JOLLY FINE PUBS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewCessation of The Jolly Fine Pub Group Limited as a person with significant control on 2025-07-31

View Document

07/08/257 August 2025 NewTermination of appointment of Michael James Patton as a director on 2025-07-31

View Document

07/08/257 August 2025 NewTermination of appointment of Paul Richard Merrett as a director on 2025-07-31

View Document

07/08/257 August 2025 NewTermination of appointment of Timothy David Woodcock as a director on 2025-07-31

View Document

07/08/257 August 2025 NewAppointment of Mr Richard Charles Morgan as a director on 2025-07-31

View Document

07/08/257 August 2025 NewPrevious accounting period shortened from 2025-12-31 to 2025-03-31

View Document

07/08/257 August 2025 NewRegistered office address changed from The Victoria 10 West Temple Sheen London SW14 7RT England to 2 Leman Street London E1W 9US on 2025-08-07

View Document

07/08/257 August 2025 NewNotification of Twickenham Green Taverns Limited as a person with significant control on 2025-07-31

View Document

18/06/2518 June 2025 NewSatisfaction of charge 073301370002 in full

View Document

01/05/251 May 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD MERRETT / 15/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073301370002

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY BELLAMY

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR MICHAEL JAMES PATTON

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR TIMOTHY DAVID WOODCOCK

View Document

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD MERRETT / 27/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 31/12/15 UNAUDITED ABRIDGED

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM THE VICTORIA 10 WEST TEMPLE SHEEN LONDON SW14 7BW ENGLAND

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 10 THE VICTORIA WEST TEMPLE SHEEN LONDON SW14 7RT ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATTON

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WOODCOCK

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR GREGORY JOHN BELLAMY

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR PAUL RICHARD MERRETT

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 17 VANSTON PLACE FULHAM LONDON SW6 1AY

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1417 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/11/1227 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/08/127 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/09/111 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

14/01/1114 January 2011 CHANGE PERSON AS DIRECTOR

View Document

14/01/1114 January 2011 CHANGE PERSON AS DIRECTOR

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PATTON / 07/12/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID WOODCOCK / 07/12/2010

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 29 MADDOX STREET LONDON W1S 2PA

View Document

17/12/1017 December 2010 SAIL ADDRESS CREATED

View Document

29/07/1029 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company