UKBizDB.co.uk

P A JOLLY LIMITED

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

This company is commonly known as P A Jolly Limited. The company was founded 25 years ago and was given the registration number 03732089. The firm's registered office is in DUDLEY. You can find them at "the Old Doctor's House " 74, Grange Road, Dudley, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:P A JOLLY LIMITED
Company Number:03732089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:"the Old Doctor's House " 74, Grange Road, Dudley, West Midlands, DY1 2AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Doctors House, 74 Grange Road, Dudley, DY1 2AW

Corporate Secretary27 July 2010Active
6, Woodlea Drive, Solihull, B91 1PE

Director18 May 2007Active
6 Woodlea Drive, Solihull, B91 1PE

Director12 March 1999Active
10 York Street, London, W1U 6PW

Secretary12 March 1999Active
168 High Street, Rickmansworth, WD3 1BA

Secretary01 July 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 March 1999Active
6 Woodlea Drive, Solihull, B91 1PE

Director12 March 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 March 1999Active

People with Significant Control

Mrs Linda Annette Jolly
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:6 Woodlea Drive, Solihull, England, B91 1PE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Paul Albert Jolly
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:6 Woodlea Drive, Solihull, England, B91 1PE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Tracy Lynne Jolly
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:The Old Doctor's House, 74 Grange Road, Dudley, England, DY1 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Paul Jolly
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:87 Grange Road, Solihull, England, B91 1BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-27Dissolution

Dissolution application strike off company.

Download
2022-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-08Accounts

Accounts with accounts type total exemption small.

Download
2014-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-24Accounts

Accounts with accounts type total exemption small.

Download
2013-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-25Accounts

Accounts with accounts type total exemption small.

Download
2012-03-22Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.