Advanced company searchLink opens in new window

JOULES GROUP PLC

Company number 10164829

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2023 AM10 Administrator's progress report
25 Jul 2023 AM19 Notice of extension of period of Administration
05 Jul 2023 TM02 Termination of appointment of Emma Hermann as a secretary on 30 November 2022
19 Jun 2023 AM10 Administrator's progress report
21 Feb 2023 TM01 Termination of appointment of Jill Caroline Little as a director on 14 February 2023
21 Feb 2023 TM01 Termination of appointment of David Anthony Stead as a director on 13 February 2023
27 Jan 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
16 Jan 2023 AM06 Notice of deemed approval of proposals
04 Jan 2023 AM03 Statement of administrator's proposal
02 Dec 2022 AD01 Registered office address changed from The Joules Barn Rockingham Road Market Harborough Leicestershire LE16 7QD United Kingdom to 10 Fleet Place London EC4M 7RB on 2 December 2022
02 Dec 2022 AM01 Appointment of an administrator
01 Dec 2022 AD02 Register inspection address has been changed from Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH England to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH
01 Dec 2022 AD02 Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA England to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH
30 Nov 2022 AD04 Register(s) moved to registered office address The Joules Barn Rockingham Road Market Harborough Leicestershire LE16 7QD
30 Nov 2022 AD03 Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
25 Nov 2022 TM01 Termination of appointment of Caroline Jane York as a director on 24 November 2022
21 Sep 2022 AP01 Appointment of Jonathon Iain Carlton Brown as a director on 13 September 2022
14 Sep 2022 TM01 Termination of appointment of Nicholas David George Jones as a director on 12 September 2022
15 Aug 2022 SH01 Statement of capital following an allotment of shares on 8 August 2022
  • GBP 1,120,892.21
12 Aug 2022 MR01 Registration of charge 101648290001, created on 28 July 2022
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • GBP 1,120,488.59
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 1,120,178.57
28 Jun 2022 AP03 Appointment of Emma Hermann as a secretary on 28 June 2022
27 Jun 2022 TM02 Termination of appointment of Jonathan William Dargie as a secretary on 27 June 2022
06 Jun 2022 PSC04 Change of details for Mr Tom Simon Lee Joule as a person with significant control on 20 April 2021