Company NameLeonard F. Jollye Limited
DirectorsJoseph James Francis Wykes and Ross Steven Chester
Company StatusActive
Company Number03197787
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph James Francis Wykes
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(25 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lea Road
Waltham Abbey
EN9 1AS
Director NameMr Ross Steven Chester
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(26 years, 12 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lea Road
Waltham Abbey
EN9 1AS
Director NameBrian James Collinson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 The Squirrels
Hertford
Hertfordshire
SG13 7UT
Director NameArthur McIntyre
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory
83 Bay Road Carnlough
Ballymena
County Antrim Northern Ireland
BT44 0HW
Northern Ireland
Director NameMargaret Mary McIntyre
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRockport Lodge
Torr Road Cushendun
Ballymena
County Antrim
BT44 0PU
Northern Ireland
Director NameMr Robert Arthur Charles McIntyre
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEuropa House
Goldstone Villas
Hove
East Sussex
BN3 3RQ
Secretary NameMargaret Mary McIntyre
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRockport Lodge
Torr Road Cushendun
Ballymena
County Antrim
BT44 0PU
Northern Ireland
Secretary NameBrian James Collinson
NationalityBritish
StatusResigned
Appointed15 October 2003(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address1 The Squirrels
Hertford
Hertfordshire
SG13 7UT
Director NameNicholas Charles Pollard
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(8 years, 11 months after company formation)
Appointment Duration13 years (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House
Goldstone Villas
Hove
East Sussex
BN3 3RQ
Secretary NameNicholas Charles Pollard
NationalityBritish
StatusResigned
Appointed31 May 2005(9 years after company formation)
Appointment Duration7 years, 8 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House
Goldstone Villas
Hove
East Sussex
BN3 3RQ
Secretary NameKathleen Margaret Pollard
StatusResigned
Appointed04 February 2013(16 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 May 2018)
RoleCompany Director
Correspondence AddressEuropa House
Goldstone Villas
Hove
East Sussex
BN3 3RQ
Director NameMr Christian Robert Philip Ward
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(22 years after company formation)
Appointment Duration1 year (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lea Road
Waltham Abbey
EN9 1AS
Director NameMr David Leslie Hutchinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(22 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lea Road
Waltham Abbey
EN9 1AS
Director NameMr Warwick Richard Thresher
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(22 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lea Road
Waltham Abbey
EN9 1AS
Director NameMr Christopher Robert Frederick Burns
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 2024)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Lea Road
Waltham Abbey
EN9 1AS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitejollyes.co.uk

Location

Registered Address1 Lea Road
Waltham Abbey
EN9 1AS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Leonard F Jollye (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 6 days from now)

Charges

30 June 2022Delivered on: 11 July 2022
Persons entitled: Hsbc UK Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
2 July 2018Delivered on: 17 July 2018
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

