JOLLY GOOD PUB COMPANY LIMITED
Status | DISSOLVED |
Company No. | 06925222 |
Category | Private Limited Company |
Incorporated | 05 Jun 2009 |
Age | 15 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2021 |
Years | 3 years, 2 months, 21 days |
SUMMARY
JOLLY GOOD PUB COMPANY LIMITED is an dissolved private limited company with number 06925222. It was incorporated 15 years, 28 days ago, on 05 June 2009 and it was dissolved 3 years, 2 months, 21 days ago, on 12 April 2021. The company address is Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Mar 2020
Action Date: 22 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-22
Documents
Liquidation voluntary removal of liquidator by court
Date: 12 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Mar 2019
Action Date: 22 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-22
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-12
Old address: St. Peters Courtyard the Commercial Hotel Northgate Street Chester Cheshire CH1 2HG
New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA
Documents
Liquidation voluntary statement of affairs
Date: 02 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 28 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-03-30
Documents
Change person director company with change date
Date: 07 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-01
Officer name: Mr Johnathan Harvey Musson
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Mortgage create with deed with charge number
Date: 25 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069252220002
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Capital allotment shares
Date: 02 Jul 2013
Action Date: 01 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-01
Capital : 1,000 GBP
Documents
Appoint person director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rebecca Jane Davies
Documents
Change registered office address company with date old address
Date: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-02
Old address: the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom
Documents
Termination director company with name
Date: 26 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Coughlin
Documents
Accounts with accounts type dormant
Date: 23 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Appoint person director company with name
Date: 26 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Johnathan Harvey Musson
Documents
Legacy
Date: 17 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 13 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jolly video & tv effects LIMITED\certificate issued on 13/03/12
Documents
Change of name notice
Date: 13 Mar 2012
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 02 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denis Lunn
Documents
Capital allotment shares
Date: 02 Mar 2012
Action Date: 02 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-02
Capital : 101 GBP
Documents
Appoint person director company with name
Date: 02 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Coughlin
Documents
Appoint person director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Denis Christopher Carter Lunn
Documents
Termination director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Logan
Documents
Termination secretary company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Astrid Forster
Documents
Annual return company with made up date
Date: 19 Oct 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type dormant
Date: 26 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type dormant
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Legacy
Date: 08 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2010 to 31/03/2010
Documents
Some Companies
FLAT 3,BATHGATE,EH48 1PT
Number: | SC608396 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 MILLERS ROAD,TADLEY,RG26 4LW
Number: | 09784586 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ABERUTHVEN ENTERPRISE PARK MAIDENPLAIN PLACE,AUCHTERARDER,PH3 1EL
Number: | SC487002 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROCKINGHAM WAY, REDHOUSE INTERCHANGE,DONCASTER,DN6 7NA
Number: | 09668511 |
Status: | ACTIVE |
Category: | Private Limited Company |
DORCHESTER COURT APARTMENT 26,CAMBERLEY,GU15 3JJ
Number: | 09377776 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PRITCHARD MOTOR SERVICES LIMITED
22 HEMPSTED LANE,GLOUCESTER,GL2 5JA
Number: | 07628975 |
Status: | ACTIVE |
Category: | Private Limited Company |