JOLLY VINTNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

02/11/242 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/11/2330 November 2023 Change of details for Miss Gemma Louise Welden as a person with significant control on 2023-11-27

View Document

30/11/2330 November 2023 Director's details changed for Miss Gemma Louise Welden on 2023-11-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

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

View Accounts

01/04/201 April 2020 APPOINTMENT TERMINATED, SECRETARY LINDA WELDEN

View Document

01/04/201 April 2020 SECRETARY APPOINTED MR GEOFFREY WELDEN

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 23 WESTEXE NORTH TIVERTON DEVON EX16 5LX UNITED KINGDOM

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE WELDEN / 16/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE WELDEN / 16/03/2020

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, SECRETARY GEOFFREY WELDEN

View Document

07/11/177 November 2017 SECRETARY APPOINTED LINDA WELDEN

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/02/1623 February 2016 PREVSHO FROM 28/02/2016 TO 30/09/2015

View Document

11/02/1611 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER STAPLETON

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR RORY STAPLETON

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MISS GEMMA LOUISE WELDEN

View Document

06/02/166 February 2016 SECRETARY'S CHANGE OF PARTICULARS / GEOFFERY JAMES WELDEN / 06/02/2016

View Document

06/02/166 February 2016 REGISTERED OFFICE CHANGED ON 06/02/2016 FROM 23 WESTEXE SOUTH TIVERTON DEVON EX16 5LX UNITED KINGDOM

View Document

02/02/162 February 2016 TERMINATE SEC APPOINTMENT

View Document

30/01/1630 January 2016 SECRETARY APPOINTED GEOFFERY JAMES WELDEN

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM C/O C/O WILLIAM WITHERS & CO QUAYSIDE HOUSE HIGHLAND TERRACE BARRINGTON STREET TIVERTON DEVON EX16 6PT

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 06/02/15 NO CHANGES

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM TOWN FARM, TEMPLETON TIVERTON DEVON EX16 8BL

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/02/1217 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/02/1011 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RORY TIMOTHY STAPLETON / 31/01/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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