Joscelyne Chase Commercial Limited BRAINTREE


Joscelyne Chase Commercial started in year 2004 as Private Limited Company with registration number 05228730. The Joscelyne Chase Commercial company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Braintree at 3 Warners Mill. Postal code: CM7 3GB.

The firm has one director. Bryan W., appointed on 1 January 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Joscelyne Chase Commercial Limited Address / Contact

Office Address 3 Warners Mill
Office Address2 Silks Way
Town Braintree
Post code CM7 3GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05228730
Date of Incorporation Mon, 13th Sep 2004
Industry Real estate agencies
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Bryan W.

Position: Director

Appointed: 01 January 2019

Clare F.

Position: Director

Appointed: 01 June 2021

Resigned: 22 September 2023

Alison B.

Position: Director

Appointed: 11 June 2013

Resigned: 22 April 2018

Alison B.

Position: Secretary

Appointed: 14 February 2011

Resigned: 11 June 2013

Christopher W.

Position: Director

Appointed: 13 September 2004

Resigned: 01 March 2019

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2004

Resigned: 13 September 2004

John C.

Position: Secretary

Appointed: 13 September 2004

Resigned: 14 February 2011

John C.

Position: Director

Appointed: 13 September 2004

Resigned: 11 June 2013

Paul B.

Position: Director

Appointed: 13 September 2004

Resigned: 31 December 2023

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 13 September 2004

Resigned: 13 September 2004

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats discovered, there is Jc (U.k.) Limited from Braintree, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Joscelyne Chase Group Limited that put Braintree, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Joscelyne Chase Holdings Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Jc (U.K.) Limited

3 Warners Mill Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 15328519
Notified on 2 January 2024
Nature of control: 75,01-100% shares

Joscelyne Chase Group Limited

3 Warners Mill Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11705370
Notified on 4 April 2019
Ceased on 2 January 2024
Nature of control: 75,01-100% shares

Joscelyne Chase Holdings Limited

3 Warners Mill Silks Way, Braintree, CM7 3GB, England

Legal authority Uk
Legal form Limited Company
Country registered England
Place registered Companies House.Gov Uk
Registration number 07517859
Notified on 13 September 2016
Ceased on 4 April 2019
Nature of control: 75,01-100% shares

Joscelyne Chase Holdings Limited

3 Warners Mill Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07517859
Notified on 6 April 2017
Ceased on 6 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312021-05-312022-05-312023-05-31
Net Worth29 68428 847      
Balance Sheet
Cash Bank On Hand  7 24314 6134473 89471 1672 952
Current Assets11 04023 0378 36415 55712 294119 465210 854212 722
Debtors1 8032 2081 12194411 847115 571139 687209 770
Net Assets Liabilities  27 82125 32524 390110 585151 553120 437
Other Debtors  500500500  18 947
Property Plant Equipment  591502    
Cash Bank In Hand9 23720 829      
Intangible Fixed Assets27 44024 500      
Net Assets Liabilities Including Pension Asset Liability29 68428 847      
Tangible Fixed Assets978696      
Reserves/Capital
Called Up Share Capital900900      
Profit Loss Account Reserve28 78427 947      
Shareholder Funds29 68428 847      
Other
Accumulated Amortisation Impairment Intangible Assets  37 24040 18043 12049 00051 94054 880
Accumulated Depreciation Impairment Property Plant Equipment  2 5912 680    
Amounts Owed By Related Parties  130 11 062106 595132 907171 973
Amounts Owed To Related Parties   6 318  28 42760 304
Creditors  2 5769 2543 58418 68066 16196 205
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -2 680   
Disposals Property Plant Equipment    -3 182   
Financial Commitments Other Than Capital Commitments  6 5631 313  1 3251 095
Fixed Assets28 41825 19622 15119 12215 680   
Increase From Amortisation Charge For Year Intangible Assets   2 9402 940 2 9402 940
Increase From Depreciation Charge For Year Property Plant Equipment   89    
Intangible Assets  21 56018 62015 6809 8006 8603 920
Intangible Assets Gross Cost  58 80058 80058 80058 80058 80058 800
Net Current Assets Liabilities1 2663 7905 7886 3038 710100 785144 693116 517
Nominal Value Allotted Share Capital  900900900900900900
Number Shares Issued Fully Paid  900900900900900900
Par Value Share 1 11 11
Property Plant Equipment Gross Cost  3 1823 182    
Provisions For Liabilities Balance Sheet Subtotal  118100    
Taxation Social Security Payable     9 3673 134 
Total Assets Less Current Liabilities29 68428 98627 93925 42524 390   
Trade Creditors Trade Payables  1268001 554873 5261 315
Trade Debtors Trade Receivables  95952858 9766 78018 850
Creditors Due Within One Year9 77419 247      
Number Shares Allotted900900      
Provisions For Liabilities Charges 139      
Value Shares Allotted900900      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 7th, December 2023
Free Download (8 pages)

Company search

Advertisements