JOLLY ROGER (AMUSEMENT RIDES) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/01/2529 January 2025 Return of final meeting in a members' voluntary winding up

View Document

15/01/2515 January 2025 Liquidators' statement of receipts and payments to 2024-10-11

View Document

27/10/2327 October 2023 Declaration of solvency

View Document

27/10/2327 October 2023 Registered office address changed from Unit 3B Blenheim Road Epsom KT19 9AP to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-10-27

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Appointment of a voluntary liquidator

View Document

04/10/234 October 2023 Compulsory strike-off action has been suspended

View Document

04/10/234 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

25/01/2325 January 2023 Second filing to change the details of Me Group International Plc as a person with significant control

View Document

16/08/2216 August 2022 Change of details for Photo-Me International Plc as a person with significant control on 2022-08-01

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

15/11/2115 November 2021 Termination of appointment of David William Watson as a director on 2021-11-15

View Document

01/07/211 July 2021 Audit exemption subsidiary accounts made up to 2020-10-31

View Document

01/07/211 July 2021

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

01/05/201 May 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

02/04/202 April 2020 CURREXT FROM 30/04/2020 TO 31/10/2020

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENNESSY

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

18/03/1918 March 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR STEPHANE RENE PIERRE GIBON

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR DAVID WILLIAM WATSON

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRAY

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 3B BLENHEIM ROAD LONGMEAD INDUSTRIAL ESTATE EPSOM SURREY KT19 9AP ENGLAND

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM PHOTO ME HOUSE CHURCH ROAD BOOKHAM SURREY KT23 3EU

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

11/05/1611 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 AUDITOR'S RESIGNATION

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY DELMO MANSI

View Document

10/01/1610 January 2016 DIRECTOR APPOINTED MR STEVEN JOHN MURRAY

View Document

10/01/1610 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD DICEY

View Document

10/01/1610 January 2016 DIRECTOR APPOINTED WILLIAM ANTHONY HENNESSY

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

28/04/1528 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

17/06/1417 June 2014 ADOPT ARTICLES 10/06/2014

View Document

17/06/1417 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

02/05/142 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER GIMPEL

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT LOWES

View Document

10/05/1310 May 2013 SECRETARY APPOINTED MR DELMO RINALDO VINCENZO PRIMO MANSI

View Document

01/05/131 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

08/05/128 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

01/08/111 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER MAURICE GIMPEL / 28/04/2011

View Document

28/04/1128 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR IVAN SEMENOFF

View Document

03/02/113 February 2011 DIRECTOR APPOINTED OLIVIER MAURICE GIMPEL

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MALCOLM DICEY / 26/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN SEMENOFF / 26/04/2010

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR MARSHALL ASHDOWN

View Document

07/09/097 September 2009 DIRECTOR APPOINTED IVAN PATRICK SEMENOFF

View Document

07/09/097 September 2009 DIRECTOR APPOINTED RICHARD MALCOLM DICEY

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR TONY PEIRCE

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR JEAN PEURIOS

View Document

28/04/0928 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

01/09/051 September 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05 FROM: COLLEGE VIEW WORKS MANBY ROAD GRIMOLDBY LOUTH LINCS LN11 8HE

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED

View Document

22/06/0522 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

11/05/9811 May 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

06/04/986 April 1998 £ IC 100/78 16/03/98 £ SR 22@1=22

View Document

06/04/986 April 1998 POS 22 @ £1 16/03/98

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/969 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/969 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9617 July 1996 REGISTERED OFFICE CHANGED ON 17/07/96 FROM: THE COTTAGE MAIN STREET FULSTOW LOUTH, LINCS LN11 OXF

View Document

14/06/9614 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 S386 DIS APP AUDS 03/05/95

View Document

18/09/9518 September 1995 S366A DISP HOLDING AGM 03/05/95

View Document

18/09/9518 September 1995 S252 DISP LAYING ACC 03/05/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

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

View Document

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

View Document

28/07/9428 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9413 June 1994 RETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

18/05/9318 May 1993 RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

12/05/9212 May 1992 RETURN MADE UP TO 05/05/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

05/07/915 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

20/07/9020 July 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

30/08/8930 August 1989 RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 28/02

View Document

13/01/8913 January 1989 DIRECTOR RESIGNED

View Document

30/06/8830 June 1988 WD 20/05/88 AD 11/05/88--------- £ SI 98@1=98 £ IC 2/100

View Document

23/05/8823 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

15/03/8815 March 1988 SECRETARY RESIGNED

View Document

26/02/8826 February 1988 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