Company NameJolly Good Productions Limited
Company StatusDissolved
Company Number03794221
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Aden Kevin Hynes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(1 week, 1 day after company formation)
Appointment Duration20 years, 4 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Church Road
Basildon
Essex
SS15 4EL
Director NameMr Glen McMillan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(1 week, 1 day after company formation)
Appointment Duration20 years, 4 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Beeches
Benfleet
Essex
SS7 5BG
Secretary NameMr Glen McMillan
NationalityBritish
StatusClosed
Appointed01 July 1999(1 week, 1 day after company formation)
Appointment Duration20 years, 4 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Beeches
Benfleet
Essex
SS7 5BG
Director NameRalph Hayden
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleAccountant
Correspondence Address84 Shepeshall
Basildon
Essex
SS15 5EN
Secretary NameWilliam Storey
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address266a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7DE

Location

Registered Address43 Bridge Road
Grays
Essex
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Aden Kevin Hynes
50.00%
Ordinary
1 at £1Glen Mcmillan
50.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

28 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
13 December 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
3 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
21 January 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
23 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
3 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
8 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
7 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
9 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
26 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
11 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
11 July 2011Director's details changed for Glen Mcmillan on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Aden Kevin Hynes on 11 July 2011 (2 pages)
8 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (12 pages)
3 February 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
11 July 2009Return made up to 23/06/09; full list of members (5 pages)
3 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
2 September 2008Return made up to 23/06/08; full list of members (7 pages)
4 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
20 August 2007Return made up to 23/06/07; full list of members (7 pages)
10 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
15 September 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
17 June 2005Return made up to 23/06/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
30 June 2004Return made up to 23/06/04; full list of members (7 pages)
5 April 2004Secretary's particulars changed;director's particulars changed (1 page)
11 September 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
11 September 2003Registered office changed on 11/09/03 from: 1ST floor 130 ferry road hullbridge hockley essex SS5 6EU (1 page)
30 June 2003Return made up to 23/06/03; full list of members (7 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
4 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
17 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
13 July 2000Return made up to 23/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 1999New secretary appointed;new director appointed (4 pages)
21 July 1999New director appointed (2 pages)
23 June 1999Incorporation (18 pages)