Company number 03565192
Status Active
Incorporation Date 15 May 1998
Company Type Private Limited Company
Address 7 ST JOHN STREET, MANSFIELD, NOTTINGHAMSHIRE, NG18 1QH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
GBP 100
; Total exemption small company accounts made up to 31 October 2015; Company name changed the stock & cheques exchange LIMITED\certificate issued on 10/11/15
RES15 ‐
Change company name resolution on 2015-10-21
. The most likely internet sites of JOLLYS (MANSFIELD) LIMITED are www.jollysmansfield.co.uk, and www.jollys-mansfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Kirkby in Ashfield Rail Station is 3.8 miles; to Hucknall Rail Station is 7.5 miles; to Bulwell Rail Station is 10.1 miles; to Langley Mill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jollys Mansfield Limited is a Private Limited Company.
The company registration number is 03565192. Jollys Mansfield Limited has been working since 15 May 1998.
The present status of the company is Active. The registered address of Jollys Mansfield Limited is 7 St John Street Mansfield Nottinghamshire Ng18 1qh. . GINEVER, Joanne is a Secretary of the company. GINEVER, Roland Stephen is a Director of the company. GINEVER, Thomas Wesley is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LOCKWOOD, Judith Ann has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director LOCKWOOD, Andrew John has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
JOLLYS (MANSFIELD) LIMITED Events
15 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
19 Apr 2016
Total exemption small company accounts made up to 31 October 2015
10 Nov 2015
Company name changed the stock & cheques exchange LIMITED\certificate issued on 10/11/15
-
RES15 ‐
Change company name resolution on 2015-10-21
10 Nov 2015
Change of name notice
17 Aug 2015
Registration of charge 035651920007, created on 13 August 2015
...
... and 55 more events
08 Jul 1998
Ad 29/06/98--------- £ si 99@1=99 £ ic 1/100
24 Jun 1998
Secretary resigned
24 Jun 1998
Director resigned
24 Jun 1998
Registered office changed on 24/06/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
15 May 1998
Incorporation
13 August 2015
Charge code 0356 5192 0007
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
7 August 2015
Charge code 0356 5192 0006
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10-12 market street mansfield nottinghamshire t/no NT74382…
11 June 2015
Charge code 0356 5192 0005
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited and Roland Stephen Ginever Joanne Ginever Joshua Edward Ginever and Thomas Wesley Ginever as Trustees of the Stock & Cheques Exchange LTD Ssas
Description: Contains fixed charge…
19 November 2012
Debenture
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Roland Stephen Ginever Joanne Ginever Joshua Edward Ginever Thomas Wesley Ginever and Rownmoor Trustees Limited
Description: The assets of the company listed in schedule 1 of the…
23 December 2010
Debenture
Delivered: 7 January 2011
Status: Satisfied
on 30 November 2012
Persons entitled: The Trustees of the Stock & Cheques Exchange LTD Ssas and Rowanmoor Trustees Limited
Description: A first floating charge over the charged assets as…
26 June 2006
Legal charge
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 high street hucknall nottinghamshire. By way of fixed…
17 December 2003
Debenture
Delivered: 24 December 2003
Status: Satisfied
on 7 January 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…