Company NameJosolyne Llp
Company StatusActive
Company NumberOC434645
CategoryLimited Liability Partnership
Incorporation Date9 December 2020(3 years, 4 months ago)

Directors

LLP Designated Member NameMr Matthew James Pace
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW
LLP Designated Member NameMr James Christopher Bostock
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(6 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Merchant Exchange Waters Green
Macclesfield
Cheshire
SK11 6JX
LLP Designated Member NameMiss Chloe Jordan Harrison
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(6 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Merchant Exchange Waters Green
Macclesfield
Cheshire
SK11 6JX
LLP Designated Member NameMr Andrew James Earnshaw
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW
LLP Designated Member NameMrs Nicola Margery Pace
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW

Location

Registered AddressFirst Floor, Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months from now)

Charges

24 March 2021Delivered on: 26 March 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
11 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
27 July 2023Member's details changed for Mr Matthew James Pace on 27 July 2023 (2 pages)
27 July 2023Member's details changed for Miss Chloe Jordan Harrison on 25 July 2023 (2 pages)
25 July 2023Change of details for Miss Chloe Jordan Harrison as a person with significant control on 25 July 2023 (2 pages)
13 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
28 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 March 2022Notification of James Christopher Bostock as a person with significant control on 31 March 2022 (2 pages)
31 March 2022Notification of Chloe Jordan Harrison as a person with significant control on 31 March 2022 (2 pages)
31 March 2022Withdrawal of a person with significant control statement on 31 March 2022 (2 pages)
31 March 2022Notification of Matthew James Pace as a person with significant control on 31 March 2022 (2 pages)
31 March 2022Termination of appointment of Nicola Margery Pace as a member on 31 March 2022 (1 page)
31 March 2022Termination of appointment of Andrew James Earnshaw as a member on 31 March 2022 (1 page)
7 January 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
4 October 2021Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW United Kingdom to First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 4 October 2021 (1 page)
6 August 2021Cessation of Andrew James Earnshaw as a person with significant control on 6 July 2021 (1 page)
6 August 2021Cessation of Matthew James Pace as a person with significant control on 6 July 2021 (1 page)
6 August 2021Cessation of Nicola Margery Pace as a person with significant control on 6 July 2021 (1 page)
6 August 2021Notification of a person with significant control statement (2 pages)
6 July 2021Appointment of Mr James Christopher Bostock as a member on 6 July 2021 (2 pages)
6 July 2021Appointment of Ms Chloe Jordan Harrison as a member on 6 July 2021 (2 pages)
26 March 2021Registration of charge OC4346450001, created on 24 March 2021 (6 pages)
9 December 2020Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
9 December 2020Incorporation of a limited liability partnership (16 pages)