T JOLLY SERVICES LIMITED

Company Documents

DateDescription
07/05/177 May 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/02/177 February 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/07/165 July 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2016

View Document

06/08/156 August 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2015

View Document

22/07/1522 July 2015 INSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR

View Document

02/06/152 June 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

02/06/152 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/06/152 June 2015 INSOLVENCY:PROGRESS REPORT

View Document

05/01/155 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2014

View Document

24/07/1424 July 2014 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

24/07/1424 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/07/1424 July 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

02/12/132 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2013

View Document

12/11/1312 November 2013 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

08/10/138 October 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

08/10/138 October 2013 INSOLVENCY:COURT ORDER

View Document

28/11/1228 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/11/2012

View Document

12/11/1212 November 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

09/07/129 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2012:LIQ. CASE NO.1

View Document

23/05/1223 May 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

21/02/1221 February 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

01/02/121 February 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH TURNER

View Document

13/12/1113 December 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008376,00007244

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM UNIT 2 WYDER COURT MILLENNIUM CITY PARK BLUEBELL WAY PRESTON PR2 5BW

View Document

21/10/1121 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE JACKSON

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR PHILIP JONES

View Document

07/01/117 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

18/11/1018 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SLATER / 31/10/2009

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

25/09/0925 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 DIRECTOR RESIGNED PHILIP NIELD

View Document

07/04/097 April 2009 DIRECTOR RESIGNED SUSAN LEA

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED JOHN SLATER

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/09 FROM: 169 CORPORATION STREET PRESTON LANCS PR1 2UQ

View Document

07/10/087 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR APPOINTED PHILIP NIELD

View Document

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

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

16/04/0816 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

14/04/0814 April 2008 SECRETARY APPOINTED SUE BRADY

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/03/0828 March 2008 FIN ASSIST IN SHARE ACQ 12/03/2008 FIN ASSIST IN SHARE ACQ 12/03/2008

View Document

28/03/0828 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/03/0827 March 2008 SECRETARY RESIGNED MARK GORDON

View Document

25/03/0825 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/03/0820 March 2008 DIRECTOR RESIGNED JOHN SLATER

View Document

20/03/0820 March 2008 DIRECTOR RESIGNED ALAN STOKER

View Document

20/03/0820 March 2008 DIRECTOR AND SECRETARY RESIGNED SUSAN STOKER

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED JOSEPH BERGIN

View Document

20/03/0820 March 2008 DIRECTOR AND SECRETARY APPOINTED MARK GORDON

View Document

20/03/0820 March 2008 SUBSTANTIAL PROPERTY TRANSACTION SECT 190 13/03/2008

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/02/0819 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0819 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0819 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/03/079 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

22/03/0522 March 2005 COMPANY NAME CHANGED T. JOLLY (SERVICES) LIMITED CERTIFICATE ISSUED ON 22/03/05; RESOLUTION PASSED ON 15/03/05

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/11/0314 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/037 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 RETURN MADE UP TO 24/09/01; NO CHANGE OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 24/05/01

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

31/10/9731 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9729 September 1997 RETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

25/10/9625 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9625 September 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/10/9425 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/93

View Document

21/03/9421 March 1994 AUDITOR'S RESIGNATION

View Document

16/02/9416 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 30/09/92; CHANGE OF MEMBERS

View Document

14/10/9214 October 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/91

View Document

10/01/9210 January 1992 REGISTERED OFFICE CHANGED ON 10/01/92 FROM: G OFFICE CHANGED 10/01/92 31, FISHERGATE HILL, PRESTON PR1 8DN

View Document

24/04/9124 April 1991 RETURN MADE UP TO 19/03/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/90

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

03/10/893 October 1989 RETURN MADE UP TO 30/09/89; NO CHANGE OF MEMBERS

View Document

03/10/893 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

21/11/8821 November 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 RETURN MADE UP TO 14/09/87; NO CHANGE OF MEMBERS

View Document

29/09/8729 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

05/11/865 November 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

12/03/8112 March 1981 ANNUAL RETURN MADE UP TO 25/12/80

View Document

28/10/8028 October 1980 MEMORANDUM OF ASSOCIATION

View Document

21/11/7921 November 1979 ANNUAL ACCOUNTS MADE UP DATE 31/05/79

View Document

21/11/7921 November 1979 ANNUAL RETURN MADE UP TO 31/10/79

View Document

28/03/6328 March 1963 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