/04/09; full list of members (4 pages)
13 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
15 May 2008Return made up to 23/04/08; full list of members (4 pages)
29 June 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
2 May 2007Return made up to 23/04/07; full list of members (3 pages)
2 May 2007Director resigned (1 page)
19 July 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
25 April 2006Return made up to 23/04/06; full list of members (3 pages)
25 July 2005Return made up to 23/04/05; full list of members (3 pages)
17 May 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
5 August 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
30 April 2004Return made up to 23/04/04; full list of members (9 pages)
10 June 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
9 May 2003Return made up to 30/04/03; full list of members (9 pages)
1 November 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
30 April 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
15 May 2001Return made up to 30/04/01; full list of members (8 pages)
2 January 2001Director's particulars changed (1 page)
5 September 2000Accounts for a dormant company made up to 30 April 2000 (6 pages)
26 May 2000Director resigned (1 page)
26 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 May 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
19 May 1999Return made up to 30/04/99; no change of members (6 pages)
10 July 1998Accounts for a dormant company made up to 30 April 1998 (6 pages)
19 June 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 1997Full accounts made up to 30 April 1997 (6 pages)
12 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
7 May 1997New secretary appointed (2 pages)
4 July 1996Full accounts made up to 30 April 1996 (6 pages)
16 May 1996Return made up to 30/04/96; full list of members (8 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
27 December 1995Accounts for a dormant company made up to 30 April 1995 (6 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995New secretary appointed (2 pages)
22 May 1995Return made up to 30/04/95; no change of members (4 pages)
13 October 1987Incorporation (13 pages)