THE JOLLY HOG CONCESSIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

25/02/2125 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

01/04/201 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM PO BOX BS7 8AS 79 - 81 GLOUCESTER ROAD BISHOPSTON BRISTOL BS7 8AS ENGLAND

View Document

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

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

01/03/191 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 CESSATION OF JOSHUA DAVID KOHN AS A PSC

View Document

30/04/1830 April 2018 CESSATION OF MAXIM JULIUS KOHN AS A PSC

View Document

30/04/1830 April 2018 CESSATION OF OLIVER SIMON KOHN AS A PSC

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE JOLLY HOG GROUP LIMITED

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM UNIT 2 RIVERSIDE BUSINESS PARK ST ANNES ROAD BRISTOL BS4 4ED

View Document

15/03/1815 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 ADOPT ARTICLES 15/09/2017

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR SHERIDAN KOHN

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR ELOISE KOHN

View Document

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

View Accounts

15/09/1715 September 2017 COMPANY NAME CHANGED THE JOLLY HOG LIMITED CERTIFICATE ISSUED ON 15/09/17

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

03/02/173 February 2017 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

28/06/1628 June 2016 ADOPT ARTICLES 16/06/2016

View Document

27/06/1627 June 2016 16/06/16 STATEMENT OF CAPITAL GBP 106

View Document

18/04/1618 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070408000001

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELOISE DIANA KOHN / 01/03/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERIDAN SARAH DOROTHY JEAN KOHN / 01/03/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SIMON KOHN / 01/03/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA DAVID KOHN / 01/03/2015

View Document

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/04/1424 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

23/04/1323 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 77 DOWN ROAD WINTERBOURNE DOWN BRISTOL BS36 1BZ ENGLAND

View Document

08/03/138 March 2013 COMPANY NAME CHANGED JOLLY HOG AND SAUSAGE COMPANY LIMITED CERTIFICATE ISSUED ON 08/03/13

View Document

08/03/138 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/04/1227 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR MAXIM JULIUS KOHN

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/11/109 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

20/08/1020 August 2010 CURRSHO FROM 31/10/2010 TO 30/09/2010

View Document

14/10/0914 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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