Company NameJosolyne Medical Services Ltd
Company StatusActive
Company Number07266200
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Sandra Helen Brunt
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(10 years, 10 months after company formation)
Appointment Duration3 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Merchant Exchange Waters Green
Macclesfield
SK11 6JX
Director NameMr James Christopher Bostock
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(11 years, 10 months after company formation)
Appointment Duration2 years
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
Appointed31 March 2022(11 years, 10 months after company formation)
Appointment Duration2 years
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
Appointed31 March 2022(11 years, 10 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Merchant Exchange Waters Green
Macclesfield
SK11 6JX
Director NameMr Kenneth William McAulay
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW
Director NameMr Andrew James Earnshaw
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
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
Appointed26 May 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW

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

50 at £1Andrew Earnshaw
33.33%
Ordinary
50 at £1Kenneth Mcaulay
33.33%
Ordinary
50 at £1Nicola Pace
33.33%
Ordinary

Financials

Year2014
Net Worth£35,824
Cash£106,340
Current Liabilities£87,965

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

4 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
5 July 2017Cancellation of shares. Statement of capital on 28 April 2017
  • GBP 100
(4 pages)
20 June 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
19 June 2017Cancellation of shares. Statement of capital on 28 April 2017
  • GBP 50
(6 pages)
2 June 2017Purchase of own shares. (3 pages)
19 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
28 April 2017Termination of appointment of Kenneth William Mcaulay as a director on 28 April 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 150
(5 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 150
(5 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 150
(5 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 May 2012Director's details changed for Andrew James Earnshaw on 2 April 2012 (2 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
28 May 2012Director's details changed for Andrew James Earnshaw on 2 April 2012 (2 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
14 June 2010Current accounting period shortened from 31 May 2011 to 30 April 2011 (3 pages)
26 May 2010Incorporation (36 pages)