This company is commonly known as The Jolly Brewer Limited. The company was founded 22 years ago and was given the registration number 04412490. The firm's registered office is in STOKE ON TRENT. You can find them at 1 The Avenue, Kidsgrove, Stoke On Trent, Staffordshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | THE JOLLY BREWER LIMITED |
---|---|---|
Company Number | : | 04412490 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Avenue, Kidsgrove, Stoke On Trent, Staffordshire, ST7 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14a, Market Street, Kidsgrove, Stoke-On-Trent, England, ST7 4AB | Secretary | 01 September 2022 | Active |
14a, Market Street, Kidsgrove, Stoke-On-Trent, England, ST7 4AB | Director | 01 September 2022 | Active |
39 Hollington Drive, Stoke On Trent, ST6 6TZ | Secretary | 30 October 2002 | Active |
1, The Avenue, Kidsgrove, Stoke-On-Trent, England, ST7 1AD | Secretary | 31 July 2017 | Active |
Churchill House, 47 Regent Road, Stoke On Trent, ST1 3RQ | Corporate Secretary | 09 April 2002 | Active |
39 Hollington Drive, Stoke On Trent, ST6 6TZ | Director | 30 October 2002 | Active |
The Jolly Brewer, 1 The Avenue, Kids Grove, Stoke On Trent, ST7 1AD | Director | 01 June 2010 | Active |
1, The Avenue, Kidsgrove, Stoke-On-Trent, England, ST7 1AD | Director | 31 July 2017 | Active |
1, The Avenue, Kidsgrove, Stoke-On-Trent, England, ST7 1AD | Director | 31 July 2017 | Active |
Churchill House 47 Regent Road, Stoke On Trent, ST1 3RQ | Corporate Director | 09 April 2002 | Active |
Mrs Carol Pauline Mountford | ||
Notified on | : | 01 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14a, Market Street, Stoke-On-Trent, England, ST7 4AB |
Nature of control | : |
|
Mr Paul Nicholas Shenton | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodside Cottage, Sandy Lane, Sandbach, England, CW11 4RH |
Nature of control | : |
|
Mr Paul Nicholas Shenton | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodside Cottage, Sandy Lane, Sandbach, England, CW11 4RH |
Nature of control | : |
|
Mr Graham Reynolds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Address | : | 1 The Avenue, Stoke On Trent, ST7 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-01 | Officers | Appoint person secretary company with name date. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Termination secretary company with name termination date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Address | Change registered office address company with date old address new address. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.