JOLLY FINE MALT HOUSE LIMITED

Pearl Assurance House Pearl Assurance House, London, N12 8LY
StatusDISSOLVED
Company No.07957702
CategoryPrivate Limited Company
Incorporated21 Feb 2012
Age12 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution03 Aug 2023
Years10 months, 12 days

SUMMARY

JOLLY FINE MALT HOUSE LIMITED is an dissolved private limited company with number 07957702. It was incorporated 12 years, 3 months, 23 days ago, on 21 February 2012 and it was dissolved 10 months, 12 days ago, on 03 August 2023. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.



Company Fillings

Gazette dissolved liquidation

Date: 03 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jul 2022

Action Date: 18 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Address

Type: AD01

New address: Pearl Assurance House 319 Ballards Lane London N12 8LY

Old address: The Victoria 10 West Temple Sheen London SW14 7RT England

Change date: 2021-06-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Richard Merrett

Change date: 2019-03-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2018

Action Date: 06 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079577020002

Charge creation date: 2018-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-16

Officer name: Gregory John Bellamy

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Patton

Appointment date: 2017-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-16

Officer name: Mr Timothy David Woodcock

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Richard Merrett

Change date: 2017-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-15

New address: The Victoria 10 West Temple Sheen London SW14 7RT

Old address: The Victoria 10 West Temple Sheen London SW14 7BW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-11

New address: The Victoria 10 West Temple Sheen London SW14 7BW

Old address: 10 the Victoria West Temple Sheen London SW14 7RT England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory John Bellamy

Appointment date: 2015-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Merrett

Appointment date: 2015-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-15

Officer name: Michael James Patton

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy David Woodcock

Termination date: 2015-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-11

New address: 10 the Victoria West Temple Sheen London SW14 7RT

Old address: 17 Vanston Place Fulham London SW6 1AY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claude Bosi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2013

Action Date: 17 Apr 2013

Category: Address

Type: AD01

Old address: Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom

Change date: 2013-04-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-02-28

Documents

View document PDF

Legacy

Date: 27 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claude Franck Bosi

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy David Woodcock

Documents

View document PDF

Incorporation company

Date: 21 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE METHOD LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07825309
Status:ACTIVE
Category:Private Limited Company

LOFTHOUSE CLEANING SERVICES LIMITED

824 ATTERCLIFFE ROAD,SHEFFIELD,S9 3RS

Number:04098895
Status:ACTIVE
Category:Private Limited Company

PD CONSULTING ENVIRONMENT LIMITED

8 DRAPERS LANE,LEOMINSTER,HR6 8ND

Number:05389852
Status:ACTIVE
Category:Private Limited Company

TAME VALLEY CO-OPERATIVE LEARNING TRUST

WILNECOTE JUNIOR SCHOOL SMITHY LANE,TAMWORTH,B77 5LA

Number:08160117
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THREE SHIRES AGRICULTURAL SERVICES LIMITED

24 CASTLE GATE,HOLT WREXHAM,LL13 9TS

Number:11706899
Status:ACTIVE
Category:Private Limited Company

TIC HEALTH LIMITED

THE HIVE LONDON,EDGWARE,HA8 6AG

Number:11814996
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source