Company NameA.R.Jolly Limited
Company StatusActive
Company Number00539975
CategoryPrivate Limited Company
Incorporation Date1 November 1954(69 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMrs Amanda Elizabeth Jolly
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(37 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressGatherley Industrial Estate
Brompton On Swale
Richmond
North Yorks
DL10 7JQ
Director NameMr Howard Partington Jolly
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(37 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressGatherley Industrial Estate
Brompton On Swale
Richmond
North Yorks
DL10 7JQ
Secretary NameMr Howard Partington Jolly
NationalityBritish
StatusCurrent
Appointed31 May 1992(37 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressGatherley Industrial Estate
Brompton On Swale
Richmond
North Yorks
DL10 7JQ
Director NameMr Benjamin Howard Jolly
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(57 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatherley Industrial Estate
Brompton On Swale
Richmond
North Yorks
DL10 7JQ
Director NameMr Scott Andrew Jolly
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(64 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatherley Industrial Estate
Brompton On Swale
Richmond
North Yorkshire
DL10 7JQ
Director NameMr Reginald Partington Jolly
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(37 years, 7 months after company formation)
Appointment Duration12 years (resigned 30 May 2004)
RoleTimber Merchant
Correspondence AddressMillstone
Hunton Road, Scotton
Catterick Garrison
DL9 3NN
Director NameMrs Sonya Lima Elizabeth Jolly
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(37 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 April 2010)
RoleSecretary
Correspondence Address70 Blackwell
Darlington
County Durham
DL3 8QW
Director NameMr Michael John Hird
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(50 years, 5 months after company formation)
Appointment Duration16 years (resigned 01 April 2021)
RoleKitchen Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressGatherley Industrial Estate
Brompton On Swale
Richmond
North Yorks
DL10 7JQ

Contact

Websitewww.arjollylimited.co.uk

Location

Registered AddressGatherley Industrial Estate
Brompton On Swale
Richmond
North Yorks
DL10 7JQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Built Up AreaBrompton-on-Swale
Address Matches2 other UK companies use this postal address

Shareholders

2.8k at £1Howard Partington Jolly
70.00%
Ordinary
400 at £1Amanda Elizabeth Jolly
10.00%
Ordinary
400 at £1Benjamin Howard Jolly
10.00%
Ordinary B
400 at £1Mr Michael John Hird
10.00%
Ordinary A

Financials

Year2014
Net Worth£452,649
Cash£100,584
Current Liabilities£140,075

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

20 August 2004Delivered 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 1983Delivered 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 1982Delivered 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 1960Delivered 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

Filing History

30 November 2020Unaudited abridged accounts made up to 31 May 2020 (10 pages)
5 August 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
18 February 2020Unaudited abridged accounts made up to 31 May 2019 (10 pages)
31 December 2019Change of share class name or designation (2 pages)
30 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
3 June 2019Appointment of Mr Scott Andrew Jolly as a director on 1 April 2019 (2 pages)
16 January 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
4 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
22 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4,000
(6 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4,000
(6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4,000
(6 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4,000
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4,000
(6 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4,000
(6 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
23 April 2013Satisfaction of charge 2 in full (1 page)
23 April 2013Satisfaction of charge 3 in full (1 page)
23 April 2013Satisfaction of charge 2 in full (1 page)
23 April 2013Satisfaction of charge 4 in full (2 pages)
23 April 2013Satisfaction of charge 3 in full (1 page)
23 April 2013Satisfaction of charge 4 in full (2 pages)
18 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 September 2012Appointment of Mr Benjamin Howard Jolly as a director (2 pages)
18 September 2012Appointment of Mr Benjamin Howard Jolly as a director (2 pages)
31 May 2012Secretary's details changed for Mr Howard Partington Jolly on 31 May 2012 (1 page)
31 May 2012Director's details changed for Mr Michael John Hird on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Mrs Amanda Elizabeth Jolly on 31 May 2012 (2 pages)
31 May 2012Secretary's details changed for Mr Howard Partington Jolly on 31 May 2012 (1 page)
31 May 2012Director's details changed for Mr Michael John Hird on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Mrs Amanda Elizabeth Jolly on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Howard Partington Jolly on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Howard Partington Jolly on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
10 June 2010Director's details changed for Mrs Amanda Elizabeth Jolly on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Michael John Hird on 31 May 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Mr Michael John Hird on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Howard Partington Jolly on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Mrs Amanda Elizabeth Jolly on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Howard Partington Jolly on 31 May 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
25 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re shares 02/04/2010
(1 page)
25 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re shares 02/04/2010
(1 page)
21 April 2010Termination of appointment of Sonya Jolly as a director (1 page)
21 April 2010Termination of appointment of Sonya Jolly as a director (1 page)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 December 2009Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page)
14 December 2009Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page)
30 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 July 2009Return made up to 31/05/09; full list of members (4 pages)
21 July 2009Return made up to 31/05/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 June 2008Return made up to 31/05/08; full list of members (4 pages)
16 June 2008Return made up to 31/05/08; full list of members (4 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 July 2007Return made up to 31/05/07; full list of members (3 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 31/05/07; full list of members (3 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 June 2006Return made up to 31/05/06; full list of members (3 pages)
8 June 2006Return made up to 31/05/06; full list of members (3 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 August 2005Return made up to 31/05/05; full list of members (8 pages)
3 August 2005Return made up to 31/05/05; full list of members (8 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
9 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 June 2003Return made up to 31/05/03; full list of members (8 pages)
8 June 2003Return made up to 31/05/03; full list of members (8 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
23 July 2002Return made up to 31/05/02; full list of members (8 pages)
23 July 2002Return made up to 31/05/02; full list of members (8 pages)
24 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
24 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
6 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2000Full accounts made up to 31 March 2000 (11 pages)
24 July 2000Full accounts made up to 31 March 2000 (11 pages)
7 June 2000Return made up to 31/05/00; full list of members (7 pages)
7 June 2000Return made up to 31/05/00; full list of members (7 pages)
12 August 1999Full accounts made up to 31 March 1999 (11 pages)
12 August 1999Full accounts made up to 31 March 1999 (11 pages)
23 July 1999Return made up to 31/05/99; no change of members (6 pages)
23 July 1999Return made up to 31/05/99; no change of members (6 pages)
15 September 1998Full accounts made up to 31 March 1998 (11 pages)
15 September 1998Full accounts made up to 31 March 1998 (11 pages)
24 June 1998Return made up to 31/05/98; full list of members (6 pages)
24 June 1998Return made up to 31/05/98; full list of members (6 pages)
30 July 1997Full accounts made up to 31 March 1997 (12 pages)
30 July 1997Full accounts made up to 31 March 1997 (12 pages)
11 July 1997Return made up to 31/05/97; no change of members (4 pages)
11 July 1997Return made up to 31/05/97; no change of members (4 pages)
12 September 1996Full accounts made up to 31 March 1996 (12 pages)
12 September 1996Full accounts made up to 31 March 1996 (12 pages)
7 June 1996Return made up to 31/05/96; no change of members (4 pages)
7 June 1996Return made up to 31/05/96; no change of members (4 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
21 June 1995Return made up to 31/05/95; full list of members (6 pages)
21 June 1995Return made up to 31/05/95; full list of members (6 pages)
10 December 1992Return made up to 31/05/92; full list of members (8 pages)
10 December 1992Return made up to 31/05/92; full list of members (8 pages)
28 June 1991Return made up to 31/05/91; no change of members (6 pages)
28 June 1991Return made up to 31/05/91; no change of members (6 pages)
1 November 1954Incorporation (14 pages)
1 November 1954Incorporation (14 pages)