Company NameJollyart Limited
Company StatusDissolved
Company Number01927337
CategoryPrivate Limited Company
Incorporation Date28 June 1985(38 years, 10 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMary Magdalen Crawshaw
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(7 years, 7 months after company formation)
Appointment Duration16 years, 2 months (closed 14 April 2009)
RoleArt Consultant
Correspondence Address1 Fort Road
Guildford
Surrey
GU1 3TB
Director NameEdward Townsend Crawshaw
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1994(9 years, 1 month after company formation)
Appointment Duration14 years, 8 months (closed 14 April 2009)
RoleArt Dealer
Correspondence Address1 Fort Road
Guildford
Surrey
GU1 3TB
Secretary NameEdward Townsend Crawshaw
NationalityBritish
StatusClosed
Appointed28 June 1996(11 years after company formation)
Appointment Duration12 years, 9 months (closed 14 April 2009)
RoleSecretary
Correspondence Address1 Fort Road
Guildford
Surrey
GU1 3TB
Director NameMr Anthony Robert John Cartwright
Date of BirthMay 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Secretary NameCarolyn April Greensted
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 1995)
RoleCompany Director
Correspondence Address103 Ditton Road
Surbiton
Surrey
KT6 6RJ
Secretary NameMr Anthony Robert John Cartwright
NationalityEnglish
StatusResigned
Appointed27 June 1995(10 years after company formation)
Appointment Duration1 year (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH

Location

Registered AddressLynwood House, 373/375 Station
Road, Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£134,971
Cash£22
Current Liabilities£433,451

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
20 June 2007Registered office changed on 20/06/07 from: 182 westbourne grove london W11 2RH (1 page)
20 June 2007Return made up to 31/12/06; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 October 2006Strike-off action suspended (1 page)
14 August 2006Return made up to 31/12/05; full list of members (5 pages)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
10 February 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 February 2005Return made up to 31/12/04; full list of members (5 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 March 2000Return made up to 31/12/99; full list of members (8 pages)
25 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 June 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 April 1998Return made up to 31/12/97; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 31 March 1996 (9 pages)
12 March 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 1996Registered office changed on 17/10/96 from: 103 ditton road surbiton surrey KT6 6RJ (1 page)
8 August 1996New secretary appointed (1 page)
30 April 1996Particulars of mortgage/charge (3 pages)
6 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1996Full accounts made up to 31 March 1995 (15 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
13 July 1995Secretary resigned;new secretary appointed (2 pages)
13 July 1995Director resigned (2 pages)