JOLLYPARK LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA6 8JG

Company number 01956253
Status Active
Incorporation Date 8 November 1985
Company Type Private Limited Company
Address COUNTY HOUSE BEAUFORT ROAD, PLASMARL INDUSTRIAL ESTATE, SWANSEA, CITY AND COUNTY OF SWANSEA, SA6 8JG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 33 in full; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of JOLLYPARK LIMITED are www.jollypark.co.uk, and www.jollypark.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Jollypark Limited is a Private Limited Company. The company registration number is 01956253. Jollypark Limited has been working since 08 November 1985. The present status of the company is Active. The registered address of Jollypark Limited is County House Beaufort Road Plasmarl Industrial Estate Swansea City and County of Swansea Sa6 8jg. . HINDS, John Gwynn is a Secretary of the company. HARRIS, David Andrew is a Director of the company. HINDS, John Gwynn is a Director of the company. Director DAVIES, Robert John has been resigned. Director FRANCIS, Terence Malcolm has been resigned. Director HOWELLS, David Meirion has been resigned. Director JAMES, Michael John has been resigned. Director MORRIS, Philip Anthony has been resigned. The company operates in "Development of building projects".


Current Directors


Director
HARRIS, David Andrew
Appointed Date: 04 August 2003
72 years old

Director
HINDS, John Gwynn
Appointed Date: 22 July 2011
71 years old

Resigned Directors

Director
DAVIES, Robert John
Resigned: 29 March 2001
73 years old

Director
FRANCIS, Terence Malcolm
Resigned: 30 October 1998
94 years old

Director
HOWELLS, David Meirion
Resigned: 24 November 1993
78 years old

Director
JAMES, Michael John
Resigned: 29 March 2001
83 years old

Director
MORRIS, Philip Anthony
Resigned: 22 July 2011
Appointed Date: 28 March 2001
65 years old

Persons With Significant Control

Robert John Davies Settlement, Cynthia Daphne James Settlement
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

JOLLYPARK LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Satisfaction of charge 33 in full
13 Oct 2016
Confirmation statement made on 13 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

