UKBizDB.co.uk

JASH BURTON B'CHAUCER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jash Burton B'chaucer Limited. The company was founded 11 years ago and was given the registration number 08117051. The firm's registered office is in CROYDON. You can find them at 32 Coleridge Road, , Croydon, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:JASH BURTON B'CHAUCER LIMITED
Company Number:08117051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:32 Coleridge Road, Croydon, CR0 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Director25 February 2024Active
32, Coleridge Road, Croydon, United Kingdom, CR0 7BQ

Director25 June 2012Active
32, Coleridge Road, Croydon, CR0 7BQ

Director15 February 2020Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director01 March 2024Active
1, Mark Street, London, England, E15 4GY

Director01 June 2016Active

People with Significant Control

Mr John Boye
Notified on:25 February 2024
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Miss Joy Nadine Kamara
Notified on:15 February 2020
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:11, Jim Bradley Close, London, England, SE18 6QA
Nature of control:
  • Significant influence or control
Mr John Boye
Notified on:01 June 2017
Status:Active
Date of birth:May 1968
Nationality:British
Address:32, Coleridge Road, Croydon, CR0 7BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type micro entity.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Address

Change registered office address company with date old address new address.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2023-06-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-12Accounts

Accounts with accounts type micro entity.

Download
2021-07-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.