About

Registered Number: 03812766
Date of Incorporation: 23/07/1999 (24 years and 9 months ago)
Company Status: Liquidation
Registered Address: 68 Ship Street, Brighton, East Sussex, BN1 1AE

 

Based in Brighton, East Sussex, Jolly Point Plc was founded on 23 July 1999, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the company. Jolly Point Plc has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSWORTH, William 06 September 1999 - 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 16 January 2018
4.68 - Liquidator's statement of receipts and payments 26 July 2017
4.68 - Liquidator's statement of receipts and payments 18 January 2017
4.68 - Liquidator's statement of receipts and payments 14 July 2016
4.68 - Liquidator's statement of receipts and payments 13 January 2016
4.68 - Liquidator's statement of receipts and payments 16 July 2015
4.68 - Liquidator's statement of receipts and payments 15 January 2015
4.68 - Liquidator's statement of receipts and payments 15 July 2014
4.68 - Liquidator's statement of receipts and payments 10 January 2014
4.68 - Liquidator's statement of receipts and payments 15 July 2013
4.68 - Liquidator's statement of receipts and payments 14 January 2013
4.68 - Liquidator's statement of receipts and payments 11 July 2012
4.68 - Liquidator's statement of receipts and payments 11 January 2012
4.68 - Liquidator's statement of receipts and payments 13 July 2011
4.68 - Liquidator's statement of receipts and payments 13 January 2011
RESOLUTIONS - N/A 15 January 2010
4.20 - N/A 15 January 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2010
AD01 - Change of registered office address 14 January 2010
287 - Change in situation or address of Registered Office 14 September 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 15 August 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 24 August 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 03 August 2005
287 - Change in situation or address of Registered Office 14 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 29 July 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 30 July 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 15 August 2000
287 - Change in situation or address of Registered Office 30 November 1999
RESOLUTIONS - N/A 07 October 1999
RESOLUTIONS - N/A 07 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1999
123 - Notice of increase in nominal capital 07 October 1999
395 - Particulars of a mortgage or charge 23 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1999
225 - Change of Accounting Reference Date 22 September 1999
123 - Notice of increase in nominal capital 22 September 1999
RESOLUTIONS - N/A 16 September 1999
RESOLUTIONS - N/A 16 September 1999
RESOLUTIONS - N/A 16 September 1999
RESOLUTIONS - N/A 16 September 1999
CERT5 - Re-registration of a company from private to public 16 September 1999
MAR - Memorandum and Articles - used in re-registration 16 September 1999
BS - Balance sheet 16 September 1999
AUDR - Auditor's report 16 September 1999
AUDS - Auditor's statement 16 September 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 16 September 1999
43(3) - Application by a private company for re-registration as a public company 16 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
287 - Change in situation or address of Registered Office 09 September 1999
NEWINC - New incorporation documents 23 July 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 16 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.