Company NameJolly Villas Limited
DirectorHoward Michael Adams
Company StatusActive
Company Number03713766
CategoryPrivate Limited Company
Incorporation Date16 February 1999(25 years, 2 months ago)
Previous NamesSmart Seating Limited and Smart Chairs Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Howard Michael Adams
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Terrace Burton Hall
Burton
Dorset
BH23 7JS
Secretary NameCheryl Anne Adams
NationalityBritish
StatusCurrent
Appointed01 June 2001(2 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address2 Teak House
37 The Avenue Branksome Park
Poole
Dorset
BH13 6LJ
Director NameEric Johann Frederick Brightwell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleAccountant
Correspondence AddressWargrave House School Lane
Wargrave
Reading
RG10 8AA
Director NameAnthony Charles Denham
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address138 Wargrave Road
Twyford
Berkshire
RG10 9PN
Secretary NameAnthony Charles Denham
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address138 Wargrave Road
Twyford
Berkshire
RG10 9PN
Secretary NameMargaret Ann Dix
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address305 Dedworth Road
Windsor
Berkshire
SL4 4JS

Contact

Websitewww.jollyvillas.com
Email address[email protected]
Telephone0845 1121661
Telephone regionUnknown

Location

Registered AddressLawley House
Butt Road
Colchester
Essex
CO3 3DG
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Howard Michael Adams
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 30 April 2023 (5 pages)
31 January 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
12 September 2022Micro company accounts made up to 30 April 2022 (5 pages)
7 February 2022Micro company accounts made up to 30 April 2021 (5 pages)
31 January 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
8 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
25 September 2020Micro company accounts made up to 30 April 2020 (5 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
23 October 2019Micro company accounts made up to 30 April 2019 (5 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
30 October 2018Micro company accounts made up to 30 April 2018 (5 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
21 October 2015Director's details changed for Mr Howard Michael Adams on 16 October 2009 (2 pages)
21 October 2015Director's details changed for Mr Howard Michael Adams on 16 October 2009 (2 pages)
9 October 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
9 October 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
26 September 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
26 September 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
16 May 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 April 2009Return made up to 31/01/09; full list of members (3 pages)
24 April 2009Secretary's change of particulars / cheryl adams / 23/10/2008 (1 page)
24 April 2009Return made up to 31/01/09; full list of members (3 pages)
24 April 2009Secretary's change of particulars / cheryl adams / 23/10/2008 (1 page)
23 April 2009Director's change of particulars / howard adams / 23/10/2008 (1 page)
23 April 2009Director's change of particulars / howard adams / 23/10/2008 (1 page)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 April 2008Return made up to 31/01/08; full list of members (6 pages)
30 April 2008Return made up to 31/01/08; full list of members (6 pages)
14 November 2007Company name changed smart chairs LIMITED\certificate issued on 14/11/07 (2 pages)
14 November 2007Company name changed smart chairs LIMITED\certificate issued on 14/11/07 (2 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 June 2007Return made up to 31/01/07; full list of members (6 pages)
6 June 2007Return made up to 31/01/07; full list of members (6 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 January 2006Return made up to 31/01/06; full list of members (6 pages)
31 January 2006Return made up to 31/01/06; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2005Return made up to 31/01/05; full list of members (6 pages)
1 March 2005Return made up to 31/01/05; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 March 2004Return made up to 16/02/04; full list of members (6 pages)
18 March 2004Return made up to 16/02/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 March 2003Return made up to 16/02/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Return made up to 16/02/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 April 2002Return made up to 16/02/02; full list of members (6 pages)
24 April 2002Return made up to 16/02/02; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 August 2001Secretary resigned;director resigned (1 page)
7 August 2001Secretary resigned;director resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: grenville court britwell road burnham slough SL1 8DF (1 page)
15 June 2001Registered office changed on 15/06/01 from: grenville court britwell road burnham slough SL1 8DF (1 page)
14 June 2001Company name changed smart seating LIMITED\certificate issued on 14/06/01 (2 pages)
14 June 2001Company name changed smart seating LIMITED\certificate issued on 14/06/01 (2 pages)
23 February 2001Return made up to 16/02/01; full list of members (5 pages)
23 February 2001Return made up to 16/02/01; full list of members (5 pages)
27 October 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
27 October 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
10 March 2000Return made up to 16/02/00; full list of members (5 pages)
10 March 2000Return made up to 16/02/00; full list of members (5 pages)
13 April 1999New secretary appointed;new director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
13 April 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Incorporation (15 pages)
16 February 1999Incorporation (15 pages)