UKBizDB.co.uk

THE JOLLY BREWER LIMITED

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

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:1 The Avenue, Kidsgrove, Stoke On Trent, Staffordshire, ST7 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14a, Market Street, Kidsgrove, Stoke-On-Trent, England, ST7 4AB

Secretary01 September 2022Active
14a, Market Street, Kidsgrove, Stoke-On-Trent, England, ST7 4AB

Director01 September 2022Active
39 Hollington Drive, Stoke On Trent, ST6 6TZ

Secretary30 October 2002Active
1, The Avenue, Kidsgrove, Stoke-On-Trent, England, ST7 1AD

Secretary31 July 2017Active
Churchill House, 47 Regent Road, Stoke On Trent, ST1 3RQ

Corporate Secretary09 April 2002Active
39 Hollington Drive, Stoke On Trent, ST6 6TZ

Director30 October 2002Active
The Jolly Brewer, 1 The Avenue, Kids Grove, Stoke On Trent, ST7 1AD

Director01 June 2010Active
1, The Avenue, Kidsgrove, Stoke-On-Trent, England, ST7 1AD

Director31 July 2017Active
1, The Avenue, Kidsgrove, Stoke-On-Trent, England, ST7 1AD

Director31 July 2017Active
Churchill House 47 Regent Road, Stoke On Trent, ST1 3RQ

Corporate Director09 April 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Officers

Appoint person secretary company with name date.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination secretary company with name termination date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Address

Change registered office address company with date old address new address.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.