Company NameJolly Good Brands Limited
DirectorsThomas Sundblom and Robin Michael Tucek
Company StatusActive
Company Number05887573
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameThomas Sundblom
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusCurrent
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressWargentinsgaten 2
11229 Stockholm
Foreign
Sweden
Director NameMr Robin Michael Tucek
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Secretary NameMiss Hannah Eveline Tucek
NationalityBritish
StatusCurrent
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG

Location

Registered Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Blackadder International LTD
50.00%
Ordinary
1 at £1Sundblom Group Ab
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

16 January 2024Confirmation statement made on 4 January 2024 with updates (4 pages)
21 December 2023Registration of charge 058875730001, created on 11 December 2023 (21 pages)
11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 October 2023Cessation of Thomas Sundblom as a person with significant control on 10 March 2023 (1 page)
11 October 2023Termination of appointment of Thomas Sundblom as a director on 3 October 2023 (1 page)
21 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 January 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 August 2021Previous accounting period shortened from 31 July 2021 to 31 March 2021 (1 page)
16 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
4 January 2021Confirmation statement made on 4 January 2021 with updates (3 pages)
13 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
12 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
8 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
24 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
9 August 2017Notification of Thomas Sundblom as a person with significant control on 20 July 2017 (2 pages)
9 August 2017Withdrawal of a person with significant control statement on 9 August 2017 (2 pages)
9 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
9 August 2017Withdrawal of a person with significant control statement on 9 August 2017 (2 pages)
9 August 2017Notification of Robin Michael Tucek as a person with significant control on 20 July 2017 (2 pages)
9 August 2017Notification of Thomas Sundblom as a person with significant control on 20 July 2017 (2 pages)
9 August 2017Notification of Robin Michael Tucek as a person with significant control on 20 July 2017 (2 pages)
9 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 August 2015Secretary's details changed for Miss Hannah Eveline Tucek on 2 February 2015 (1 page)
12 August 2015Secretary's details changed for Miss Hannah Eveline Tucek on 2 February 2015 (1 page)
12 August 2015Director's details changed for Robin Michael Tucek on 2 February 2015 (2 pages)
12 August 2015Director's details changed for Robin Michael Tucek on 2 February 2015 (2 pages)
12 August 2015Director's details changed for Robin Michael Tucek on 2 February 2015 (2 pages)
12 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Secretary's details changed for Miss Hannah Eveline Tucek on 2 February 2015 (1 page)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
13 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 August 2013Director's details changed for Robin Michael Tucek on 2 January 2013 (2 pages)
30 August 2013Secretary's details changed for Miss Hannah Eveline Tucek on 2 January 2013 (2 pages)
30 August 2013Director's details changed for Robin Michael Tucek on 2 January 2013 (2 pages)
30 August 2013Secretary's details changed for Miss Hannah Eveline Tucek on 2 January 2013 (2 pages)
30 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
30 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
30 August 2013Director's details changed for Robin Michael Tucek on 2 January 2013 (2 pages)
30 August 2013Secretary's details changed for Miss Hannah Eveline Tucek on 2 January 2013 (2 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
20 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
25 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
25 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
7 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
7 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
23 September 2009Return made up to 26/07/09; full list of members (4 pages)
23 September 2009Return made up to 26/07/09; full list of members (4 pages)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
2 October 2008Return made up to 26/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2008Return made up to 26/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
22 October 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
28 September 2007Registered office changed on 28/09/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
28 September 2007Registered office changed on 28/09/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
27 September 2007Return made up to 26/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 September 2007Return made up to 26/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 July 2006Incorporation (14 pages)
26 July 2006Incorporation (14 pages)