JOLLYGATE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AB

Company number 05701528
Status Active
Incorporation Date 7 February 2006
Company Type Private Limited Company
Address 30TH FLOOR ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 1 ; Resolutions RES01 ‐ Resolution of alteration of Articles of Association RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of JOLLYGATE LIMITED are www.jollygate.co.uk, and www.jollygate.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Jollygate Limited is a Private Limited Company. The company registration number is 05701528. Jollygate Limited has been working since 07 February 2006. The present status of the company is Active. The registered address of Jollygate Limited is 30th Floor One Canada Square Canary Wharf London E14 5ab. . GARWOOD, John Raymond is a Secretary of the company. ANDERSON II, A Peter is a Director of the company. IACOBESCU, George is a Director of the company. JORDAN, Anthony James Sidney is a Director of the company. LYONS, Russell James John is a Director of the company. Secretary HUNT, Anthony Jonathan has been resigned. Secretary PHILIPS, David Jonathan has been resigned. Secretary PHILIPS, David Jonathan has been resigned. Secretary WOODGATE, Catherine Mary has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director PHILIPS, David Jonathan has been resigned. Director PHILIPS, David Jonathan has been resigned. Director PHILIPS, Maurice John Martin has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GARWOOD, John Raymond
Appointed Date: 09 March 2012

Director
ANDERSON II, A Peter
Appointed Date: 09 March 2012
72 years old

Director
IACOBESCU, George
Appointed Date: 09 March 2012
79 years old

Director
JORDAN, Anthony James Sidney
Appointed Date: 31 May 2012
75 years old

Director
LYONS, Russell James John
Appointed Date: 09 March 2012
64 years old

Resigned Directors

Secretary
HUNT, Anthony Jonathan
Resigned: 09 March 2012
Appointed Date: 17 May 2007

Secretary
PHILIPS, David Jonathan
Resigned: 09 March 2012
Appointed Date: 07 November 2006

Secretary
PHILIPS, David Jonathan
Resigned: 03 November 2006
Appointed Date: 10 March 2006

Secretary
WOODGATE, Catherine Mary
Resigned: 07 December 2006
Appointed Date: 03 November 2006

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 10 March 2006
Appointed Date: 07 February 2006

Director
PHILIPS, David Jonathan
Resigned: 29 April 2009
Appointed Date: 28 April 2009
54 years old

Director
PHILIPS, David Jonathan
Resigned: 07 December 2006
Appointed Date: 03 November 2006
54 years old

Director
PHILIPS, Maurice John Martin
Resigned: 09 March 2012
Appointed Date: 10 March 2006
81 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 10 March 2006
Appointed Date: 07 February 2006

JOLLYGATE LIMITED Events

15 Sep 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1

11 Mar 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

09 Sep 2015
Director's details changed for Mr Anthony James Sidney Jordan on 9 September 2015
24 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 92 more events
29 Mar 2006
New secretary appointed
29 Mar 2006
Secretary resigned
29 Mar 2006
Director resigned
29 Mar 2006
Registered office changed on 29/03/06 from: 41 chalton street london NW1 1JD
07 Feb 2006
Incorporation

JOLLYGATE LIMITED Charges

8 April 2009
Mortgage
Delivered: 11 April 2009
Status: Satisfied on 24 July 2014
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 94 lovegrove walk london t/no EGL253261…
18 March 2009
Mortgage
Delivered: 27 March 2009
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 94 lovegrove walk, london t/no. EGL253261…
3 November 2008
Mortgage
Delivered: 5 November 2008
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as 97 lovegrove walk london t/n…
28 July 2008
Mortgage
Delivered: 2 August 2008
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 98 lovegrove walk london t/no EGL258381 together with…
22 July 2008
Mortgage
Delivered: 2 August 2008
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 18 lovegrove walk london t/no EGL274185 together with…
2 June 2008
Mortgage
Delivered: 10 June 2008
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 96 lovegrove walk london t/no EGL260323 together with all…
2 June 2008
Mortgage
Delivered: 10 June 2008
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 9 lovegrove walk london t/no EGL254205 together with all…
13 March 2008
Mortgage
Delivered: 20 March 2008
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 4 lovegrove walk, london t/no EGL253868 together with…
4 January 2008
Mortgage deed
Delivered: 17 January 2008
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 8 lovegrove walk london t/no EGL253868. Together with…
7 December 2007
Mortgage
Delivered: 14 December 2007
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Together with all buildings and fixtures (including trade…
24 October 2007
Mortgage
Delivered: 30 October 2007
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 101 lovegrove walk london, london borough of tower…
11 October 2007
Mortgage
Delivered: 24 October 2007
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 20 lovegrove walk isle of dogs and garage 20 london t/n…
1 October 2007
Mortgage
Delivered: 6 October 2007
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as 10 lovegrove walk blackwall basin…
1 October 2007
Mortgage
Delivered: 6 October 2007
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as 3 lovegrove walk blackwall basin…
18 May 2007
Mortgage
Delivered: 24 May 2007
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 1 lovegrove walk, london t/no. EGL263126…
16 March 2007
Mortgage deed
Delivered: 21 March 2007
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 14 lovegrove walk london t/n EGL282427. Together with…
19 February 2007
Debenture
Delivered: 28 February 2007
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 2007
Mortgage
Delivered: 28 February 2007
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 99 love grove walk london t/no EGL246363…
19 February 2007
Mortgage
Delivered: 28 February 2007
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 16 love grove walk london t/no EGL282430…
19 February 2007
Mortgage
Delivered: 28 February 2007
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 17 love grove walk london t/no EGL282170…
19 February 2007
Mortgage
Delivered: 28 February 2007
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6 love grove walk london t/no EGL252250…
19 February 2007
Mortgage
Delivered: 28 February 2007
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 12 love grove walk preston's road isle of…
19 February 2007
Mortgage
Delivered: 28 February 2007
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 5 love grove walk london t/no EGL246274…
19 February 2007
Mortgage
Delivered: 28 February 2007
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 19 cottons landing love grove walk and…
19 February 2007
Mortgage
Delivered: 28 February 2007
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 21 love grove walk london t/no EGL271367…