Jolliffe Properties Ltd was registered on 19 May 1999 and has its registered office in Poole, it's status is listed as "Active". We do not know the number of employees at the business. Allenby, Deborah Colleen, Allenby, Rachel, Allenby, Rachel Marita, Williams, Barry David are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLENBY, Deborah Colleen | 29 April 2014 | - | 1 |
ALLENBY, Rachel Marita | 17 June 1999 | 28 May 2014 | 1 |
WILLIAMS, Barry David | 17 June 1999 | 12 December 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLENBY, Rachel | 17 May 2004 | 03 July 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 18 May 2020 | |
SH01 - Return of Allotment of shares | 07 May 2020 | |
AA - Annual Accounts | 22 May 2019 | |
CS01 - N/A | 17 May 2019 | |
PSC04 - N/A | 02 May 2019 | |
PSC07 - N/A | 02 May 2019 | |
AA - Annual Accounts | 06 July 2018 | |
CS01 - N/A | 30 May 2018 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 07 June 2017 | |
TM02 - Termination of appointment of secretary | 25 July 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AA01 - Change of accounting reference date | 01 February 2016 | |
MR01 - N/A | 28 July 2015 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AD01 - Change of registered office address | 28 October 2014 | |
MR01 - N/A | 20 August 2014 | |
MR01 - N/A | 20 August 2014 | |
TM01 - Termination of appointment of director | 29 May 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AP01 - Appointment of director | 29 April 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 22 May 2013 | |
AA - Annual Accounts | 12 March 2013 | |
AR01 - Annual Return | 18 May 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 18 May 2011 | |
AA - Annual Accounts | 20 April 2011 | |
MG01 - Particulars of a mortgage or charge | 19 May 2010 | |
AR01 - Annual Return | 17 May 2010 | |
AA - Annual Accounts | 23 March 2010 | |
363a - Annual Return | 01 July 2009 | |
395 - Particulars of a mortgage or charge | 09 June 2009 | |
AA - Annual Accounts | 21 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 June 2008 | |
363a - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 28 April 2008 | |
363a - Annual Return | 06 June 2007 | |
AA - Annual Accounts | 09 May 2007 | |
CERTNM - Change of name certificate | 23 March 2007 | |
287 - Change in situation or address of Registered Office | 12 December 2006 | |
288a - Notice of appointment of directors or secretaries | 12 December 2006 | |
288b - Notice of resignation of directors or secretaries | 12 December 2006 | |
363s - Annual Return | 21 June 2006 | |
AA - Annual Accounts | 03 May 2006 | |
363s - Annual Return | 12 July 2005 | |
395 - Particulars of a mortgage or charge | 11 June 2005 | |
AA - Annual Accounts | 28 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 2004 | |
363s - Annual Return | 02 June 2004 | |
288b - Notice of resignation of directors or secretaries | 27 May 2004 | |
288a - Notice of appointment of directors or secretaries | 27 May 2004 | |
287 - Change in situation or address of Registered Office | 21 May 2004 | |
AA - Annual Accounts | 04 May 2004 | |
395 - Particulars of a mortgage or charge | 22 April 2004 | |
RESOLUTIONS - N/A | 01 October 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 01 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 2003 | |
123 - Notice of increase in nominal capital | 01 October 2003 | |
395 - Particulars of a mortgage or charge | 10 September 2003 | |
395 - Particulars of a mortgage or charge | 10 September 2003 | |
288a - Notice of appointment of directors or secretaries | 31 July 2003 | |
288b - Notice of resignation of directors or secretaries | 31 July 2003 | |
363s - Annual Return | 18 June 2003 | |
AA - Annual Accounts | 02 May 2003 | |
395 - Particulars of a mortgage or charge | 05 December 2002 | |
363s - Annual Return | 07 June 2002 | |
395 - Particulars of a mortgage or charge | 26 March 2002 | |
AA - Annual Accounts | 25 February 2002 | |
363s - Annual Return | 17 May 2001 | |
AA - Annual Accounts | 20 March 2001 | |
363s - Annual Return | 09 June 2000 | |
225 - Change of Accounting Reference Date | 15 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 1999 | |
RESOLUTIONS - N/A | 06 July 1999 | |
288b - Notice of resignation of directors or secretaries | 06 July 1999 | |
288b - Notice of resignation of directors or secretaries | 06 July 1999 | |
288a - Notice of appointment of directors or secretaries | 06 July 1999 | |
288a - Notice of appointment of directors or secretaries | 06 July 1999 | |
288a - Notice of appointment of directors or secretaries | 06 July 1999 | |
287 - Change in situation or address of Registered Office | 06 July 1999 | |
MEM/ARTS - N/A | 06 July 1999 | |
NEWINC - New incorporation documents | 19 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 July 2015 | Outstanding |
N/A |
A registered charge | 18 August 2014 | Outstanding |
N/A |
A registered charge | 18 August 2014 | Outstanding |
N/A |
Legal charge | 17 May 2010 | Outstanding |
N/A |
Legal charge | 29 May 2009 | Outstanding |
N/A |
Debenture | 09 June 2005 | Outstanding |
N/A |
Legal charge | 06 April 2004 | Outstanding |
N/A |
Mortgage debenture | 03 September 2003 | Fully Satisfied |
N/A |
Charge over deposits | 03 September 2003 | Fully Satisfied |
N/A |
Legal charge | 04 December 2002 | Outstanding |
N/A |
Mortgage debenture | 22 March 2002 | Fully Satisfied |
N/A |