Company NameJosolyne Services
Company StatusDissolved
Company Number03230129
CategoryPrivate Unlimited Company
Incorporation Date26 July 1996(27 years, 8 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Andrew James Earnshaw
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1996(1 week after company formation)
Appointment Duration22 years, 4 months (closed 27 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NameMrs Nicola Margery Pace
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1996(1 week after company formation)
Appointment Duration22 years, 4 months (closed 27 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFairview 38 Walton Heath Drive
Macclesfield
Cheshire
SK10 2QN
Director NameRobert Gordon Densem
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleChartered Accountant
Correspondence AddressOld Hall Cottage
Birtles
Macclesfield
Cheshire
SK10 4RS
Director NameMr Kenneth William McAulay
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address73 Wellington Road
Bollington
Macclesfield
Cheshire
SK10 5HT
Secretary NameRobert Gordon Densem
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
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
Appointed02 August 1996(1 week after company formation)
Appointment Duration10 years, 6 months (resigned 01 February 2007)
RoleChartered Accountant
Correspondence AddressWhite Cottage Moss Lane
Mere
Knutsford
Cheshire
WA16 0TA
Director NameKenneth George Pimlott
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(1 week after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 2000)
RoleChartered Accountant
Correspondence AddressCloud Cottage Cloudside
Timbersbrook
Congleton
Cheshire
CW12 3QB
Secretary NameMr Kenneth William McAulay
NationalityBritish
StatusResigned
Appointed31 December 1996(5 months, 1 week 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 AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

3 at £1Andrew James Earnshaw & Nicola Margery Pace & Kenneth William Mcaulay
50.00%
Ordinary
1 at £1Andrew James Earnshaw
16.67%
Ordinary
1 at £1Kenneth William Mcaulay
16.67%
Ordinary
1 at £1Nicola Margery Pace
16.67%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

26 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
25 July 2017Cessation of Kenneth William Mcaulay as a person with significant control on 28 April 2017 (1 page)
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)
27 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6
(7 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 6
(7 pages)
30 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
31 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
26 April 2012Director's details changed for Andrew James Earnshaw on 2 April 2012 (2 pages)
26 April 2012Director's details changed for Andrew James Earnshaw on 2 April 2012 (2 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
24 July 2010Director's details changed for Kenneth William Mcaulay on 30 September 2009 (2 pages)
20 July 2009Return made up to 18/07/09; full list of members (5 pages)
8 September 2008Return made up to 18/07/08; full list of members (5 pages)
1 August 2007Return made up to 18/07/07; full list of members (4 pages)
1 August 2007Director resigned (1 page)
18 July 2006Return made up to 18/07/06; full list of members (4 pages)
26 July 2005Return made up to 16/07/05; full list of members (4 pages)
22 July 2004Return made up to 16/07/04; full list of members (10 pages)
24 July 2003Return made up to 26/07/03; full list of members (10 pages)
8 August 2002Return made up to 26/07/02; full list of members (10 pages)
1 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 January 2001Director's particulars changed (1 page)
24 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 July 1999Return made up to 26/07/99; no change of members (6 pages)
12 October 1998Return made up to 26/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1997Director resigned (1 page)
18 August 1997Return made up to 26/07/97; full list of members (8 pages)
18 August 1997New secretary appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
7 August 1996Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
26 July 1996Incorporation (19 pages)