JOLLY & JOLLY PROPERTIES LIMITED
LONDON SEALHAWK LIMITED

Hellopages » Greater London » Merton » SW19 4EW

Company number 03567002
Status Active
Incorporation Date 19 May 1998
Company Type Private Limited Company
Address 1 RIDGWAY PLACE, LONDON, SW19 4EW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of JOLLY & JOLLY PROPERTIES LIMITED are www.jollyjollyproperties.co.uk, and www.jolly-jolly-properties.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 Battersea Park Rail Station is 4.9 miles; to Brentford Rail Station is 6.2 miles; to Brondesbury Park Rail Station is 8.3 miles; to Barbican Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jolly Jolly Properties Limited is a Private Limited Company. The company registration number is 03567002. Jolly Jolly Properties Limited has been working since 19 May 1998. The present status of the company is Active. The registered address of Jolly Jolly Properties Limited is 1 Ridgway Place London Sw19 4ew. . JOLLY, Christopher Sidney is a Secretary of the company. JOLLY, Christopher Sidney is a Director of the company. JOLLY, Hamish Christopher Harry is a Director of the company. JOLLY, Lifa Xavier is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JOLLY, Christopher Sidney
Appointed Date: 29 May 1998

Director
JOLLY, Christopher Sidney
Appointed Date: 29 May 1998
77 years old

Director
JOLLY, Hamish Christopher Harry
Appointed Date: 15 February 2013
40 years old

Director
JOLLY, Lifa Xavier
Appointed Date: 29 May 1998
81 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 May 1998
Appointed Date: 19 May 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 May 1998
Appointed Date: 19 May 1998

JOLLY & JOLLY PROPERTIES LIMITED Events

05 Dec 2016
Total exemption full accounts made up to 31 May 2016
24 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

19 Dec 2015
Total exemption full accounts made up to 31 May 2015
20 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

25 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 66 more events
04 Jun 1998
Secretary resigned
04 Jun 1998
Registered office changed on 04/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Jun 1998
New director appointed
04 Jun 1998
New secretary appointed;new director appointed
19 May 1998
Incorporation

JOLLY & JOLLY PROPERTIES LIMITED Charges

7 September 2007
Legal charge
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 89 florence road, wimbledon, london. By way of fixed charge…
10 January 2007
Legal charge
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 3 the lawns 16 lake road london.
28 April 2006
Legal charge
Delivered: 29 April 2006
Status: Satisfied on 14 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 122 clarence road wimbledon london.
27 September 2005
Legal charge
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 64 clarence road wimbledon london.
27 June 2005
Legal charge
Delivered: 29 June 2005
Status: Satisfied on 15 March 2011
Persons entitled: Paragon Mortgages Limited
Description: Flat 4 8 montague road wimbledon london the rental income…
24 May 2005
Legal charge
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 104 florence road wimbledon london.
24 May 2005
Legal charge
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 6 evelyn road wimbledon london.
1 October 2003
Legal charge
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 55 effra road london.
11 August 2003
Legal charge
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 89 florence road wimbledon london SW19.
18 June 2003
Legal charge
Delivered: 20 June 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 6 evelyn road london SW19 8NU.
16 May 2003
Legal charge
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: F/H property k/a 84 clarence road wimbledon london SW19 8QD.
17 February 2003
Deed of charge
Delivered: 22 February 2003
Status: Satisfied on 15 March 2011
Persons entitled: Capital Home Loans Limited
Description: L/H property k/a flat 4 8 montague road wimbledon london…
21 October 2002
Legal charge
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 3 16 lake road wimbledon SW19 7QZ. Fixed charge over…
31 August 2001
Legal charge
Delivered: 10 September 2001
Status: Outstanding
Persons entitled: First Active PLC
Description: 104 florence road wimbledon london SW19 8TN.
30 May 2001
Legal charge
Delivered: 7 June 2001
Status: Satisfied on 22 May 2003
Persons entitled: Capital Home Loans Limited
Description: 105 faraday road wimbledon london SW19 fixed charge over…
23 February 2001
Legal charge
Delivered: 24 February 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a flat 1 84 worple road wimbledon SW19.
16 February 2001
Legal mortgage
Delivered: 24 February 2001
Status: Satisfied on 22 May 2003
Persons entitled: Aib Group (UK) P.L.C.
Description: 104 florence rd,wimbledon,london SW19.