Company NameJolygood Tv Limited
DirectorPaul James Toogood
Company StatusActive
Company Number06493116
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Paul James Toogood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
Secretary NameChatel Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address180 Great Portland Street
C/O Ym&U Business Management Limited
London
W1W 5QZ

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

693 at £0.01Paul James Toogood
50.69%
Ordinary A
77 at £0.01Dom Jolly
5.63%
Ordinary A
68 at £0.01Elliot Green
4.97%
Ordinary B
37 at £0.01James Gallimore
2.71%
Ordinary B
268 at £0.01Robert Johnston
19.60%
Ordinary B
162 at £0.01Dermot O'leary
11.85%
Ordinary B
21 at £0.01Saul Conway
1.54%
Ordinary B
21 at £0.01Vernon Kay
1.54%
Ordinary B
10 at £0.01Atlantic Swiss LTD
0.73%
Ordinary B
10 at £0.01Craig Bell
0.73%
Ordinary B

Financials

Year2014
Net Worth-£76,970
Cash£2,380
Current Liabilities£81,065

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

12 February 2024Confirmation statement made on 5 February 2024 with updates (4 pages)
23 January 2024Total exemption full accounts made up to 28 February 2022 (7 pages)
23 December 2023Compulsory strike-off action has been discontinued (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
19 May 2023Change of details for Mr Paul James Toogood as a person with significant control on 19 May 2023 (2 pages)
14 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
6 December 2022Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 6 December 2022 (1 page)
6 December 2022Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 6 December 2022 (1 page)
24 February 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
8 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
11 June 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
17 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
12 November 2020Termination of appointment of Chatel Registrars Limited as a secretary on 5 November 2020 (1 page)
28 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
19 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
18 June 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
19 March 2019Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 19 March 2019 (1 page)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
5 February 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 5 February 2019 (1 page)
5 February 2019Secretary's details changed for Chatel Registrars Limited on 5 February 2019 (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
7 August 2018Total exemption full accounts made up to 28 February 2017 (8 pages)
26 July 2018Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 (1 page)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
15 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 13.67
(6 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 13.67
(6 pages)
24 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 13.67
(6 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 13.67
(6 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 13.67
(6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 13.67
(6 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 13.67
(6 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 13.67
(6 pages)
9 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 August 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 13.67
(5 pages)
13 August 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 13.67
(5 pages)
13 August 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 13.67
(5 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 May 2011Director's details changed for Mr Paul James Toogood on 5 February 2011 (2 pages)
3 May 2011Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages)
3 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
3 May 2011Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages)
3 May 2011Director's details changed for Mr Paul James Toogood on 5 February 2011 (2 pages)
3 May 2011Director's details changed for Mr Paul James Toogood on 5 February 2011 (2 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 23 April 2010 (1 page)
23 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 23 April 2010 (1 page)
24 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Paul James Toogood on 23 February 2010 (2 pages)
24 February 2010Secretary's details changed for Chatel Registrars Limited on 23 February 2010 (2 pages)
24 February 2010Secretary's details changed for Chatel Registrars Limited on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Paul James Toogood on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
30 December 2009Statement of capital following an allotment of shares on 18 December 2009
  • GBP 12.99
(5 pages)
30 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 9.57
(5 pages)
30 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 9.57
(5 pages)
30 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 December 2009Statement of capital following an allotment of shares on 18 December 2009
  • GBP 12.99
(5 pages)
30 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 March 2009Return made up to 05/02/09; full list of members (4 pages)
20 March 2009Return made up to 05/02/09; full list of members (4 pages)
11 February 2009Ad 29/01/09\gbp si [email protected]=0.04\gbp ic 9.84/9.88\ (2 pages)
11 February 2009Ad 29/01/09\gbp si [email protected]=0.04\gbp ic 9.84/9.88\ (2 pages)
10 June 2008Ad 06/02/08\gbp si [email protected]=0.21\gbp ic 1/1.21\ (2 pages)
10 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 June 2008Ad 06/02/08\gbp si [email protected]=0.21\gbp ic 1/1.21\ (2 pages)
10 June 2008Ad 05/02/08\gbp si [email protected]=8.63\gbp ic 1.21/9.84\ (4 pages)
10 June 2008Ad 05/02/08\gbp si [email protected]=8.63\gbp ic 1.21/9.84\ (4 pages)
10 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 February 2008Incorporation (19 pages)
5 February 2008Incorporation (19 pages)