Waltham Abbey
EN9 1AS
Director Name | Mr Ross Steven Chester |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(26 years, 12 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lea Road Waltham Abbey EN9 1AS |
Director Name | Brian James Collinson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Squirrels Hertford Hertfordshire SG13 7UT |
Director Name | Arthur McIntyre |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Rectory 83 Bay Road Carnlough Ballymena County Antrim Northern Ireland BT44 0HW Northern Ireland |
Director Name | Margaret Mary McIntyre |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Rockport Lodge Torr Road Cushendun Ballymena County Antrim BT44 0PU Northern Ireland |
Director Name | Mr Robert Arthur Charles McIntyre |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Europa House Goldstone Villas Hove East Sussex BN3 3RQ |
Secretary Name | Margaret Mary McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Rockport Lodge Torr Road Cushendun Ballymena County Antrim BT44 0PU Northern Ireland |
Secretary Name | Brian James Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 1 The Squirrels Hertford Hertfordshire SG13 7UT |
Director Name | Nicholas Charles Pollard |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(8 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Goldstone Villas Hove East Sussex BN3 3RQ |
Secretary Name | Nicholas Charles Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(9 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Goldstone Villas Hove East Sussex BN3 3RQ |
Secretary Name | Kathleen Margaret Pollard |
---|---|
Status | Resigned |
Appointed | 04 February 2013(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 May 2018) |
Role | Company Director |
Correspondence Address | Europa House Goldstone Villas Hove East Sussex BN3 3RQ |
Director Name | Mr Christian Robert Philip Ward |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(22 years after company formation) |
Appointment Duration | 1 year (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lea Road Waltham Abbey EN9 1AS |
Director Name | Mr David Leslie Hutchinson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(22 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lea Road Waltham Abbey EN9 1AS |
Director Name | Mr Warwick Richard Thresher |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(22 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lea Road Waltham Abbey EN9 1AS |
Director Name | Mr Christopher Robert Frederick Burns |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2021(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 2024) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Lea Road Waltham Abbey EN9 1AS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | jollyes.co.uk |
---|
Registered Address | 1 Lea Road Waltham Abbey EN9 1AS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Leonard F Jollye (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 6 days from now) |
30 June 2022 | Delivered on: 11 July 2022 Persons entitled: Hsbc UK Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
2 July 2018 | Delivered on: 17 July 2018 Persons entitled: Hsbc Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
22 June 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Appointment of Mr Ross Steven Chester as a director on 2 May 2023 (2 pages) |
10 January 2023 | Accounts for a dormant company made up to 29 May 2022 (1 page) |
11 July 2022 | Registration of charge 031977870002, created on 30 June 2022 (61 pages) |
25 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
12 April 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
6 September 2021 | Termination of appointment of Warwick Richard Thresher as a director on 1 September 2021 (1 page) |
6 September 2021 | Appointment of Mr Joseph James Francis Wykes as a director on 1 September 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
10 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
6 May 2021 | Appointment of Mr Christopher Robert Frederick Burns as a director on 30 April 2021 (2 pages) |
18 August 2020 | Termination of appointment of David Leslie Hutchinson as a director on 17 April 2020 (1 page) |
29 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
29 May 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
5 August 2019 | Termination of appointment of Christian Robert Philip Ward as a director on 21 June 2019 (1 page) |
20 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
15 March 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
24 August 2018 | Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ to 1 Lea Road Waltham Abbey EN9 1AS on 24 August 2018 (1 page) |
23 July 2018 | Statement of company's objects (2 pages) |
23 July 2018 | Resolutions
|
17 July 2018 | Registration of charge 031977870001, created on 2 July 2018 (22 pages) |
8 June 2018 | Resolutions
|
30 May 2018 | Termination of appointment of Nicholas Charles Pollard as a director on 25 May 2018 (1 page) |
30 May 2018 | Appointment of Mr David Leslie Hutchinson as a director on 25 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Kathleen Margaret Pollard as a secretary on 25 May 2018 (1 page) |
30 May 2018 | Appointment of Mr Warwick Richard Thresher as a director on 25 May 2018 (2 pages) |
30 May 2018 | Appointment of Mr Christian Robert Philip Ward as a director on 25 May 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a small company made up to 31 May 2017 (9 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
30 December 2016 | Full accounts made up to 31 May 2016 (9 pages) |
30 December 2016 | Full accounts made up to 31 May 2016 (9 pages) |
20 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
26 November 2015 | Full accounts made up to 31 May 2015 (9 pages) |
26 November 2015 | Full accounts made up to 31 May 2015 (9 pages) |
22 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
25 March 2015 | Termination of appointment of Robert Arthur Charles Mcintyre as a director on 18 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Robert Arthur Charles Mcintyre as a director on 18 March 2015 (1 page) |
21 February 2015 | Full accounts made up to 31 May 2014 (9 pages) |
21 February 2015 | Full accounts made up to 31 May 2014 (9 pages) |
21 November 2014 | Director's details changed for Mr Robert Arthur Charles Mcintyre on 19 August 2014 (2 pages) |
21 November 2014 | Director's details changed for Mr Robert Arthur Charles Mcintyre on 19 August 2014 (2 pages) |
