JOLLY PROPERTIES LIMITED
HARROW

Hellopages » Greater London » Brent » HA3 0NS

Company number 04231935
Status Active
Incorporation Date 11 June 2001
Company Type Private Limited Company
Address 18 WOODCOCK DELL AVENUE, KENTON, HARROW, MIDDLESEX, HA3 0NS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Compulsory strike-off action has been discontinued; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-09-13 GBP 2 . The most likely internet sites of JOLLY PROPERTIES LIMITED are www.jollyproperties.co.uk, and www.jolly-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Jolly Properties Limited is a Private Limited Company. The company registration number is 04231935. Jolly Properties Limited has been working since 11 June 2001. The present status of the company is Active. The registered address of Jolly Properties Limited is 18 Woodcock Dell Avenue Kenton Harrow Middlesex Ha3 0ns. The company`s financial liabilities are £560.59k. It is £13.33k against last year. The cash in hand is £3.76k. It is £0.88k against last year. And the total assets are £3.76k, which is £0.88k against last year. HARRIS, Eleanor is a Secretary of the company. HARRIS, Oliver James is a Director of the company. Secretary ARTHUR, Joanne has been resigned. Secretary HEAL, Samantha Kate has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ARTHUR, Joanne has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


jolly properties Key Finiance

LIABILITIES £560.59k
+2%
CASH £3.76k
+30%
TOTAL ASSETS £3.76k
+30%
All Financial Figures

Current Directors

Secretary
HARRIS, Eleanor
Appointed Date: 10 June 2011

Director
HARRIS, Oliver James
Appointed Date: 11 June 2001
50 years old

Resigned Directors

Secretary
ARTHUR, Joanne
Resigned: 01 January 2004
Appointed Date: 11 June 2001

Secretary
HEAL, Samantha Kate
Resigned: 10 June 2011
Appointed Date: 01 January 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 11 June 2001
Appointed Date: 11 June 2001

Director
ARTHUR, Joanne
Resigned: 01 January 2004
Appointed Date: 11 June 2001
50 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 11 June 2001
Appointed Date: 11 June 2001

JOLLY PROPERTIES LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Sep 2016
Compulsory strike-off action has been discontinued
13 Sep 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-09-13
  • GBP 2

06 Sep 2016
First Gazette notice for compulsory strike-off
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 41 more events
29 Jun 2001
Secretary resigned
29 Jun 2001
New secretary appointed;new director appointed
29 Jun 2001
Director resigned
29 Jun 2001
New director appointed
11 Jun 2001
Incorporation