Chester
CH1 1DA
Wales
LLP Designated Member Name | Johoco Hjb Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2013(8 months after company formation) |
Appointment Duration | 10 years, 6 months |
Correspondence Address | 6 St. John Street Chester CH1 1DA Wales |
LLP Designated Member Name | Mr Andrew James Bartley |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House White Friars Chester Cheshire CH1 1DP Wales |
LLP Designated Member Name | Mr Hugh Jeremy Butler |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange House White Friars Chester Cheshire CH1 1DP Wales |
LLP Designated Member Name | Mr James Alexander Harris |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House White Friars Chester Cheshire CH1 1DP Wales |
LLP Designated Member Name | Mr Simon John Williams |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House White Friars Chester Cheshire CH1 1DP Wales |
LLP Designated Member Name | Johoco Jah Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2013(8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 March 2019) |
Correspondence Address | 6 St. John Street Chester CH1 1DA Wales |
LLP Designated Member Name | Johoco Ajb Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2013(8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 February 2020) |
Correspondence Address | 6 St. John Street Chester CH1 1DA Wales |
LLP Designated Member Name | Johoco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2014(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2014) |
Correspondence Address | C/O Jolliffe & Co Llp Exchange House White Friars Chester CH1 1DP Wales |
LLP Designated Member Name | Johoco Sjw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2014(1 year, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 March 2021) |
Correspondence Address | 6 St. John Street Chester CH1 1DA Wales |
Website | jolliffes.com |
---|---|
Telephone | 01244 310022 |
Telephone region | Chester |
Registered Address | 6 St. John Street Chester CH1 1DA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £49,153 |
Cash | £124,715 |
Current Liabilities | £1,125,332 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
4 October 2013 | Delivered on: 7 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
9 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
15 August 2023 | Appointment of Mr Ryan Marr as a member on 7 August 2023 (2 pages) |
8 February 2023 | Cessation of Ian John Sydenham as a person with significant control on 8 February 2023 (1 page) |
8 February 2023 | Termination of appointment of Ian John Sydenham as a member on 8 February 2023 (1 page) |
3 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
15 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
12 October 2021 | Notification of Ian John Sydenham as a person with significant control on 31 March 2021 (2 pages) |
12 October 2021 | Withdrawal of a person with significant control statement on 12 October 2021 (2 pages) |
12 October 2021 | Notification of Johoco Hjb Limited as a person with significant control on 12 February 2020 (2 pages) |
26 April 2021 | Appointment of Mr Ian John Sydenham as a member on 31 March 2021 (2 pages) |
26 April 2021 | Termination of appointment of Johoco Sjw Limited as a member on 31 March 2021 (1 page) |
14 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
24 August 2020 | Termination of appointment of Johoco Ajb Limited as a member on 12 February 2020 (1 page) |
13 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 May 2019 | Termination of appointment of Johoco Jah Limited as a member on 15 March 2019 (1 page) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 March 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 February 2016 | Annual return made up to 31 January 2016 (5 pages) |
5 February 2016 | Annual return made up to 31 January 2016 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 July 2015 | Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1DP to 6 st. John Street Chester CH1 1DA on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1DP to 6 st. John Street Chester CH1 1DA on 24 July 2015 (1 page) |
24 July 2015 | Member's details changed for Johoco Ajb Limited on 20 July 2015 (1 page) |
24 July 2015 | Member's details changed for Johoco Jah Limited on 20 July 2015 (1 page) |
24 July 2015 | Member's details changed for Johoco Hjb Limited on 20 July 2015 (1 page) |
24 July 2015 | Member's details changed for Johoco Sjw Limited on 20 July 2015 (1 page) |
24 July 2015 | Member's details changed for Johoco Sjw Limited on 20 July 2015 (1 page) |
24 July 2015 | Member's details changed for Johoco Ajb Limited on 20 July 2015 (1 page) |
24 July 2015 | Member's details changed for Johoco Jah Limited on 20 July 2015 (1 page) |
24 July 2015 | Member's details changed for Johoco Hjb Limited on 20 July 2015 (1 page) |
5 February 2015 | Appointment of Johoco Sjw Limited as a member on 1 April 2014 (2 pages) |
5 February 2015 | Termination of appointment of Johoco Limited as a member on 1 April 2014 (1 page) |
5 February 2015 | Appointment of Johoco Sjw Limited as a member on 1 April 2014 (2 pages) |
5 February 2015 | Appointment of Johoco Sjw Limited as a member on 1 April 2014 (2 pages) |
5 February 2015 | Termination of appointment of Johoco Limited as a member on 1 April 2014 (1 page) |
5 February 2015 | Annual return made up to 31 January 2015 (5 pages) |
5 February 2015 | Annual return made up to 31 January 2015 (5 pages) |
5 February 2015 | Termination of appointment of Johoco Limited as a member on 1 April 2014 (1 page) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 September 2014 | Appointment of Johoco Limited as a member on 1 April 2014 (3 pages) |
2 September 2014 | Appointment of Johoco Limited as a member on 1 April 2014 (3 pages) |
2 September 2014 | Appointment of Johoco Limited as a member on 1 April 2014 (3 pages) |
12 August 2014 | Termination of appointment of Andrew James Bartley as a member on 30 September 2013 (1 page) |
12 August 2014 | Termination of appointment of Simon John Williams as a member on 31 March 2014 (1 page) |
12 August 2014 | Termination of appointment of James Alexander Harris as a member on 30 September 2013 (1 page) |
12 August 2014 | Termination of appointment of Hugh Jeremy Butler as a member on 30 September 2013 (1 page) |
12 August 2014 | Termination of appointment of Simon John Williams as a member on 31 March 2014 (1 page) |
12 August 2014 | Termination of appointment of Andrew James Bartley as a member on 30 September 2013 (1 page) |
12 August 2014 | Termination of appointment of Hugh Jeremy Butler as a member on 30 September 2013 (1 page) |
12 August 2014 | Termination of appointment of James Alexander Harris as a member on 30 September 2013 (1 page) |
6 February 2014 | Appointment of Johoco Ajb Limited as a member (2 pages) |
6 February 2014 | Appointment of Johoco Hjb Limited as a member (2 pages) |
6 February 2014 | Annual return made up to 31 January 2014 (6 pages) |
6 February 2014 | Annual return made up to 31 January 2014 (6 pages) |
6 February 2014 | Appointment of Johoco Ajb Limited as a member (2 pages) |
6 February 2014 | Appointment of Johoco Hjb Limited as a member (2 pages) |
6 February 2014 | Appointment of Johoco Jah Limited as a member (2 pages) |
6 February 2014 | Appointment of Johoco Jah Limited as a member (2 pages) |
16 January 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
16 January 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
7 October 2013 | Registration of charge 3820890001 (6 pages) |
7 October 2013 | Registration of charge 3820890001 (6 pages) |
7 February 2013 | Company name changed jolliffe & co (chester) LLP\certificate issued on 07/02/13
|
7 February 2013 | Company name changed jolliffe & co (chester) LLP\certificate issued on 07/02/13
|
31 January 2013 | Incorporation of a limited liability partnership (11 pages) |
31 January 2013 | Incorporation of a limited liability partnership (11 pages) |