Brompton On Swale
Richmond
North Yorks
DL10 7JQ
Director Name | Mr Howard Partington Jolly |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1992(37 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Gatherley Industrial Estate Brompton On Swale Richmond North Yorks DL10 7JQ |
Secretary Name | Mr Howard Partington Jolly |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1992(37 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Gatherley Industrial Estate Brompton On Swale Richmond North Yorks DL10 7JQ |
Director Name | Mr Benjamin Howard Jolly |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2012(57 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatherley Industrial Estate Brompton On Swale Richmond North Yorks DL10 7JQ |
Director Name | Mr Scott Andrew Jolly |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(64 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatherley Industrial Estate Brompton On Swale Richmond North Yorkshire DL10 7JQ |
Director Name | Mr Reginald Partington Jolly |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(37 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 30 May 2004) |
Role | Timber Merchant |
Correspondence Address | Millstone Hunton Road, Scotton Catterick Garrison DL9 3NN |
Director Name | Mrs Sonya Lima Elizabeth Jolly |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(37 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 April 2010) |
Role | Secretary |
Correspondence Address | 70 Blackwell Darlington County Durham DL3 8QW |
Director Name | Mr Michael John Hird |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(50 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 01 April 2021) |
Role | Kitchen Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Gatherley Industrial Estate Brompton On Swale Richmond North Yorks DL10 7JQ |
Website | www.arjollylimited.co.uk |
---|
Registered Address | Gatherley Industrial Estate Brompton On Swale Richmond North Yorks DL10 7JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton-on-Swale |
Ward | Brompton-on-Swale and Scorton |
Built Up Area | Brompton-on-Swale |
Address Matches | 2 other UK companies use this postal address |
2.8k at £1 | Howard Partington Jolly 70.00% Ordinary |
---|---|
400 at £1 | Amanda Elizabeth Jolly 10.00% Ordinary |
400 at £1 | Benjamin Howard Jolly 10.00% Ordinary B |
400 at £1 | Mr Michael John Hird 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £452,649 |
Cash | £100,584 |
Current Liabilities | £140,075 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
20 August 2004 | Delivered on: 26 August 2004 Satisfied on: 23 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at gatherley road industrial estate brompton on swale, richmond north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
16 August 1983 | Delivered on: 2 September 1983 Satisfied on: 23 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & bldgs. At gatherley road industrial estate, catterick bridge, north yorkshire, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 June 1982 | Delivered on: 14 June 1982 Satisfied on: 23 April 2013 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to the principal deed dated 17/3/60. Particulars: A specific charge over all book & other debts now & from time to time owing to the company. (See doc M50). Fully Satisfied |
17 March 1960 | Delivered on: 1 April 1960 Satisfied on: 20 December 2004 Persons entitled: National Provincial Bank LTD Classification: Mortgage and general charge. Secured details: All moneys due etc. Particulars: 13 woodvale road, darlington. Undertaking and goodwill and all property and assets present and future including uncalled capital. (See doc 16). Fully Satisfied |
30 November 2020 | Unaudited abridged accounts made up to 31 May 2020 (10 pages) |
---|---|
5 August 2020 | Confirmation statement made on 5 August 2020 with updates (5 pages) |
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
18 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (10 pages) |
31 December 2019 | Change of share class name or designation (2 pages) |
30 December 2019 | Resolutions
|
7 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
3 June 2019 | Appointment of Mr Scott Andrew Jolly as a director on 1 April 2019 (2 pages) |
16 January 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
22 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
30 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Satisfaction of charge 2 in full (1 page) |
23 April 2013 | Satisfaction of charge 3 in full (1 page) |
23 April 2013 | Satisfaction of charge 2 in full (1 page) |
23 April 2013 | Satisfaction of charge 4 in full (2 pages) |
23 April 2013 | Satisfaction of charge 3 in full (1 page) |
23 April 2013 | Satisfaction of charge 4 in full (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 September 2012 | Appointment of Mr Benjamin Howard Jolly as a director (2 pages) |
18 September 2012 | Appointment of Mr Benjamin Howard Jolly as a director (2 pages) |
31 May 2012 | Secretary's details changed for Mr Howard Partington Jolly on 31 May 2012 (1 page) |
31 May 2012 | Director's details changed for Mr Michael John Hird on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mrs Amanda Elizabeth Jolly on 31 May 2012 (2 pages) |
31 May 2012 | Secretary's details changed for Mr Howard Partington Jolly on 31 May 2012 (1 page) |
31 May 2012 | Director's details changed for Mr Michael John Hird on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mrs Amanda Elizabeth Jolly on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Howard Partington Jolly on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Howard Partington Jolly on 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
10 June 2010 | Director's details changed for Mrs Amanda Elizabeth Jolly on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Michael John Hird on 31 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Mr Michael John Hird on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Howard Partington Jolly on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mrs Amanda Elizabeth Jolly on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Howard Partington Jolly on 31 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
21 April 2010 | Termination of appointment of Sonya Jolly as a director (1 page) |
21 April 2010 | Termination of appointment of Sonya Jolly as a director (1 page) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 December 2009 | Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page) |
14 December 2009 | Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
21 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
21 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 August 2005 | Return made up to 31/05/05; full list of members (8 pages) |
3 August 2005 | Return made up to 31/05/05; full list of members (8 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
9 June 2004 | Return made up to 31/05/04; full list of members
|
9 June 2004 | Return made up to 31/05/04; full list of members
|
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
8 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
7 October 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
7 October 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
23 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
23 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
24 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
24 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members
|
6 June 2001 | Return made up to 31/05/01; full list of members
|
24 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
23 July 1999 | Return made up to 31/05/99; no change of members (6 pages) |
23 July 1999 | Return made up to 31/05/99; no change of members (6 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
24 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
11 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
11 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
12 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
12 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
7 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
7 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
21 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
21 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
10 December 1992 | Return made up to 31/05/92; full list of members (8 pages) |
10 December 1992 | Return made up to 31/05/92; full list of members (8 pages) |
28 June 1991 | Return made up to 31/05/91; no change of members (6 pages) |
28 June 1991 | Return made up to 31/05/91; no change of members (6 pages) |
1 November 1954 | Incorporation (14 pages) |
1 November 1954 | Incorporation (14 pages) |