Joscelyne Chase Limited BRAINTREE


Joscelyne Chase started in year 2003 as Private Limited Company with registration number 04742040. The Joscelyne Chase company has been functioning successfully for twenty one 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. At present 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 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 04742040
Date of Incorporation Wed, 23rd Apr 2003
Industry Real estate agencies
End of financial Year 31st May
Company age 21 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 Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Bryan W.

Position: Director

Appointed: 01 January 2019

Clare F.

Position: Director

Appointed: 01 June 2021

Resigned: 22 June 2023

Alison B.

Position: Director

Appointed: 11 June 2013

Resigned: 22 April 2018

Paul B.

Position: Director

Appointed: 14 February 2011

Resigned: 31 December 2023

Alison B.

Position: Secretary

Appointed: 11 January 2010

Resigned: 11 June 2013

John C.

Position: Secretary

Appointed: 23 April 2003

Resigned: 11 January 2010

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 23 April 2003

Resigned: 23 April 2003

Christopher W.

Position: Director

Appointed: 23 April 2003

Resigned: 01 March 2019

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 2003

Resigned: 23 April 2003

John C.

Position: Director

Appointed: 23 April 2003

Resigned: 11 June 2013

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As BizStats researched, there is Jc (U.k.) Limited from Braintree, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control 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. The third one is Paul B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

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, 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

Paul B.

Notified on 31 May 2016
Ceased on 4 April 2019
Nature of control: significiant influence or control

Joscelyne Chase Holdings Ltd

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

Legal authority Companies Act
Legal form Ltd
Country registered England
Place registered England
Registration number 07517859
Notified on 31 May 2016
Ceased on 4 April 2019
Nature of control: 75,01-100% shares

Christopher W.

Notified on 31 May 2016
Ceased on 4 April 2019
Nature of control: significiant influence or control

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 Worth192 773233 609      
Balance Sheet
Cash Bank On Hand 70 59712 3606 9996 0409 03021 757 
Current Assets122 285156 239102 896127 16393 78787 25778 004109 117
Debtors74 93685 64190 536120 16487 74778 22756 247109 117
Net Assets Liabilities 233 606198 774183 851138 24739 31725 2356 220
Other Debtors 8927 993 18 6335 3895 84336 250
Property Plant Equipment 19 65918 48614 31014 37818 24323 69147 718
Cash Bank In Hand47 34970 598      
Intangible Fixed Assets142 800124 950      
Net Assets Liabilities Including Pension Asset Liability192 773233 609      
Tangible Fixed Assets18 83219 663      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve191 773232 609      
Shareholder Funds192 773233 609      
Other
Accrued Liabilities      5 0755 444
Accumulated Amortisation Impairment Intangible Assets 232 050249 900267 750285 600321 300339 150357 000
Accumulated Depreciation Impairment Property Plant Equipment 61 74867 02272 18453 72243 70848 65559 429
Additions Other Than Through Business Combinations Property Plant Equipment  4 1019865 092 10 39534 801
Amounts Owed By Related Parties 17 07324 05039 28230 80052 52328 42760 304
Amounts Owed To Related Parties 4 49899328828 27 17549 404
Average Number Employees During Period 1212101091113
Bank Overdrafts       33 098
Comprehensive Income Expense 55 835-34 832     
Creditors 65 77728 04645 68241 318101 88394 31023 018
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -23 232   
Disposals Property Plant Equipment    -23 486   
Dividends Paid -15 000      
Finance Lease Liabilities Present Value Total       4 195
Financial Commitments Other Than Capital Commitments 32 14454 92636 557174 284147 497140 317112 176
Fixed Assets161 632144 613125 586103 56085 77853 94341 54147 718
Increase From Amortisation Charge For Year Intangible Assets  17 85017 85017 850 17 85017 850
Increase From Depreciation Charge For Year Property Plant Equipment  5 2745 1624 770 4 94710 774
Intangible Assets 124 950107 10089 25071 40035 70017 850 
Intangible Assets Gross Cost 357 000357 000357 000357 000357 000357 000357 000
Net Current Assets Liabilities31 14190 46174 85081 48152 469-14 626-16 306-18 480
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 0001 000
Other Creditors 19 1825405 5134 3206391 7101 113
Par Value Share 1 11 11
Profit Loss 55 835-34 832     
Property Plant Equipment Gross Cost 81 40785 50886 49468 10061 95172 346107 147
Provisions For Liabilities Balance Sheet Subtotal 1 4651 6621 190    
Taxation Social Security Payable 21 3394 4508 3494 08429 18448 10724 870
Total Assets Less Current Liabilities192 773235 074200 436185 041138 247 25 23529 238
Total Borrowings       23 018
Trade Creditors Trade Payables 15 50716 76627 25517 40412 25112 3039 473
Trade Debtors Trade Receivables 39 88434 07063 32519 4952 3107 8124 559
Amount Specific Advance Or Credit Directors     162696 
Amount Specific Advance Or Credit Made In Period Directors      534 
Amount Specific Advance Or Credit Repaid In Period Directors       -696
Creditors Due Within One Year91 14465 778      
Number Shares Allotted1 0001 000      
Provisions For Liabilities Charges 1 465      
Value Shares Allotted1 0001 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 7th, December 2023
Free Download (12 pages)

Company search

Advertisements