Company NameJolly Limited
Company StatusDissolved
Company Number04239509
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lyndon David Miller
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2001(2 weeks, 3 days after company formation)
Appointment Duration12 years (closed 16 July 2013)
RoleBusiness Project Mgmt
Country of ResidenceUnited Kingdom
Correspondence Address10 Knaresborough Drive
Earlsield
London
SW18 4UT
Secretary NamePaul Antony Thoma
NationalityBritish
StatusClosed
Appointed09 July 2001(2 weeks, 3 days after company formation)
Appointment Duration12 years (closed 16 July 2013)
RoleCompany Director
Correspondence Address30 Dalmore Road
London
SE21 8HB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2 King Georges Court
High Street
Billericay
Essex
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
2 February 2012Voluntary strike-off action has been suspended (1 page)
2 February 2012Voluntary strike-off action has been suspended (1 page)
27 July 2011Voluntary strike-off action has been suspended (1 page)
27 July 2011Voluntary strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011Application to strike the company off the register (3 pages)
19 July 2011Application to strike the company off the register (3 pages)
23 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 September 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 1
(14 pages)
23 September 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 1
(14 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
28 October 2009Annual return made up to 22 June 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 22 June 2009 with a full list of shareholders (5 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 January 2009Return made up to 22/06/08; no change of members (10 pages)
23 January 2009Return made up to 22/06/08; no change of members (10 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 October 2007Return made up to 22/06/07; full list of members (6 pages)
9 October 2007Return made up to 22/06/07; full list of members (6 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 November 2006Return made up to 22/06/06; full list of members (6 pages)
10 November 2006Return made up to 22/06/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 November 2005Return made up to 22/06/05; full list of members (6 pages)
1 November 2005Return made up to 22/06/05; full list of members (6 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 October 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2004Return made up to 22/06/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 July 2003Return made up to 22/06/03; full list of members (6 pages)
23 July 2003Return made up to 22/06/03; full list of members (6 pages)
11 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 September 2002Return made up to 22/06/02; full list of members (6 pages)
3 September 2002Return made up to 22/06/02; full list of members (6 pages)
10 September 2001Registered office changed on 10/09/01 from: 72 swaffield road london W18 3AE (1 page)
10 September 2001Registered office changed on 10/09/01 from: 72 swaffield road london W18 3AE (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: suite 27467 72 new bond street london W1S 1RR (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: suite 27467 72 new bond street london W1S 1RR (1 page)
22 June 2001Incorporation (31 pages)