...
... and 151 more events
10 Jun 1987
Particulars of mortgage/charge

01 Jun 1987
Particulars of mortgage/charge

19 Mar 1987
Return made up to 31/03/86; full list of members

09 Mar 1987
Particulars of mortgage/charge

08 Nov 1985
Incorporation

JOLLYPARK LIMITED Charges

24 February 2009
An omnibus guarantee and set-off agreement
Delivered: 26 February 2009
Status: Satisfied on 20 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 September 2003
Third party legal charge
Delivered: 18 September 2003
Status: Satisfied on 9 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at beaufort reach now known as matrix court swansea;…
21 May 2001
Mortgage
Delivered: 5 June 2001
Status: Satisfied on 9 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a st johns court swansea enterprise…
23 June 1997
Mortgage deed
Delivered: 27 June 1997
Status: Satisfied on 9 September 2015
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings at high street walthamstow…
30 July 1996
Mortgage
Delivered: 1 August 1996
Status: Satisfied on 9 September 2015
Persons entitled: Lloyds Bank PLC
Description: Land and buildings at parc trostre llanelli dyfed…
15 July 1994
Mortgage
Delivered: 26 July 1994
Status: Satisfied on 9 September 2015
Persons entitled: Lloyds Bank PLC
Description: Land and buildings at high street, walthamstow by way of…
16 March 1993
Charge of development agreement
Delivered: 23 March 1993
Status: Satisfied on 9 September 2015
Persons entitled: Standard Chartered Bank
Description: Assignment of a development agreement dated 16.03.93 and…
3 August 1992
Legal charge.
Delivered: 14 August 1992
Status: Satisfied on 9 September 2015
Persons entitled: Standard Chartered Bank.
Description: By way of legal mortgage all that property known as st…
3 August 1992
Legal charge
Delivered: 11 August 1992
Status: Satisfied on 9 September 2015
Persons entitled: Standard Chartered Bank
Description: St. Davids centre, swansea, west glamorgan with all…
29 July 1991
Legal charge
Delivered: 13 August 1991
Status: Satisfied on 9 September 2015
Persons entitled: Standard Chartered Bank
Description: Land lying to the south east of pant y bland road…
28 September 1990
Legal charge
Delivered: 18 October 1990
Status: Satisfied on 9 September 2015
Persons entitled: Lloyds Bank PLC
Description: Land adjacent to junction 47. M4 motorway penllergaer…
29 June 1990
Mortgage
Delivered: 3 July 1990
Status: Satisfied on 9 September 2015
Persons entitled: Lloyds Bank PLC
Description: F/H plot 8 site at harlescott lane harlescott shropshire…
31 August 1989
Legal charge
Delivered: 6 September 1989
Status: Satisfied on 9 September 2015
Persons entitled: Lloyds Bank PLC
Description: The benefit of the agreement dated 26/5/89 in respect of…
5 April 1989
Legal charge
Delivered: 19 April 1989
Status: Satisfied on 16 June 1992
Persons entitled: Standared Chartered Bank
Description: F/H property k/a numbers 1,3,5,7,13 and westbury road and…
31 March 1989
Mortgage
Delivered: 10 April 1989
Status: Satisfied on 9 September 2015
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…
23 March 1989
Legal charge
Delivered: 4 April 1989
Status: Satisfied on 16 June 1992
Persons entitled: Hill Samuel & Co Limited
Description: Land situate at site 9A phoenix way swansea by way of fixed…
28 December 1988
Mortgage
Delivered: 7 January 1989
Status: Satisfied on 9 September 2015
Persons entitled: Lloyds Bank PLC
Description: Charged by way of first fixed charge all monies now or…
28 December 1988
Mortgage
Delivered: 7 January 1989
Status: Satisfied on 9 September 2015
Persons entitled: Lloyds Bank PLC
Description: Charged by way of first fixed charge all monies now or…
23 December 1988
Sale and building agreement
Delivered: 29 December 1988
Status: Satisfied on 9 September 2015
Persons entitled: Parsons & Whittemore Lyddon Limited.
Description: Deposit by the company of £150,000 with lloyds bank PLC in…
6 September 1988
Equitable charge
Delivered: 9 September 1988
Status: Satisfied on 22 June 1989
Persons entitled: Lloyds Bank PLC
Description: An agreement dated 31-3-88. relating to land situate at and…
6 September 1988
Equitable charge
Delivered: 9 September 1988
Status: Satisfied on 16 June 1992
Persons entitled: Lloyds Bank PLC
Description: An agreement dated 23-6-88 and relating to land situate at…
6 September 1988
Equitable charge
Delivered: 9 September 1988
Status: Satisfied on 20 January 1989
Persons entitled: Lloyds Bank PLC
Description: An agreement dated 31-3-88 and relating to land situate at…
15 August 1988
Equitable charge
Delivered: 22 August 1988
Status: Satisfied on 9 September 2015
Persons entitled: Hill Samuel & Co Limited
Description: An agreement dated 15.8.88 relating to land situate & k/a…
15 August 1988
Equitable charge
Delivered: 22 August 1988
Status: Satisfied on 9 September 2015
Persons entitled: Hill Samuel & Co Limited
Description: An agreement dated 15.8.88 relating to land on the north…
20 April 1988
Equitable charge
Delivered: 10 May 1988
Status: Satisfied on 28 August 1993
Persons entitled: Lloyds Bank PLC
Description: First fixed charge on a agreement dated 14.3.88 with the…
14 March 1988
Counter indemnity
Delivered: 31 March 1986
Status: Satisfied on 9 September 2015
Persons entitled: Lloyds Bank PLC
Description: The sum of £341,400.00 standing in or to be credited to an…
14 March 1988
Counter indemnity
Delivered: 31 March 1986
Status: Satisfied on 9 September 2015
Persons entitled: Lloyds Bank PLC
Description: The sum of £1,008,600.00 standing in or to be credited to…
22 July 1987
Letter of charge
Delivered: 30 July 1987
Status: Satisfied on 9 September 2015
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
14 July 1987
Mortgage
Delivered: 15 July 1987
Status: Satisfied on 8 May 1991
Persons entitled: Lloyds Bank PLC
Description: F/Hold property situate or morfa lane, cormorthen, dyfed…
16 June 1987
Mortgage
Delivered: 20 June 1987
Status: Satisfied on 9 September 2015
Persons entitled: Lloyds Bank PLC
Description: The property situate at pothouse road carmarthen in the…
8 June 1987
Mortgage
Delivered: 10 June 1987
Status: Satisfied on 9 September 2015
Persons entitled: Lloyds Bank PLC
Description: All that the benefit of an agreement for lease dated 8TH…
14 May 1987
Legal charge
Delivered: 1 June 1987
Status: Satisfied on 9 September 2015
Persons entitled: Barclays Bank PLC
Description: 111 c phoenix way swansea enterprise park swansea west…
23 February 1987
Mortgage
Delivered: 9 March 1987
Status: Satisfied on 9 September 2015
Persons entitled: Lloyds Bank PLC
Description: Benefit of an agreement for lease dated 8.1.87 relating to…