22 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
2 May 2023Appointment of Mr Ross Steven Chester as a director on 2 May 2023 (2 pages)
10 January 2023Accounts for a dormant company made up to 29 May 2022 (1 page)
11 July 2022Registration of charge 031977870002, created on 30 June 2022 (61 pages)
25 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
12 April 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
6 September 2021Termination of appointment of Warwick Richard Thresher as a director on 1 September 2021 (1 page)
6 September 2021Appointment of Mr Joseph James Francis Wykes as a director on 1 September 2021 (2 pages)
20 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
10 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
6 May 2021Appointment of Mr Christopher Robert Frederick Burns as a director on 30 April 2021 (2 pages)
18 August 2020Termination of appointment of David Leslie Hutchinson as a director on 17 April 2020 (1 page)
29 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
5 August 2019Termination of appointment of Christian Robert Philip Ward as a director on 21 June 2019 (1 page)
20 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
15 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
24 August 2018Registered 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 2018Statement of company's objects (2 pages)
23 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 July 2018Registration of charge 031977870001, created on 2 July 2018 (22 pages)
8 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
30 May 2018Termination of appointment of Nicholas Charles Pollard as a director on 25 May 2018 (1 page)
30 May 2018Appointment of Mr David Leslie Hutchinson as a director on 25 May 2018 (2 pages)
30 May 2018Termination of appointment of Kathleen Margaret Pollard as a secretary on 25 May 2018 (1 page)
30 May 2018Appointment of Mr Warwick Richard Thresher as a director on 25 May 2018 (2 pages)
30 May 2018Appointment of Mr Christian Robert Philip Ward as a director on 25 May 2018 (2 pages)
15 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
12 February 2018Accounts for a small company made up to 31 May 2017 (9 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
30 December 2016Full accounts made up to 31 May 2016 (9 pages)
30 December 2016Full accounts made up to 31 May 2016 (9 pages)
20 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 500
(3 pages)
20 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 500
(3 pages)
26 November 2015Full accounts made up to 31 May 2015 (9 pages)
26 November 2015Full accounts made up to 31 May 2015 (9 pages)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 500
(3 pages)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 500
(3 pages)
25 March 2015Termination of appointment of Robert Arthur Charles Mcintyre as a director on 18 March 2015 (1 page)
25 March 2015Termination of appointment of Robert Arthur Charles Mcintyre as a director on 18 March 2015 (1 page)
21 February 2015Full accounts made up to 31 May 2014 (9 pages)
21 February 2015Full accounts made up to 31 May 2014 (9 pages)
21 November 2014Director's details changed for Mr Robert Arthur Charles Mcintyre on 19 August 2014 (2 pages)
21 November 2014Director's details changed for Mr Robert Arthur Charles Mcintyre on 19 August 2014 (2 pages)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 500
(4 pages)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 500
(4 pages)
3 March 2014Accounts made up to 31 May 2013 (9 pages)
3 March 2014Accounts made up to 31 May 2013 (9 pages)
3 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
12 February 2013Appointment of Kathleen Margaret Pollard as a secretary (1 page)
12 February 2013Appointment of Kathleen Margaret Pollard as a secretary (1 page)
11 February 2013Termination of appointment of Nicholas Pollard as a secretary (1 page)
11 February 2013Termination of appointment of Nicholas Pollard as a secretary (1 page)
8 October 2012Accounts made up to 31 May 2012 (9 pages)
8 October 2012Accounts made up to 31 May 2012 (9 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
19 October 2011Accounts made up to 31 May 2011 (8 pages)
19 October 2011Accounts made up to 31 May 2011 (8 pages)
8 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
10 February 2011Accounts made up to 31 May 2010 (11 pages)
10 February 2011Accounts made up to 31 May 2010 (11 pages)
20 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
6 November 2009Secretary's details changed for Nicholas Charles Pollard on 6 November 2009 (1 page)
6 November 2009Director's details changed for Nicholas Charles Pollard on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Nicholas Charles Pollard on 6 November 2009 (1 page)
6 November 2009Director's details changed for Robert Arthur Charles Mcintyre on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Nicholas Charles Pollard on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Nicholas Charles Pollard on 6 November 2009 (1 page)
6 November 2009Director's details changed for Robert Arthur Charles Mcintyre on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Robert Arthur Charles Mcintyre on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Nicholas Charles Pollard on 6 November 2009 (2 pages)
18 August 2009Accounts made up to 31 May 2009 (11 pages)
18 August 2009Accounts made up to 31 May 2009 (11 pages)
2 June 2009Return made up to 13/05/09; full list of members (3 pages)
2 June 2009Return made up to 13/05/09; full list of members (3 pages)
19 September 2008Accounts made up to 31 May 2008 (10 pages)
19 September 2008Accounts made up to 31 May 2008 (10 pages)
2 June 2008Return made up to 13/05/08; full list of members (3 pages)
2 June 2008Return made up to 13/05/08; full list of members (3 pages)
30 May 2008Director's change of particulars / robert mcintyre / 29/04/2008 (1 page)
30 May 2008Director's change of particulars / robert mcintyre / 29/04/2008 (1 page)
30 May 2008Director and secretary's change of particulars / nicholas pollard / 28/11/2007 (1 page)
30 May 2008Director and secretary's change of particulars / nicholas pollard / 28/11/2007 (1 page)
20 August 2007Accounts made up to 31 May 2007 (12 pages)
20 August 2007Accounts made up to 31 May 2007 (12 pages)
17 May 2007Return made up to 13/05/07; full list of members (2 pages)
17 May 2007Return made up to 13/05/07; full list of members (2 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
11 November 2006Accounts made up to 31 May 2006 (12 pages)
11 November 2006Accounts made up to 31 May 2006 (12 pages)
12 June 2006Director resigned (1 page)
12 June 2006Return made up to 13/05/06; full list of members (3 pages)
12 June 2006Director resigned (1 page)
12 June 2006Return made up to 13/05/06; full list of members (3 pages)
31 May 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
31 May 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned;director resigned (1 page)
30 June 2005Secretary resigned;director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Return made up to 13/05/05; full list of members (8 pages)
20 May 2005Return made up to 13/05/05; full list of members (8 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
20 May 2004Return made up to 13/05/04; full list of members (9 pages)
20 May 2004Return made up to 13/05/04; full list of members (9 pages)
9 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
9 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003New secretary appointed (2 pages)
16 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2003Total exemption small company accounts made up to 31 May 2002 (9 pages)
22 April 2003Total exemption small company accounts made up to 31 May 2002 (9 pages)
20 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
11 January 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
22 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2001Accounts made up to 31 May 2000 (10 pages)
14 March 2001Accounts made up to 31 May 2000 (10 pages)
24 May 2000Return made up to 13/05/00; full list of members (8 pages)
24 May 2000Return made up to 13/05/00; full list of members (8 pages)
13 December 1999Accounts made up to 31 May 1999 (9 pages)
13 December 1999Accounts made up to 31 May 1999 (9 pages)
24 May 1999Return made up to 13/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 May 1999Return made up to 13/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 December 1998Accounts made up to 31 May 1998 (9 pages)
21 December 1998Accounts made up to 31 May 1998 (9 pages)
19 May 1998Return made up to 13/05/98; no change of members (4 pages)
19 May 1998Return made up to 13/05/98; no change of members (4 pages)
19 March 1998Registered office changed on 19/03/98 from: 8 stockwell lane chestunt hertfordshire EN7 6AT (1 page)
19 March 1998Registered office changed on 19/03/98 from: 8 stockwell lane chestunt hertfordshire EN7 6AT (1 page)
12 March 1998Accounts made up to 31 October 1997 (8 pages)
12 March 1998Accounts made up to 31 October 1997 (8 pages)
6 March 1998Accounting reference date shortened from 31/10/98 to 31/05/98 (1 page)
6 March 1998Accounting reference date shortened from 31/10/98 to 31/05/98 (1 page)
19 May 1997Return made up to 13/05/97; full list of members (6 pages)
19 May 1997Return made up to 13/05/97; full list of members (6 pages)
24 April 1997Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
24 April 1997Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
12 March 1997Ad 01/01/97--------- £ si 500@1=500 £ ic 2/502 (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
4 June 1996Secretary resigned (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Secretary resigned (1 page)
4 June 1996Director resigned (1 page)
4 June 1996New secretary appointed;new director appointed (2 pages)
4 June 1996New secretary appointed;new director appointed (2 pages)
4 June 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
13 May 1996Incorporation (15 pages)
13 May 1996Incorporation (15 pages)