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 March 2014 | Accounts made up to 31 May 2013 (9 pages) |
3 March 2014 | Accounts made up to 31 May 2013 (9 pages) |
3 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Appointment of Kathleen Margaret Pollard as a secretary (1 page) |
12 February 2013 | Appointment of Kathleen Margaret Pollard as a secretary (1 page) |
11 February 2013 | Termination of appointment of Nicholas Pollard as a secretary (1 page) |
11 February 2013 | Termination of appointment of Nicholas Pollard as a secretary (1 page) |
8 October 2012 | Accounts made up to 31 May 2012 (9 pages) |
8 October 2012 | Accounts made up to 31 May 2012 (9 pages) |
8 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Accounts made up to 31 May 2011 (8 pages) |
19 October 2011 | Accounts made up to 31 May 2011 (8 pages) |
8 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Accounts made up to 31 May 2010 (11 pages) |
10 February 2011 | Accounts made up to 31 May 2010 (11 pages) |
20 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Secretary's details changed for Nicholas Charles Pollard on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Nicholas Charles Pollard on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Nicholas Charles Pollard on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Robert Arthur Charles Mcintyre on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Nicholas Charles Pollard on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Nicholas Charles Pollard on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Robert Arthur Charles Mcintyre on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Robert Arthur Charles Mcintyre on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Nicholas Charles Pollard on 6 November 2009 (2 pages) |
18 August 2009 | Accounts made up to 31 May 2009 (11 pages) |
18 August 2009 | Accounts made up to 31 May 2009 (11 pages) |
2 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
19 September 2008 | Accounts made up to 31 May 2008 (10 pages) |
19 September 2008 | Accounts made up to 31 May 2008 (10 pages) |
2 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
30 May 2008 | Director's change of particulars / robert mcintyre / 29/04/2008 (1 page) |
30 May 2008 | Director's change of particulars / robert mcintyre / 29/04/2008 (1 page) |
30 May 2008 | Director and secretary's change of particulars / nicholas pollard / 28/11/2007 (1 page) |
30 May 2008 | Director and secretary's change of particulars / nicholas pollard / 28/11/2007 (1 page) |
20 August 2007 | Accounts made up to 31 May 2007 (12 pages) |
20 August 2007 | Accounts made up to 31 May 2007 (12 pages) |
17 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
11 November 2006 | Accounts made up to 31 May 2006 (12 pages) |
11 November 2006 | Accounts made up to 31 May 2006 (12 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Return made up to 13/05/06; full list of members (3 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Return made up to 13/05/06; full list of members (3 pages) |
31 May 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
31 May 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Secretary resigned;director resigned (1 page) |
30 June 2005 | Secretary resigned;director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Return made up to 13/05/05; full list of members (8 pages) |
20 May 2005 | Return made up to 13/05/05; full list of members (8 pages) |
30 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
30 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
20 May 2004 | Return made up to 13/05/04; full list of members (9 pages) |
20 May 2004 | Return made up to 13/05/04; full list of members (9 pages) |
9 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
9 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
16 May 2003 | Return made up to 13/05/03; full list of members
|
16 May 2003 | Return made up to 13/05/03; full list of members
|
22 April 2003 | Total exemption small company accounts made up to 31 May 2002 (9 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 May 2002 (9 pages) |
20 May 2002 | Return made up to 13/05/02; full list of members
|
20 May 2002 | Return made up to 13/05/02; full list of members
|
11 January 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
11 January 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
22 May 2001 | Return made up to 13/05/01; full list of members
|
22 May 2001 | Return made up to 13/05/01; full list of members
|
14 March 2001 | Accounts made up to 31 May 2000 (10 pages) |
14 March 2001 | Accounts made up to 31 May 2000 (10 pages) |
24 May 2000 | Return made up to 13/05/00; full list of members (8 pages) |
24 May 2000 | Return made up to 13/05/00; full list of members (8 pages) |
13 December 1999 | Accounts made up to 31 May 1999 (9 pages) |
13 December 1999 | Accounts made up to 31 May 1999 (9 pages) |
24 May 1999 | Return made up to 13/05/99; no change of members
|
24 May 1999 | Return made up to 13/05/99; no change of members
|
21 December 1998 | Accounts made up to 31 May 1998 (9 pages) |
21 December 1998 | Accounts made up to 31 May 1998 (9 pages) |
19 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
19 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: 8 stockwell lane chestunt hertfordshire EN7 6AT (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: 8 stockwell lane chestunt hertfordshire EN7 6AT (1 page) |
12 March 1998 | Accounts made up to 31 October 1997 (8 pages) |
12 March 1998 | Accounts made up to 31 October 1997 (8 pages) |
6 March 1998 | Accounting reference date shortened from 31/10/98 to 31/05/98 (1 page) |
6 March 1998 | Accounting reference date shortened from 31/10/98 to 31/05/98 (1 page) |
19 May 1997 | Return made up to 13/05/97; full list of members (6 pages) |
19 May 1997 | Return made up to 13/05/97; full list of members (6 pages) |
24 April 1997 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
24 April 1997 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
12 March 1997 | Ad 01/01/97--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | New secretary appointed;new director appointed (2 pages) |
4 June 1996 | New secretary appointed;new director appointed (2 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | New director appointed (2 pages) |
13 May 1996 | Incorporation (15 pages) |
13 May 1996 | Incorporation (15 pages) |