LEONARD F. JOLLYE LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Appointment of Mr Adam John Dury as a director on 2025-05-28

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

03/03/253 March 2025 Accounts for a dormant company made up to 2024-05-26

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

07/06/247 June 2024 Change of details for Leonard F Jollye (Holdings) Limited as a person with significant control on 2018-08-24

View Document

20/05/2420 May 2024 Termination of appointment of Ross Steven Chester as a director on 2024-05-17

View Document

20/05/2420 May 2024 Appointment of Mr. Richard Charles Willan as a director on 2024-05-17

View Document

08/05/248 May 2024 Satisfaction of charge 031977870001 in full

View Document

08/05/248 May 2024 Satisfaction of charge 031977870002 in full

View Document

10/04/2410 April 2024 Termination of appointment of Christopher Robert Frederick Burns as a director on 2024-03-26

View Document

16/12/2316 December 2023 Accounts for a dormant company made up to 2023-05-28

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

02/05/232 May 2023 Appointment of Mr Ross Steven Chester as a director on 2023-05-02

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-05-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/05/2110 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

06/05/216 May 2021 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT FREDERICK BURNS

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HUTCHINSON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WARD

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM EUROPA HOUSE GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RQ

View Document

23/07/1823 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

23/07/1823 July 2018 ALTER ARTICLES 12/07/2018

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031977870001

View Document

08/06/188 June 2018 ADOPT ARTICLES 25/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 DIRECTOR APPOINTED MR CHRISTIAN ROBERT PHILIP WARD

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR DAVID LESLIE HUTCHINSON

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR WARWICK RICHARD THRESHER

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POLLARD

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, SECRETARY KATHLEEN POLLARD

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

12/02/1812 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

20/05/1620 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

22/05/1522 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCINTYRE

View Document

21/02/1521 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR CHARLES MCINTYRE / 19/08/2014

View Document

03/06/143 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

03/06/133 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 SECRETARY APPOINTED KATHLEEN MARGARET POLLARD

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS POLLARD

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

08/06/128 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

19/10/1119 October 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

08/06/118 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

10/02/1110 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

20/05/1020 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR CHARLES MCINTYRE / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES POLLARD / 06/11/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES POLLARD / 06/11/2009

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS POLLARD / 28/11/2007

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCINTYRE / 29/04/2008

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

30/06/0530 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: 8 STOCKWELL LANE CHESTUNT HERTFORDSHIRE EN7 6AT

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

06/03/986 March 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/05/98

View Document

19/05/9719 May 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/10/97

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 SECRETARY RESIGNED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 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