WO & PO JOLLY (IPSWICH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-23 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/05/248 May 2024 Cessation of Wo & Po Jolly Holdings Limited as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Notification of Jolly Assets Limited as a person with significant control on 2024-05-08

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024

View Document

01/03/241 March 2024

View Document

01/03/241 March 2024 Statement of capital on 2024-03-01

View Document

01/03/241 March 2024 Resolutions

View Document

26/10/2326 October 2023 Previous accounting period extended from 2023-01-31 to 2023-06-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/11/2210 November 2022 Satisfaction of charge 1 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 2 in full

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2022-01-31

View Document

12/11/2112 November 2021 Register(s) moved to registered office address Philip House, St William Court Kesgrave Ipswich Suffolk IP5 2QP

View Document

12/11/2112 November 2021 Register(s) moved to registered office address Philip House, St William Court Kesgrave Ipswich Suffolk IP5 2QP

View Document

23/07/2123 July 2021 Accounts for a small company made up to 2021-01-31

View Document

30/06/2130 June 2021 Termination of appointment of Jeremy Philip Winteringham Heal as a secretary on 2021-06-30

View Document

30/06/2130 June 2021 Appointment of Mrs Renata Angela Karolina Chester as a secretary on 2021-06-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR WILLIAM OLIVER JOLLY

View Document

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

16/09/1616 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 SAIL ADDRESS CHANGED FROM: C/O HOWES PERCIVAL LLP THE GUILDYARD 51 COLEGATE NORWICH NORFOLK NR3 1DD ENGLAND

View Document

21/04/1621 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JEREMY PHILIP WINTERINGHAM HEAL / 29/03/2016

View Document

06/09/156 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

02/09/152 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

10/12/1410 December 2014 SECRETARY APPOINTED MR BARRY MACDONALD

View Document

19/09/1419 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

29/08/1429 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

27/08/1327 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

28/08/1228 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

31/08/1131 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/08/1131 August 2011 SAIL ADDRESS CREATED

View Document

31/08/1131 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

20/01/1120 January 2011 AUDITORS RESIGNATION

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

27/08/1027 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: WESTERFIELD HOUSE FARM HUMBER DOUCY LANE IPSWICH SUFFOLK IP4 3QG

View Document

20/11/0720 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 AUDITOR'S RESIGNATION

View Document

02/09/042 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/09/033 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

03/09/023 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

31/08/0131 August 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

21/08/9821 August 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

02/09/972 September 1997 RETURN MADE UP TO 26/08/97; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

19/09/9619 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9616 August 1996 RETURN MADE UP TO 26/08/96; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

31/05/9631 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/956 September 1995 RETURN MADE UP TO 26/08/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 S366A DISP HOLDING AGM 03/07/95

View Document

07/07/957 July 1995 S252 DISP LAYING ACC 03/07/95

View Document

07/07/957 July 1995 S386 DISP APP AUDS 03/07/95

View Document

25/04/9525 April 1995 SHARES AGREEMENT OTC

View Document

23/11/9423 November 1994 NC INC ALREADY ADJUSTED 18/11/94

View Document

23/11/9423 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

23/11/9423 November 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/11/94

View Document

17/11/9417 November 1994 COMPANY NAME CHANGED HOWPER (NORWICH) 1 LIMITED CERTIFICATE ISSUED ON 18/11/94

View Document

11/11/9411 November 1994 NEW SECRETARY APPOINTED

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94 FROM: 51 COLEGATE NORWICH NR3 1DD

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 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