JOLLY MOTORS LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 1TS

Company number 02667463
Status Active
Incorporation Date 2 December 1991
Company Type Private Limited Company
Address STUART ROAD, MANOR PARK, RUNCORN, CHESHIRE, WA7 1TS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 135,000 . The most likely internet sites of JOLLY MOTORS LIMITED are www.jollymotors.co.uk, and www.jolly-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Jolly Motors Limited is a Private Limited Company. The company registration number is 02667463. Jolly Motors Limited has been working since 02 December 1991. The present status of the company is Active. The registered address of Jolly Motors Limited is Stuart Road Manor Park Runcorn Cheshire Wa7 1ts. . LAUTER, Trudie Suzanne is a Secretary of the company. LLOYD, Steven Vincent is a Director of the company. Secretary HILL, Carl Stuart has been resigned. Secretary KINSEY, David William has been resigned. Secretary LAUTER, Trudie Suzanne has been resigned. Secretary THOMPSON, Norma has been resigned. Director COOPER, Iris has been resigned. Director GRITTON, Roger Clive has been resigned. Director HOLAH, Louise Samantha has been resigned. Director THOMPSON, David has been resigned. Director THOMPSON, Frank has been resigned. Director THOMPSON, Frank has been resigned. Director THOMPSON, Louise Samantha has been resigned. Director THOMPSON, Norma has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LAUTER, Trudie Suzanne
Appointed Date: 01 March 2011

Director
LLOYD, Steven Vincent
Appointed Date: 01 March 2011
70 years old

Resigned Directors

Secretary
HILL, Carl Stuart
Resigned: 28 February 2011
Appointed Date: 01 March 2006

Secretary
KINSEY, David William
Resigned: 22 October 2002
Appointed Date: 10 June 1997

Secretary
LAUTER, Trudie Suzanne
Resigned: 28 February 2006
Appointed Date: 22 October 2002

Secretary
THOMPSON, Norma
Resigned: 10 June 1997

Director
COOPER, Iris
Resigned: 21 July 1995
Appointed Date: 20 February 1995
72 years old

Director
GRITTON, Roger Clive
Resigned: 30 September 2008
Appointed Date: 13 March 2002
59 years old

Director
HOLAH, Louise Samantha
Resigned: 31 August 2001
Appointed Date: 17 June 1996
57 years old

Director
THOMPSON, David
Resigned: 01 February 2007
Appointed Date: 17 June 1996
53 years old

Director
THOMPSON, Frank
Resigned: 28 February 2011
Appointed Date: 30 June 1995
79 years old

Director
THOMPSON, Frank
Resigned: 20 February 1995
79 years old

Director
THOMPSON, Louise Samantha
Resigned: 28 February 2011
Appointed Date: 18 July 2003
57 years old

Director
THOMPSON, Norma
Resigned: 31 December 2002
80 years old

Persons With Significant Control

Link Controls Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

JOLLY MOTORS LIMITED Events

05 Dec 2016
Confirmation statement made on 2 December 2016 with updates
26 Aug 2016
Accounts for a dormant company made up to 31 December 2015
08 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 135,000

29 Jun 2015
Accounts for a dormant company made up to 31 December 2014
08 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 135,000

...
... and 92 more events
21 Dec 1992
Return made up to 02/12/92; full list of members

13 Dec 1991
New secretary appointed;new director appointed

10 Dec 1991
Accounting reference date notified as 31/05

03 Dec 1991
Registered office changed on 03/12/91 from: 84 temple chambers temple avenue london EC4Y 0HP

02 Dec 1991
Incorporation

JOLLY MOTORS LIMITED Charges

18 December 2000
Mortgage debenture
Delivered: 28 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…