JOLLIES LIMITED

311 High Road, Loughton, IG10 1AH, Essex
StatusDISSOLVED
Company No.04239508
CategoryPrivate Limited Company
Incorporated22 Jun 2001
Age23 years, 13 days
JurisdictionEngland Wales
Dissolution01 Jan 2014
Years10 years, 6 months, 4 days

SUMMARY

JOLLIES LIMITED is an dissolved private limited company with number 04239508. It was incorporated 23 years, 13 days ago, on 22 June 2001 and it was dissolved 10 years, 6 months, 4 days ago, on 01 January 2014. The company address is 311 High Road, Loughton, IG10 1AH, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 01 Jan 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Oct 2012

Action Date: 22 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-09-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Apr 2012

Action Date: 22 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Oct 2011

Action Date: 22 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Mar 2011

Action Date: 22 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-03-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Oct 2010

Action Date: 22 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-09-22

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2010

Action Date: 14 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-14

Old address: Thorntonrones First Floor 167 High Road Loughton Essex IG10 4LF

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Apr 2010

Action Date: 22 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-03-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Oct 2009

Action Date: 22 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-09-22

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 18 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 03/10/2008 from 32 melton road leicester leicestershire LE4 5EA

Documents

View document PDF

Resolution

Date: 02 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director manjri mountain

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2008

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2007

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 08/12/06 from: suite 2 fountain house 1A elm park stanmore middlesex HA7 4AU

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2006

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/02 to 31/10/02

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 09/08/02 from: 7 allandale st albans hertfordshire AL3 4NG

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/02 to 30/11/02

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 28/03/02 from: peterden house 1A leighton road west ealing london W13 9EL

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 27/07/01 from: suite 27468 72 new bond street london W1S 1RR

Documents

View document PDF

Incorporation company

Date: 22 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTWORK BY AMANDA LIMITED

76 PEMBROKE ROAD,LONDON,N10 2HT

Number:09603480
Status:ACTIVE
Category:Private Limited Company

JM FITNESS ISLINGTON STUDIO LIMITED

240 UPPER STREET,ISLINGTON,N1 1RU

Number:10533842
Status:ACTIVE
Category:Private Limited Company

LKM LTD

ST MARYS HOUSE,SALISBURY,SP2 8PU

Number:06358947
Status:ACTIVE
Category:Private Limited Company

LPR CONSTRUCTION LIMITED

41 HARLINGTON ROAD,UXBRIDGE,UB8 3HX

Number:09993509
Status:ACTIVE
Category:Private Limited Company

PREMIER CIO SERVICES LIMITED

46-54 HIGH STREET,INGATESTONE,CM4 9DW

Number:08356928
Status:ACTIVE
Category:Private Limited Company

SIBLEY TECHNOLOGY LIMITED

116 HOLBROOK ROAD,LONDON,E15 3DZ

Number:11327201
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source