London
SW14 7RT
Director Name | Mr Michael James Patton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2017(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greyhound House 23-24 George Street Richmond Surrey TW9 1HY |
Director Name | Mr Timothy David Woodcock |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2017(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Popes Avenue Twickenham Middlesex TW2 5TD |
Director Name | Mr Michael James Patton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Greyhound House 23-24 George Street Richmond Surrey TW9 1HY |
Director Name | Mr Claude Franck Bosi |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 May 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2013) |
Role | Chef Patron |
Country of Residence | United Kingdom |
Correspondence Address | 29 Maddox Street London W1S 2PA |
Director Name | Mr Timothy David Woodcock |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greyhound House 23-24 George Street Richmond Surrey TW9 1HY |
Director Name | Mr Gregory John Bellamy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 October 2015(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 16 October 2017) |
Role | Cook |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Temple Sheen London SW14 7RT |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Jolly Fine Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£73,061 |
Cash | £159,121 |
Current Liabilities | £982,813 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 September 2018 | Delivered on: 24 September 2018 Persons entitled: Tim Woodcock (As Security Trustee) Classification: A registered charge Particulars: All that leasehold property known as jolly maltster public house, 17 vanston place, london, SW6 1AY as the same is registered at hm land registry under title number BGL62517. Outstanding |
---|---|
15 November 2012 | Delivered on: 27 November 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 October 2017 | Termination of appointment of Gregory John Bellamy as a director on 16 October 2017 (1 page) |
---|---|
20 October 2017 | Appointment of Mr Michael James Patton as a director on 16 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Timothy David Woodcock as a director on 16 October 2017 (2 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 June 2017 | Director's details changed for Mr Paul Richard Merrett on 27 February 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
31 August 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
15 August 2016 | Registered office address changed from The Victoria 10 West Temple Sheen London SW14 7BW England to The Victoria 10 West Temple Sheen London SW14 7RT on 15 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 10 the Victoria West Temple Sheen London SW14 7RT England to The Victoria 10 West Temple Sheen London SW14 7BW on 11 August 2016 (1 page) |
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 December 2015 | Termination of appointment of Michael James Patton as a director on 15 October 2015 (1 page) |
15 December 2015 | Termination of appointment of Timothy David Woodcock as a director on 15 October 2015 (1 page) |
15 December 2015 | Appointment of Mr Paul Richard Merrett as a director on 15 October 2015 (2 pages) |
15 December 2015 | Appointment of Mr Gregory John Bellamy as a director on 15 October 2015 (2 pages) |
11 December 2015 | Registered office address changed from 17 Vanston Place Fulham London SW6 1AY to 10 the Victoria West Temple Sheen London SW14 7RT on 11 December 2015 (1 page) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
16 September 2013 | Termination of appointment of Claude Bosi as a director (1 page) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 April 2013 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom on 17 April 2013 (1 page) |
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 May 2012 | Appointment of Mr Claude Franck Bosi as a director (2 pages) |
16 May 2012 | Appointment of Mr Timothy David Woodcock as a director (2 pages) |
21 February 2012 | Incorporation
|
21 February 2012 | Incorporation
|