THE JOLLY BOYS BREWERY LTD
Status | ACTIVE |
Company No. | 09333035 |
Category | Private Limited Company |
Incorporated | 28 Nov 2014 |
Age | 9 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
THE JOLLY BOYS BREWERY LTD is an active private limited company with number 09333035. It was incorporated 9 years, 5 months, 1 day ago, on 28 November 2014. The company address is Unit 16a Redbrook Business Park Unit 16a Redbrook Business Park, Barnsley, S75 1JN, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 30 Nov 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 12 Dec 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 06 Dec 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 14 Dec 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Change account reference date company current extended
Date: 20 May 2020
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
New date: 2021-02-28
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 02 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Change person director company with change date
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ondrie Mann
Change date: 2019-12-02
Documents
Change person director company with change date
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-02
Officer name: Mr David John Whitaker
Documents
Change person director company with change date
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hywel Eilian Wyn Roberts
Change date: 2019-12-02
Documents
Change person director company with change date
Date: 02 Dec 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-28
Officer name: Mr Paul Michael Kennedy
Documents
Notification of a person with significant control statement
Date: 02 Dec 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 02 Dec 2019
Action Date: 28 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-28
Psc name: David John Whitaker
Documents
Cessation of a person with significant control
Date: 02 Dec 2019
Action Date: 28 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hywel Eilian Wyn Roberts
Cessation date: 2019-11-28
Documents
Cessation of a person with significant control
Date: 02 Dec 2019
Action Date: 28 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ondrie Mann
Cessation date: 2019-11-28
Documents
Cessation of a person with significant control
Date: 02 Dec 2019
Action Date: 28 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-28
Psc name: Paul Michael Kennedy
Documents
Change person director company with change date
Date: 02 Dec 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Michael Kennedy
Change date: 2019-11-28
Documents
Change to a person with significant control
Date: 02 Dec 2019
Action Date: 28 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-28
Psc name: Mr Paul Michael Kennedy
Documents
Change to a person with significant control
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Michael Kennedy
Change date: 2019-11-04
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-21
Old address: C/O T77 Limited Penistone 1 Regent Court, St Marys Street Penistone S36 6DT
New address: Unit 16a Redbrook Business Park Wilthorpe Road Barnsley S75 1JN
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type dormant
Date: 02 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Capital allotment shares
Date: 06 Oct 2015
Action Date: 06 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-06
Capital : 200 GBP
Documents
Some Companies
51 HARDY COURT,WORCESTER,WR3 8AT
Number: | 11173011 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
213 ST. VINCENT STREET,GLASGOW,G2 5QY
Number: | SC218105 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN
Number: | 05027331 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,EDINBURGH,EH3 5DQ
Number: | SC430876 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 SHIP STREET,BRIGHTON,BN1 1AB
Number: | 11433365 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKOLLABREK,SHETLAND,ZE2 9SG
Number: | SC254860 |
Status: | ACTIVE |
Category: | Private Limited Company |