Company NameJolly Safety Equipments Ltd
Company StatusDissolved
Company Number05998843
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Matthias Peter Aerni
Date of BirthJune 1972 (Born 51 years ago)
NationalitySwiss
StatusClosed
Appointed11 November 2020(14 years after company formation)
Appointment Duration12 months (closed 09 November 2021)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameIvo Zanatta
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressVia Isonzo 4
Montebelluna
Treviso
31044
Italy
Director NameLuca Businaro
Date of BirthMarch 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameMiss Stefanella Patrone
Date of BirthJune 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed28 April 2009(2 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Piccadilly
London
W1J 9HF
Secretary NameMs Hong Wu Gan
StatusResigned
Appointed01 March 2014(7 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameMiss Elisa Surini
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address180 Piccadilly
London
W1J 9HF
Secretary NameMiss Elisa Surini
StatusResigned
Appointed01 January 2019(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2020)
RoleCompany Director
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameAldbridge Services London Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address7th Floor 52/54 Gracechurch Street
London
EC3 0EU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address180 Piccadilly
London
W1J 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20k at €1Jolly Scarpe Spa
100.00%
Ordinary

Financials

Year2014
Turnover£736,695
Gross Profit£144,176
Net Worth£97,588
Cash£119,086
Current Liabilities£149,453

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2021First Gazette notice for voluntary strike-off (1 page)
11 August 2021Application to strike the company off the register (3 pages)
12 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
12 November 2020Appointment of Mr Matthias Peter Aerni as a director on 11 November 2020 (2 pages)
6 November 2020Termination of appointment of Luca Businaro as a director on 6 November 2020 (1 page)
6 November 2020Termination of appointment of Elisa Surini as a secretary on 5 November 2020 (1 page)
5 November 2020Termination of appointment of Elisa Surini as a director on 5 November 2020 (1 page)
29 May 2020Accounts for a small company made up to 31 December 2019 (7 pages)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
10 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
8 April 2019Accounts for a small company made up to 31 December 2018 (7 pages)
22 January 2019Appointment of Miss Elisa Surini as a secretary on 1 January 2019 (2 pages)
22 January 2019Termination of appointment of Hong Wu Gan as a secretary on 31 December 2018 (1 page)
12 June 2018Accounts for a small company made up to 31 December 2017 (6 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
18 January 2018Termination of appointment of Stefanella Patrone as a director on 1 January 2018 (1 page)
18 January 2018Appointment of Miss Elisa Surini as a director on 1 January 2018 (2 pages)
20 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
12 April 2017Accounts for a small company made up to 31 December 2016 (6 pages)
12 April 2017Accounts for a small company made up to 31 December 2016 (6 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
24 May 2016Full accounts made up to 31 December 2015 (15 pages)
24 May 2016Full accounts made up to 31 December 2015 (15 pages)
26 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • EUR 20,000
(4 pages)
26 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • EUR 20,000
(4 pages)
16 April 2015Full accounts made up to 31 December 2014 (13 pages)
16 April 2015Full accounts made up to 31 December 2014 (13 pages)
8 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • EUR 20,000
(4 pages)
8 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • EUR 20,000
(4 pages)
23 April 2014Full accounts made up to 31 December 2013 (13 pages)
23 April 2014Full accounts made up to 31 December 2013 (13 pages)
4 March 2014Termination of appointment of Aldbridge Services London Limited as a secretary (1 page)
4 March 2014Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 4 March 2014 (1 page)
4 March 2014Termination of appointment of Aldbridge Services London Limited as a secretary (1 page)
4 March 2014Appointment of Ms Hong Wu Gan as a secretary (2 pages)
4 March 2014Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 4 March 2014 (1 page)
4 March 2014Appointment of Ms Hong Wu Gan as a secretary (2 pages)
4 March 2014Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 4 March 2014 (1 page)
26 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • EUR 20,000
(4 pages)
26 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • EUR 20,000
(4 pages)
18 April 2013Full accounts made up to 31 December 2012 (14 pages)
18 April 2013Full accounts made up to 31 December 2012 (14 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
10 April 2012Full accounts made up to 31 December 2011 (13 pages)
10 April 2012Full accounts made up to 31 December 2011 (13 pages)
22 November 2011Director's details changed for Miss Stefanella Patrone on 15 November 2011 (2 pages)
22 November 2011Director's details changed for Miss Stefanella Patrone on 15 November 2011 (2 pages)
22 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
12 April 2011Full accounts made up to 31 December 2010 (13 pages)
12 April 2011Full accounts made up to 31 December 2010 (13 pages)
26 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
1 July 2010Registered office address changed from Northumberland House Aldbridge Suite 230 High Street Bromley Kent BR1 1PQ on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Northumberland House Aldbridge Suite 230 High Street Bromley Kent BR1 1PQ on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Northumberland House Aldbridge Suite 230 High Street Bromley Kent BR1 1PQ on 1 July 2010 (1 page)
19 May 2010Full accounts made up to 31 December 2009 (14 pages)
19 May 2010Full accounts made up to 31 December 2009 (14 pages)
25 November 2009Secretary's details changed for Aldbridge Services London Limited on 15 November 2009 (2 pages)
25 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Luca Businaro on 15 November 2009 (2 pages)
25 November 2009Director's details changed for Luca Businaro on 15 November 2009 (2 pages)
25 November 2009Director's details changed for Miss Stefanella Patrone on 15 November 2009 (2 pages)
25 November 2009Director's details changed for Miss Stefanella Patrone on 15 November 2009 (2 pages)
25 November 2009Secretary's details changed for Aldbridge Services London Limited on 15 November 2009 (2 pages)
30 July 2009Secretary's change of particulars / aldbridge services london LIMITED / 01/07/2009 (1 page)
30 July 2009Secretary's change of particulars / aldbridge services london LIMITED / 01/07/2009 (1 page)
29 May 2009Director appointed miss stefanella patrone (2 pages)
29 May 2009Director appointed miss stefanella patrone (2 pages)
28 May 2009Appointment terminated director ivo zanatta (1 page)
28 May 2009Appointment terminated director ivo zanatta (1 page)
31 March 2009Full accounts made up to 31 December 2008 (15 pages)
31 March 2009Full accounts made up to 31 December 2008 (15 pages)
28 November 2008Return made up to 15/11/08; full list of members (3 pages)
28 November 2008Return made up to 15/11/08; full list of members (3 pages)
15 April 2008Full accounts made up to 31 December 2007 (13 pages)
15 April 2008Full accounts made up to 31 December 2007 (13 pages)
6 December 2007Return made up to 15/11/07; full list of members (2 pages)
6 December 2007Return made up to 15/11/07; full list of members (2 pages)
26 April 2007Ad 21/03/07--------- eur si 19999@1 (2 pages)
26 April 2007Ad 21/03/07--------- eur si 19999@1 (2 pages)
29 March 2007Ad 21/03/06--------- eur si 19999@1=19999 eur ic 1/20000 (1 page)
29 March 2007Ad 21/03/06--------- eur si 19999@1=19999 eur ic 1/20000 (1 page)
11 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
11 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Director resigned (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New secretary appointed (1 page)
15 November 2006Incorporation (13 pages)
15 November 2006Incorporation (13 pages)