JOLLEY & CO PROPERTY MANAGEMENT LTD.
Status | DISSOLVED |
Company No. | 04636128 |
Category | Private Limited Company |
Incorporated | 14 Jan 2003 |
Age | 21 years, 4 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 02 May 2023 |
Years | 1 year, 27 days |
SUMMARY
JOLLEY & CO PROPERTY MANAGEMENT LTD. is an dissolved private limited company with number 04636128. It was incorporated 21 years, 4 months, 15 days ago, on 14 January 2003 and it was dissolved 1 year, 27 days ago, on 02 May 2023. The company address is Seymour Chambers Seymour Chambers, Liverpool, L3 5NW, Merseyside.
Company Fillings
Gazette dissolved voluntary
Date: 02 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Feb 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 21 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Change account reference date company previous shortened
Date: 25 Feb 2022
Action Date: 30 May 2021
Category: Accounts
Type: AA01
New date: 2021-05-30
Made up date: 2021-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 11 May 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type unaudited abridged
Date: 07 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 19 Jan 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-19
Officer name: Mrs Karen Jacob
Documents
Change person secretary company with change date
Date: 19 Jan 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-18
Officer name: Stephen Christopher Jacob
Documents
Change person director company with change date
Date: 19 Jan 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Christopher Jacob
Change date: 2016-01-18
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 22 Jan 2014
Action Date: 22 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-22
Old address: 50 Hamilton Street Birkenhead Merseyside CH41 5AE
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Certificate change of name company
Date: 22 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jolley & co (manchester) LTD\certificate issued on 22/05/12
Documents
Change of name notice
Date: 22 May 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Change person director company with change date
Date: 24 Jan 2012
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-12
Officer name: Stephen Christopher Jacob
Documents
Change person director company with change date
Date: 24 Jan 2012
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-12
Officer name: Karen Jacob
Documents
Change person secretary company with change date
Date: 24 Jan 2012
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephen Christopher Jacob
Change date: 2011-04-12
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Christopher Jacob
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Jacob
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Legacy
Date: 03 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / stephen jacob / 01/01/2009
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Certificate change of name company
Date: 14 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jolley & co (residential) LTD\certificate issued on 18/03/08
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/08; full list of members
Documents
Legacy
Date: 26 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 26/04/07 from: jolley & co, 52 market street hoylake wirral merseyside CH47 3BB
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/06; full list of members
Documents
Accounts amended with made up date
Date: 04 Apr 2006
Action Date: 31 May 2004
Category: Accounts
Type: AAMD
Made up date: 2004-05-31
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/04; full list of members
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/05/04
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
BLUE & WHITE CAR SERVICES LIMITED
809 HIGH ROAD,ILFORD,IG3 8TD
Number: | 06339989 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTBOURNE HOLIDAY COTTAGES LIMITED
TRAVEL CHAPTER HOUSE,BIDEFORD,EX39 4DF
Number: | 11178359 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CNA & CO ACCOUNTANTS,MANCHESTER,M12 4QL
Number: | 11297263 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 WIGMORE STREET,LONDON,W1U 1FB
Number: | LP010761 |
Status: | ACTIVE |
Category: | Limited Partnership |
12 MONTACUTE ROAD,TUNBRIDGE WELLS,TN2 5QR
Number: | 08315107 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 08174909 |
Status: | ACTIVE |
Category: | Private Limited Company |