JOLLYES GROUP LIMITED

06459532
1 LEA ROAD WALTHAM ABBEY ENGLAND EN9 1AS

Documents

Documents
Date Category Description Pages
07 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 May 2024 officers Appointment of director (Mr. Richard Charles Willan) 2 Buy now
20 May 2024 officers Termination of appointment of director (Ross Steven Chester) 1 Buy now
08 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2024 officers Termination of appointment of director (Christopher Robert Frederick Burns) 1 Buy now
17 Dec 2023 accounts Annual Accounts 20 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 officers Appointment of director (Mr Ross Steven Chester) 2 Buy now
10 Jan 2023 accounts Annual Accounts 19 Buy now
11 Jul 2022 mortgage Registration of a charge 61 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 18 Buy now
06 Sep 2021 officers Termination of appointment of director (Warwick Richard Thresher) 1 Buy now
06 Sep 2021 officers Appointment of director (Mr Joseph James Francis Wykes) 2 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 officers Appointment of director (Mr Christopher Robert Frederick Burns) 2 Buy now
24 Feb 2021 accounts Annual Accounts 18 Buy now
18 Aug 2020 officers Termination of appointment of director (David Leslie Hutchinson) 1 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 accounts Annual Accounts 19 Buy now
05 Aug 2019 officers Termination of appointment of director (Christian Robert Philip Ward) 1 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 accounts Annual Accounts 22 Buy now
24 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2018 resolution Resolution 2 Buy now
23 Jul 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Jul 2018 mortgage Registration of a charge 22 Buy now
08 Jun 2018 resolution Resolution 15 Buy now
01 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
30 May 2018 officers Termination of appointment of director (Kathleen Margaret Pollard) 1 Buy now
30 May 2018 officers Termination of appointment of director (Nicholas Charles Pollard) 1 Buy now
30 May 2018 officers Termination of appointment of secretary (Kathleen Pollard) 1 Buy now
30 May 2018 officers Appointment of director (Mr Christian Robert Philip Ward) 2 Buy now
30 May 2018 officers Appointment of director (Mr Warwick Richard Thresher) 2 Buy now
30 May 2018 officers Appointment of director (Mr David Leslie Hutchinson) 2 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 accounts Annual Accounts 18 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 accounts Annual Accounts 20 Buy now
20 May 2016 annual-return Annual Return 5 Buy now
26 Nov 2015 accounts Annual Accounts 15 Buy now
22 May 2015 annual-return Annual Return 5 Buy now
25 Mar 2015 officers Termination of appointment of director (Robert Arthur Charles Mcintyre) 1 Buy now
25 Mar 2015 officers Termination of appointment of director (Elaine Alison Mcintyre) 1 Buy now
21 Feb 2015 accounts Annual Accounts 15 Buy now
21 Nov 2014 officers Change of particulars for director (Elaine Alison Mcintyre) 2 Buy now
21 Nov 2014 officers Change of particulars for director (Mr Robert Arthur Charles Mcintyre) 2 Buy now
03 Jun 2014 annual-return Annual Return 6 Buy now
03 Mar 2014 accounts Annual Accounts 15 Buy now
05 Jun 2013 annual-return Annual Return 6 Buy now
12 Feb 2013 officers Appointment of secretary (Kathleen Pollard) 1 Buy now
12 Feb 2013 officers Termination of appointment of secretary (Nicholas Pollard) 1 Buy now
08 Oct 2012 accounts Annual Accounts 15 Buy now
08 Jun 2012 annual-return Annual Return 6 Buy now
19 Jan 2012 annual-return Annual Return 6 Buy now
19 Oct 2011 accounts Annual Accounts 25 Buy now
17 Aug 2011 resolution Resolution 31 Buy now
16 Aug 2011 mortgage Particulars of a mortgage or charge 12 Buy now
10 Feb 2011 accounts Annual Accounts 23 Buy now
13 Jan 2011 annual-return Annual Return 6 Buy now
12 Jan 2011 officers Appointment of director (Elaine Alison Mcintyre) 2 Buy now
12 Jan 2011 officers Appointment of director (Kathleen Margaret Pollard) 2 Buy now
31 Dec 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 annual-return Annual Return 4 Buy now
06 Nov 2009 officers Change of particulars for director (Nicholas Charles Pollard) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Robert Arthur Charles Mcintyre) 2 Buy now
06 Nov 2009 officers Change of particulars for secretary (Nicholas Charles Pollard) 1 Buy now
18 Aug 2009 accounts Annual Accounts 23 Buy now
05 Jan 2009 annual-return Return made up to 21/12/08; full list of members 4 Buy now
24 Sep 2008 accounts Annual Accounts 23 Buy now
19 Sep 2008 accounts Accounting reference date shortened from 31/12/2008 to 31/05/2008 1 Buy now
15 May 2008 officers Director's change of particulars / robert mcintyre / 29/04/2008 1 Buy now
18 Mar 2008 miscellaneous Statement Of Affairs 7 Buy now
18 Mar 2008 capital Ad 20/02/08\gbp si 500@1=500\gbp ic 500/1000\ 2 Buy now
15 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
27 Feb 2008 capital Ad 20/02/08\gbp si 499@1=499\gbp ic 1/500\ 2 Buy now
27 Feb 2008 capital Conve 2 Buy now
27 Feb 2008 address Registered office changed on 27/02/2008 from pdt, chancery court queen street horsham west sussex RH13 5AD 1 Buy now
27 Feb 2008 resolution Resolution 17 Buy now
23 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 2 9 Buy now
23 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
24 Jan 2008 officers New director appointed 2 Buy now
24 Jan 2008 officers New secretary appointed;new director appointed 2 Buy now
02 Jan 2008 officers Director resigned 1 Buy now
02 Jan 2008 officers Secretary resigned 1 Buy now
21 Dec 2007 incorporation Incorporation Company 13 Buy now