About

Registered Number: 03342078
Date of Incorporation: 27/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Alva House, Valley Drive, Gravesend, DA12 5UE,

 

Having been setup in 1997, J & I Chasers Ltd are based in Gravesend, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Martin, Sandra, Fry, Jean, Martin, Lawrence, White, Ernest James, White, Jim, White, William Howard at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRY, Jean 15 February 2002 27 June 2012 1
MARTIN, Lawrence 31 October 2003 07 January 2020 1
WHITE, Ernest James 27 June 2012 22 October 2013 1
WHITE, Jim 22 May 1998 15 February 2002 1
WHITE, William Howard 30 April 1997 01 May 1998 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Sandra 09 August 2017 07 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
AA01 - Change of accounting reference date 17 August 2020
PSC02 - N/A 15 January 2020
TM01 - Termination of appointment of director 07 January 2020
TM02 - Termination of appointment of secretary 07 January 2020
PSC07 - N/A 07 January 2020
AD01 - Change of registered office address 03 January 2020
PSC04 - N/A 11 December 2019
CS01 - N/A 11 December 2019
AP01 - Appointment of director 11 December 2019
CS01 - N/A 01 October 2019
CS01 - N/A 02 September 2019
CS01 - N/A 29 August 2019
SH01 - Return of Allotment of shares 29 August 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 12 September 2017
AP03 - Appointment of secretary 09 August 2017
TM02 - Termination of appointment of secretary 09 August 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 14 September 2016
CH03 - Change of particulars for secretary 16 August 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 24 April 2014
TM01 - Termination of appointment of director 06 November 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 10 December 2012
CH01 - Change of particulars for director 19 October 2012
AP01 - Appointment of director 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
AR01 - Annual Return 03 April 2012
AD01 - Change of registered office address 17 October 2011
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 02 April 2009
287 - Change in situation or address of Registered Office 09 March 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 01 September 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 17 May 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
AA - Annual Accounts 18 November 2003
CERTNM - Change of name certificate 19 June 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 10 March 2003
288a - Notice of appointment of directors or secretaries 10 May 2002
363s - Annual Return 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 21 April 1999
288a - Notice of appointment of directors or secretaries 12 June 1998
AA - Annual Accounts 20 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
363s - Annual Return 27 April 1998
287 - Change in situation or address of Registered Office 06 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1997
287 - Change in situation or address of Registered Office 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
NEWINC - New incorporation documents 27 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.