Company NameJolbury Limited
Company StatusDissolved
Company Number06930967
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameCr Secretaries Limited (Corporation)
StatusClosed
Appointed10 November 2009(5 months after company formation)
Appointment Duration11 years, 7 months (closed 29 June 2021)
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Willem Schalk Van Heerden
Date of BirthApril 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed01 July 2013(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 2017)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address108 Cassien Street
Schoemansville
Hartbeespoort
0216
Director NameMr Jason Hughes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2019)
RoleAdministrator
Country of ResidenceCyprus
Correspondence AddressF.504 17 Stratigou Gkiani Timagia
Limassol
3101

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Willem Schalk Van Heerden
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Current Liabilities£531,438

Accounts

Latest Accounts29 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End29 December

Filing History

29 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
22 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
17 March 2020Amended full accounts made up to 29 December 2018 (79 pages)
24 December 2019Full accounts made up to 29 December 2018 (13 pages)
29 October 2019Confirmation statement made on 21 October 2019 with updates (5 pages)
26 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
9 August 2019Full accounts made up to 30 December 2017 (13 pages)
18 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2019Termination of appointment of Jason Hughes as a director on 31 January 2019 (1 page)
26 February 2019Appointment of Mr Andrew Simon Davis as a director on 31 January 2019 (2 pages)
26 November 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
5 November 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
9 October 2018Cessation of Harald Franz Georg Rockinger as a person with significant control on 5 April 2018 (1 page)
9 October 2018Notification of a person with significant control statement (2 pages)
9 October 2018Cessation of Hubertus Muhlhauser as a person with significant control on 5 April 2018 (1 page)
9 October 2018Cessation of Rothschild & Co as a person with significant control on 5 April 2018 (1 page)
9 October 2018Cessation of Rodolfo Wehe as a person with significant control on 5 April 2018 (1 page)
28 August 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
5 December 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
4 December 2017Notification of Hubertus Muhlhauser as a person with significant control on 29 November 2016 (2 pages)
4 December 2017Notification of Harald Franz Georg Rockinger as a person with significant control on 29 November 2016 (2 pages)
4 December 2017Cessation of Alberto Werner Heinz Roemmers as a person with significant control on 29 November 2016 (1 page)
4 December 2017Notification of Rothschild & Co as a person with significant control on 29 November 2016 (2 pages)
4 December 2017Cessation of Alberto Werner Heinz Roemmers as a person with significant control on 29 November 2016 (1 page)
4 December 2017Notification of Hubertus Muhlhauser as a person with significant control on 29 November 2016 (2 pages)
4 December 2017Notification of Rothschild & Co as a person with significant control on 29 November 2016 (2 pages)
4 December 2017Notification of Harald Franz Georg Rockinger as a person with significant control on 29 November 2016 (2 pages)
11 September 2017Second filing for the termination of Willem Schalk Van Heerden as a director (5 pages)
11 September 2017Second filing for the termination of Willem Schalk Van Heerden as a director (5 pages)
16 August 2017Appointment of Mr Jason Hughes as a director on 28 November 2016 (2 pages)
16 August 2017Termination of appointment of Willem Schalk Van Heerden as a director on 28 November 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 11/09/2017.
(2 pages)
16 August 2017Appointment of Mr Jason Hughes as a director on 28 November 2016 (2 pages)
16 August 2017Termination of appointment of Willem Schalk Van Heerden as a director on 28 November 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 11/09/2017.
(2 pages)
7 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
7 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 February 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
29 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(5 pages)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(5 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(5 pages)
30 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(5 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(5 pages)
5 July 2013Appointment of Mr Willem Schalk Van Heerden as a director (2 pages)
5 July 2013Termination of appointment of Jason Hughes as a director (1 page)
5 July 2013Appointment of Mr Willem Schalk Van Heerden as a director (2 pages)
5 July 2013Termination of appointment of Jason Hughes as a director (1 page)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
8 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
8 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
5 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
16 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
16 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
10 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (14 pages)
10 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (14 pages)
4 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 1,049
(3 pages)
4 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 1,049
(3 pages)
2 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 851
(3 pages)
2 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 851
(3 pages)
29 October 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 951
(3 pages)
29 October 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 951
(3 pages)
28 October 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 501
(3 pages)
28 October 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 501
(3 pages)
18 June 2010Appointment of Cr Secretaries Limited as a secretary (2 pages)
18 June 2010Appointment of Jason Hughes as a director (2 pages)
18 June 2010Termination of appointment of Andrew Davis as a director (1 page)
18 June 2010Appointment of Cr Secretaries Limited as a secretary (2 pages)
18 June 2010Appointment of Jason Hughes as a director (2 pages)
18 June 2010Termination of appointment of Andrew Davis as a director (1 page)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
11 June 2009Incorporation (17 pages)
11 June 2009Incorporation (17 pages)