About

Registered Number: 02667463
Date of Incorporation: 02/12/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1TS

 

Jolly Motors Ltd was founded on 02 December 1991 with its registered office in Cheshire. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Iris 20 February 1995 21 July 1995 1
Secretary Name Appointed Resigned Total Appointments
LAUTER, Trudie Suzanne 01 March 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 10 May 2011
AP03 - Appointment of secretary 05 May 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
AR01 - Annual Return 02 December 2010
CH03 - Change of particulars for secretary 02 December 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
AUD - Auditor's letter of resignation 30 March 2007
AA - Annual Accounts 08 March 2007
AUD - Auditor's letter of resignation 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
169 - Return by a company purchasing its own shares 03 January 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 15 June 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
363a - Annual Return 07 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 08 December 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
AA - Annual Accounts 25 June 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
363s - Annual Return 13 December 2002
288c - Notice of change of directors or secretaries or in their particulars 31 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
AA - Annual Accounts 03 September 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
363s - Annual Return 05 December 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288c - Notice of change of directors or secretaries or in their particulars 29 August 2001
AA - Annual Accounts 20 June 2001
395 - Particulars of a mortgage or charge 28 December 2000
363s - Annual Return 08 December 2000
AA - Annual Accounts 31 July 2000
363a - Annual Return 17 January 2000
288c - Notice of change of directors or secretaries or in their particulars 17 January 2000
AA - Annual Accounts 27 September 1999
288c - Notice of change of directors or secretaries or in their particulars 27 April 1999
363a - Annual Return 04 January 1999
AA - Annual Accounts 21 September 1998
288c - Notice of change of directors or secretaries or in their particulars 03 March 1998
363a - Annual Return 26 February 1998
AA - Annual Accounts 23 October 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
363a - Annual Return 24 January 1997
287 - Change in situation or address of Registered Office 01 October 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
AA - Annual Accounts 23 June 1996
CERTNM - Change of name certificate 06 June 1996
363x - Annual Return 23 January 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 November 1995
AA - Annual Accounts 24 October 1995
RESOLUTIONS - N/A 18 October 1995
RESOLUTIONS - N/A 18 October 1995
123 - Notice of increase in nominal capital 18 October 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1995
AA - Annual Accounts 23 March 1995
288 - N/A 01 March 1995
288 - N/A 01 March 1995
287 - Change in situation or address of Registered Office 01 March 1995
363x - Annual Return 01 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 February 1995
CERTNM - Change of name certificate 19 January 1994
363x - Annual Return 22 December 1993
AA - Annual Accounts 13 September 1993
363x - Annual Return 21 December 1992
288 - N/A 13 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 December 1991
287 - Change in situation or address of Registered Office 03 December 1991
NEWINC - New incorporation documents 02 December 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.