Burton
Dorset
BH23 7JS
Secretary Name | Cheryl Anne Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(2 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Teak House 37 The Avenue Branksome Park Poole Dorset BH13 6LJ |
Director Name | Eric Johann Frederick Brightwell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Wargrave House School Lane Wargrave Reading RG10 8AA |
Director Name | Anthony Charles Denham |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 138 Wargrave Road Twyford Berkshire RG10 9PN |
Secretary Name | Anthony Charles Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 138 Wargrave Road Twyford Berkshire RG10 9PN |
Secretary Name | Margaret Ann Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 305 Dedworth Road Windsor Berkshire SL4 4JS |
Website | www.jollyvillas.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1121661 |
Telephone region | Unknown |
Registered Address | Lawley House Butt Road Colchester Essex CO3 3DG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Howard Michael Adams 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
27 September 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
31 January 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
12 September 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
7 February 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
8 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
25 September 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
23 October 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
30 October 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
21 October 2015 | Director's details changed for Mr Howard Michael Adams on 16 October 2009 (2 pages) |
21 October 2015 | Director's details changed for Mr Howard Michael Adams on 16 October 2009 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
9 October 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
26 September 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
26 September 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
11 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
16 May 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
24 April 2009 | Secretary's change of particulars / cheryl adams / 23/10/2008 (1 page) |
24 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
24 April 2009 | Secretary's change of particulars / cheryl adams / 23/10/2008 (1 page) |
23 April 2009 | Director's change of particulars / howard adams / 23/10/2008 (1 page) |
23 April 2009 | Director's change of particulars / howard adams / 23/10/2008 (1 page) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 April 2008 | Return made up to 31/01/08; full list of members (6 pages) |
30 April 2008 | Return made up to 31/01/08; full list of members (6 pages) |
14 November 2007 | Company name changed smart chairs LIMITED\certificate issued on 14/11/07 (2 pages) |
14 November 2007 | Company name changed smart chairs LIMITED\certificate issued on 14/11/07 (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 June 2007 | Return made up to 31/01/07; full list of members (6 pages) |
6 June 2007 | Return made up to 31/01/07; full list of members (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (6 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
1 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
18 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 March 2003 | Return made up to 16/02/03; full list of members (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 March 2003 | Return made up to 16/02/03; full list of members (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
24 April 2002 | Return made up to 16/02/02; full list of members (6 pages) |
24 April 2002 | Return made up to 16/02/02; full list of members (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: grenville court britwell road burnham slough SL1 8DF (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: grenville court britwell road burnham slough SL1 8DF (1 page) |
14 June 2001 | Company name changed smart seating LIMITED\certificate issued on 14/06/01 (2 pages) |
14 June 2001 | Company name changed smart seating LIMITED\certificate issued on 14/06/01 (2 pages) |
23 February 2001 | Return made up to 16/02/01; full list of members (5 pages) |
23 February 2001 | Return made up to 16/02/01; full list of members (5 pages) |
27 October 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
27 October 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
10 March 2000 | Return made up to 16/02/00; full list of members (5 pages) |
10 March 2000 | Return made up to 16/02/00; full list of members (5 pages) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
13 April 1999 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | Incorporation (15 pages) |
16 February 1999 | Incorporation (15 pages) |