JOLLYES GROUP LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3RQ
Company number 06459532
Status Active
Incorporation Date 21 December 2007
Company Type Private Limited Company
Address EUROPA HOUSE, GOLDSTONE VILLAS, HOVE, EAST SUSSEX, BN3 3RQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1,000 ; Full accounts made up to 31 May 2015. The most likely internet sites of JOLLYES GROUP LIMITED are www.jollyesgroup.co.uk, and www.jollyes-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Jollyes Group Limited is a Private Limited Company. The company registration number is 06459532. Jollyes Group Limited has been working since 21 December 2007. The present status of the company is Active. The registered address of Jollyes Group Limited is Europa House Goldstone Villas Hove East Sussex Bn3 3rq. . POLLARD, Kathleen is a Secretary of the company. POLLARD, Kathleen Margaret is a Director of the company. POLLARD, Nicholas Charles is a Director of the company. Secretary POLLARD, Nicholas Charles has been resigned. Secretary D & D SECRETARIAL LTD has been resigned. Director DWYER, Daniel James has been resigned. Director MCINTYRE, Elaine Alison has been resigned. Director MCINTYRE, Robert Arthur Charles has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
POLLARD, Kathleen
Appointed Date: 04 February 2013

Director
POLLARD, Kathleen Margaret
Appointed Date: 07 August 2010
58 years old

Director
POLLARD, Nicholas Charles
Appointed Date: 21 December 2007
55 years old

Resigned Directors

Secretary
POLLARD, Nicholas Charles
Resigned: 04 February 2013
Appointed Date: 21 December 2007

Secretary
D & D SECRETARIAL LTD
Resigned: 21 December 2007
Appointed Date: 21 December 2007

Director
DWYER, Daniel James
Resigned: 21 December 2007
Appointed Date: 21 December 2007
50 years old

Director
MCINTYRE, Elaine Alison
Resigned: 18 March 2015
Appointed Date: 07 August 2010
54 years old

Director
MCINTYRE, Robert Arthur Charles
Resigned: 18 March 2015
Appointed Date: 21 December 2007
53 years old

JOLLYES GROUP LIMITED Events

30 Dec 2016
Full accounts made up to 31 May 2016
20 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000

26 Nov 2015
Full accounts made up to 31 May 2015
22 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000

25 Mar 2015
Termination of appointment of Robert Arthur Charles Mcintyre as a director on 18 March 2015
...
... and 38 more events
24 Jan 2008
New director appointed
24 Jan 2008
New secretary appointed;new director appointed
02 Jan 2008
Director resigned
02 Jan 2008
Secretary resigned
21 Dec 2007
Incorporation

JOLLYES GROUP LIMITED Charges

12 August 2011
Guarantee & debenture
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 March 2008
Own account assignment of life policy
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Life assured nicholas charles pollard policy no H238117401…
20 February 2008
Guarantee & debenture
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 February 2008
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The stock shares bonds or other securities being 4 ordinary…