Company NameJolly Writers Limited
Company StatusDissolved
Company Number06820609
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 2 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)
Previous NamesJolly Writers Limited and Pb Underground Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Pete Ray Biggin
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(1 day after company formation)
Appointment Duration7 years, 7 months (closed 27 September 2016)
RoleDrummer
Correspondence Address11e Leverstock House
Cale Street
Chelsea
Greater London
SW3 3QZ
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered Address1st Floor
57a Broadway
Leigh On Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£186
Cash£661
Current Liabilities£475

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012Compulsory strike-off action has been suspended (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2012Company name changed pb underground LIMITED\certificate issued on 01/03/12
  • RES15 ‐ Change company name resolution on 2012-02-27
(2 pages)
1 March 2012Change of name notice (2 pages)
10 February 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 10 February 2012 (1 page)
11 October 2011Termination of appointment of Astrid Forster as a secretary (1 page)
30 March 2011Annual return made up to 16 February 2011
Statement of capital on 2011-03-30
  • GBP 100
(4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Director's details changed for Mr Pete Ray Biggin on 13 October 2010 (2 pages)
5 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
29 March 2010Ad 17/02/09\gbp si 99@1=99\gbp ic 1/100\ (1 page)
29 March 2010Termination of appointment of Elizabeth Logan as a director (1 page)
29 March 2010Appointment of Mr Pete Ray Biggin as a director (1 page)
19 February 2010Company name changed jolly writers LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2009-02-17
(2 pages)
19 February 2010Change of name notice (2 pages)
16 February 2009Incorporation (19 pages)
16 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)