THE JOLLY DRAYMAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB England to First Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 2025-07-22

View Document

22/07/2522 July 2025 NewChange of details for Mrs Hannah Mcmillan as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewChange of details for Mr Robert Andrew Mcmillan as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Robert Andrew Mcmillan on 2025-07-22

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

03/05/243 May 2024 Notification of Hannah Mcmillan as a person with significant control on 2021-04-09

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-19 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/01/2218 January 2022 Change of details for Mr Robert Andrew Mcmillan as a person with significant control on 2021-03-19

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-03-19 with updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREW MCMILLAN / 05/12/2018

View Document

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094185270001

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLLIER

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLIER

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR ROBERT ANDREW MCMILLAN

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM THE JOLLY DRAYMAN WELLINGTON STREET GRAVESEND KENT DA12 1JA ENGLAND

View Document

09/02/169 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER REGINALD COLLIER / 03/12/2015

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLLIER / 03/12/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER REGINALD COLLIER / 26/11/2015

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLLIER / 26/11/2015

View Document

19/11/1519 November 2015 COMPANY NAME CHANGED COLLIER PROPERTY INVESTMENT LIMITED CERTIFICATE ISSUED ON 19/11/15

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM MILL HOUSE, PRIORY ROAD DARTFORD DA1 2BZ ENGLAND

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLLIER / 29/07/2015

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED JOHN COLLIER

View Document

03/02/153 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information