JOLLY HOUSE LIMITED
WYMONDHAM

Hellopages » Norfolk » South Norfolk » NR18 0PN

Company number 05266751
Status Active
Incorporation Date 21 October 2004
Company Type Private Limited Company
Address WYMONDHAM BUSINESS CENTRE, 1 TOWN GREEN, WYMONDHAM, NORFOLK, NR18 0PN
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 forty-four events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of JOLLY HOUSE LIMITED are www.jollyhouse.co.uk, and www.jolly-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Spooner Row Rail Station is 2.8 miles; to Attleborough Rail Station is 5.5 miles; to Eccles Road Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jolly House Limited is a Private Limited Company. The company registration number is 05266751. Jolly House Limited has been working since 21 October 2004. The present status of the company is Active. The registered address of Jolly House Limited is Wymondham Business Centre 1 Town Green Wymondham Norfolk Nr18 0pn. . WYATT, Mark John Vaughan, Director is a Director of the company. Secretary STENHAMMER WYATT, Trude has been resigned. Secretary DWW SECRETARIAL LIMITED has been resigned. Director DWW MANAGEMENT NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WYATT, Mark John Vaughan, Director
Appointed Date: 21 October 2004
64 years old

Resigned Directors

Secretary
STENHAMMER WYATT, Trude
Resigned: 06 October 2011
Appointed Date: 21 October 2004

Secretary
DWW SECRETARIAL LIMITED
Resigned: 21 October 2004
Appointed Date: 21 October 2004

Director
DWW MANAGEMENT NOMINEES LIMITED
Resigned: 21 October 2004
Appointed Date: 21 October 2004

Persons With Significant Control

Director Mark John Vaughan Wyatt
Notified on: 21 October 2016
64 years old
Nature of control: Ownership of shares – 75% or more

JOLLY HOUSE LIMITED Events

04 Nov 2016
Confirmation statement made on 21 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

02 Nov 2015
Director's details changed for Mark John Vaughan Wyatt on 28 October 2015
31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 34 more events
06 Dec 2004
Ad 21/10/04--------- £ si 99@1=99 £ ic 1/100
03 Dec 2004
Secretary resigned
03 Dec 2004
Director resigned
03 Dec 2004
New secretary appointed
21 Oct 2004
Incorporation

JOLLY HOUSE LIMITED Charges

9 May 2014
Charge code 0526 6751 0004
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
9 May 2014
Charge code 0526 6751 0003
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
5 April 2007
Mortgage deed
Delivered: 11 April 2007
Status: Satisfied on 11 September 2014
Persons entitled: Mortgage Trust LTD
Description: Flat 9, 61 kensington gardens square london.
22 February 2005
Deed of charge
Delivered: 14 March 2005
Status: Satisfied on 28 April 2014
Persons entitled: Capital Home Loans Limited
Description: Flat 9, 60/61 kensington garden square london. Fixed charge…