Company NameJollyplanet Limited
DirectorPetre Costantin
Company StatusActive
Company Number07166610
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Petre Costantin
Date of BirthMay 1968 (Born 56 years ago)
NationalityRomanian
StatusCurrent
Appointed21 October 2016(6 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressOffice Me-123, 1 St Katharine's Way
London
E1W 1YL
Director NameMr Fabio Castaldi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Brownlow Court Brownlow Road
London
N11 2BH
Secretary NameCastaldilawyer & Partners Ltd (Corporation)
StatusResigned
Appointed23 February 2010(same day as company formation)
Correspondence Address68 King William Street
London
EC4N 7DZ

Location

Registered AddressOffice Me-123, 1 St Katharine's Way
London
E1W 1YL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Castaldilawyer & Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2024 (1 month, 4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
18 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
3 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
16 August 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
2 March 2022Registered office address changed from 38 Burford Road London SE6 4DD England to Office Me-123, 1 st Katharine's Way London E1W 1YL on 2 March 2022 (1 page)
12 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
25 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
26 March 2021Registered office address changed from Office 2093 - No.1 Fore Street London EC2Y 5EJ England to 38 Burford Road London SE6 4DD on 26 March 2021 (1 page)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
28 September 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
28 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
29 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 August 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 March 2017Registered office address changed from C/O Office 2092 No.1 Fore Street London EC2Y 5EJ England to Office 2093 - No.1 Fore Street London EC2Y 5EJ on 8 March 2017 (1 page)
8 March 2017Registered office address changed from C/O Office 2092 No.1 Fore Street London EC2Y 5EJ England to Office 2093 - No.1 Fore Street London EC2Y 5EJ on 8 March 2017 (1 page)
24 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
21 October 2016Termination of appointment of Fabio Castaldi as a director on 21 October 2016 (1 page)
21 October 2016Appointment of Mr. Petre Costantin as a director on 21 October 2016 (2 pages)
21 October 2016Appointment of Mr. Petre Costantin as a director on 21 October 2016 (2 pages)
21 October 2016Termination of appointment of Fabio Castaldi as a director on 21 October 2016 (1 page)
6 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
30 March 2016Registered office address changed from 404-405 Salisbury House London Wall London EC2M 5QQ to C/O Office 2092 No.1 Fore Street London EC2Y 5EJ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 404-405 Salisbury House London Wall London EC2M 5QQ to C/O Office 2092 No.1 Fore Street London EC2Y 5EJ on 30 March 2016 (1 page)
30 March 2016Director's details changed for Mr Fabio Castaldi on 1 January 2015 (2 pages)
30 March 2016Director's details changed for Mr Fabio Castaldi on 1 January 2015 (2 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
11 February 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 February 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
4 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
5 December 2013Registered office address changed from 21 Galsworthy Road London NW2 2SD England on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 21 Galsworthy Road London NW2 2SD England on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 21 Galsworthy Road London NW2 2SD England on 5 December 2013 (1 page)
4 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
4 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
4 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
22 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
20 March 2012Termination of appointment of Castaldilawyer & Partners Ltd as a secretary (1 page)
20 March 2012Termination of appointment of Castaldilawyer & Partners Ltd as a secretary (1 page)
19 March 2012Director's details changed for Mr Fabio Castaldi on 19 March 2012 (3 pages)
19 March 2012Director's details changed for Mr Fabio Castaldi on 19 March 2012 (3 pages)
13 February 2012Registered office address changed from 16 Room 1 Burns Way Hounslow Middlesex TW5 9BA on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 16 Room 1 Burns Way Hounslow Middlesex TW5 9BA on 13 February 2012 (1 page)
19 January 2012Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
19 January 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
19 January 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
19 January 2012Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
18 January 2012Administrative restoration application (5 pages)
18 January 2012Administrative restoration application (5 pages)
4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2010Registered office address changed from , 39 Hilda Road, London, E16 4NW, England on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from , 39 Hilda Road, London, E16 4NW, England on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from , 39 Hilda Road, London, E16 4NW, England on 8 June 2010 (2 pages)
25 March 2010Director's details changed for Mr Fabio Castaldi on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Fabio Castaldi on 25 March 2010 (2 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)