JOLLY TOM LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Final Gazette dissolved following liquidation

View Document

21/11/2421 November 2024 Final Gazette dissolved following liquidation

View Document

21/08/2421 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Registered office address changed from Coldharbour Lane Bridge Canterbury CT4 5HL United Kingdom to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2024-02-17

View Document

17/02/2417 February 2024 Statement of affairs

View Document

17/02/2417 February 2024 Appointment of a voluntary liquidator

View Document

17/02/2417 February 2024 Resolutions

View Document

30/06/2330 June 2023 Full accounts made up to 2022-09-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

22/11/2222 November 2022 Appointment of Mr Juan Hernandez as a director on 2022-11-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/10/214 October 2021 Appointment of Ms Raquel Hernandez as a director on 2021-10-04

View Document

04/10/214 October 2021 Termination of appointment of Trevor James Parmenter as a director on 2021-09-30

View Document

04/10/214 October 2021 Appointment of Mrs Julia Parry as a director on 2021-10-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

03/03/203 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / A GOMEZ LIMITED / 24/05/2019

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON GRETTON

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR SCOTT ALEXANDER RUTHERFORD

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 CURREXT FROM 31/05/2019 TO 30/09/2019

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113594190001

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR FELICE GIBILARO

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR MICHAEL GIBILARO

View Document

14/05/1814 May 2018 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