- Company Overview for JOLLY & JOLLY PROPERTIES LIMITED (03567002)
- Filing history for JOLLY & JOLLY PROPERTIES LIMITED (03567002)
- People for JOLLY & JOLLY PROPERTIES LIMITED (03567002)
- Charges for JOLLY & JOLLY PROPERTIES LIMITED (03567002)
- More for JOLLY & JOLLY PROPERTIES LIMITED (03567002)
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) |
---|---|---|---|
05 Apr 2017 | MR04 | Satisfaction of charge 12 in full | |
05 Apr 2017 | MR04 | Satisfaction of charge 4 in full | |
05 Apr 2017 | MR04 | Satisfaction of charge 14 in full | |
05 Apr 2017 | MR04 | Satisfaction of charge 10 in full | |
05 Dec 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
24 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
19 Dec 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
20 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
29 Jan 2015 | CH01 | Director's details changed for Mr Hamish Christopher Harry Jolly on 1 November 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
26 Mar 2014 | AD01 | Registered office address changed from 101 Epsom Road Sutton Surrey SM3 9EY England on 26 March 2014 | |
17 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Feb 2014 | AAMD | Amended accounts made up to 31 May 2012 | |
24 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
23 Apr 2013 | AA | Accounts for a small company made up to 31 May 2012 | |
26 Feb 2013 | AP01 | Appointment of Mr Hamish Christopher Harry Jolly as a director | |
11 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
11 Jun 2012 | CH01 | Director's details changed for Mr. Christopher Sidney Jolly on 1 June 2012 | |
11 Jun 2012 | CH01 | Director's details changed for Lifa Xavier Jolly on 1 June 2012 | |
11 Jun 2012 | CH03 | Secretary's details changed for Mr. Christopher Sidney Jolly on 1 June 2012 | |
26 Apr 2012 | AD01 | Registered office address changed from 22 Lancaster Gardens Wimbledon London SW19 5DG on 26 April 2012 | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
18 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |