Company NameJolly Fine Malt House Limited
Company StatusDissolved
Company Number07957702
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 1 month ago)
Dissolution Date3 August 2023 (7 months, 4 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Paul Richard Merrett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(3 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 03 August 2023)
RoleExecutive Chef
Country of ResidenceUnited Kingdom
Correspondence Address10 West Temple Sheen
London
SW14 7RT
Director NameMr Michael James Patton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2017(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 03 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreyhound House 23-24 George Street
Richmond
Surrey
TW9 1HY
Director NameMr Timothy David Woodcock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2017(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 03 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Popes Avenue
Twickenham
Middlesex
TW2 5TD
Director NameMr Michael James Patton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence AddressGreyhound House 23-24 George Street
Richmond
Surrey
TW9 1HY
Director NameMr Claude Franck Bosi
Date of BirthMay 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed11 May 2012(2 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2013)
RoleChef Patron
Country of ResidenceUnited Kingdom
Correspondence Address29 Maddox Street
London
W1S 2PA
Director NameMr Timothy David Woodcock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 15 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreyhound House 23-24 George Street
Richmond
Surrey
TW9 1HY
Director NameMr Gregory John Bellamy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 October 2015(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 October 2017)
RoleCook
Country of ResidenceUnited Kingdom
Correspondence Address10 West Temple Sheen
London
SW14 7RT

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Jolly Fine Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£73,061
Cash£159,121
Current Liabilities£982,813

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

6 September 2018Delivered 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 2012Delivered 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

Filing History

26 October 2017Termination of appointment of Gregory John Bellamy as a director on 16 October 2017 (1 page)
20 October 2017Appointment of Mr Michael James Patton as a director on 16 October 2017 (2 pages)
20 October 2017Appointment of Mr Timothy David Woodcock as a director on 16 October 2017 (2 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 June 2017Director's details changed for Mr Paul Richard Merrett on 27 February 2017 (2 pages)
10 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
31 August 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
15 August 2016Registered 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 2016Registered 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 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
15 December 2015Termination of appointment of Michael James Patton as a director on 15 October 2015 (1 page)
15 December 2015Termination of appointment of Timothy David Woodcock as a director on 15 October 2015 (1 page)
15 December 2015Appointment of Mr Paul Richard Merrett as a director on 15 October 2015 (2 pages)
15 December 2015Appointment of Mr Gregory John Bellamy as a director on 15 October 2015 (2 pages)
11 December 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
16 September 2013Termination of appointment of Claude Bosi as a director (1 page)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 April 2013Registered 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 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
7 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 May 2012Appointment of Mr Claude Franck Bosi as a director (2 pages)
16 May 2012Appointment of Mr Timothy David Woodcock as a director (2 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)