Company NameJolly Fitness Limited
Company StatusDissolved
Company Number05984641
CategoryPrivate Limited Company
Incorporation Date1 November 2006(17 years, 5 months ago)
Dissolution Date21 June 2011 (12 years, 9 months ago)
Previous NameJollie Fitness Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Oliver William Phillips
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(2 months after company formation)
Appointment Duration4 years, 5 months (closed 21 June 2011)
RoleSportsman
Country of ResidenceEngland
Correspondence Address2 Fairways Avenue
Benton
Newcastle
Newcastle Upon Tyne
NE7 7UB
Secretary NameMr Oliver William Phillips
NationalityBritish
StatusClosed
Appointed01 January 2007(2 months after company formation)
Appointment Duration4 years, 5 months (closed 21 June 2011)
RoleSportsman
Country of ResidenceEngland
Correspondence Address2 Fairways Avenue
Benton
Newcastle
Newcastle Upon Tyne
NE7 7UB
Director NameAndrew Peter Burnett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2008)
RoleInternet Designer
Country of ResidenceUnited Kingdom
Correspondence Address32 Mount Close
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6GE
Director NameJonathan Shaw
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 August 2010)
RoleSportsman
Country of ResidenceEngland
Correspondence Address26 Park Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2LD
Director NameSharon Talbot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2009)
RoleEmployed
Correspondence Address8 Holburn Way The Meadows
Ryton
Gateshead
Tyne And Wear
NE40 3RT
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 November 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed01 November 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
Co Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2014
Net Worth-£47,605
Cash£890
Current Liabilities£71,341

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2010Secretary's details changed for Mr Oliver William Phillips on 23 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Oliver William Phillips on 23 August 2010 (2 pages)
24 August 2010Secretary's details changed for Mr Oliver William Phillips on 23 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Oliver William Phillips on 23 August 2010 (2 pages)
23 August 2010Termination of appointment of Jonathan Shaw as a director (1 page)
23 August 2010Termination of appointment of Jonathan Shaw as a director (1 page)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
10 February 2010Registered office address changed from Unit 1 Wansbeck Business Centre Rotary Parkway Ashington Northumberland NE63 8QZ England on 10 February 2010 (1 page)
10 February 2010Registered office address changed from Unit 1 Wansbeck Business Centre Rotary Parkway Ashington Northumberland NE63 8QZ England on 10 February 2010 (1 page)
9 December 2009Director's details changed for Jonathan Shaw on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Oliver William Phillips on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 200
(5 pages)
9 December 2009Director's details changed for Jonathan Shaw on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 200
(5 pages)
9 December 2009Director's details changed for Mr Oliver William Phillips on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Jonathan Shaw on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 200
(5 pages)
9 December 2009Director's details changed for Mr Oliver William Phillips on 8 December 2009 (2 pages)
18 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
13 May 2009Appointment terminated director sharon talbot (1 page)
13 May 2009Appointment Terminated Director sharon talbot (1 page)
27 November 2008Return made up to 01/11/08; full list of members (5 pages)
27 November 2008Return made up to 01/11/08; full list of members (5 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
10 April 2008Appointment terminated director andrew burnett (1 page)
10 April 2008Appointment Terminated Director andrew burnett (1 page)
11 March 2008Registered office changed on 11/03/2008 from 11 fairview green benton newcastle upon tyne NE7 7TY (1 page)
11 March 2008Registered office changed on 11/03/2008 from 11 fairview green benton newcastle upon tyne NE7 7TY (1 page)
28 February 2008Director appointed sharon talbot (2 pages)
28 February 2008Director appointed sharon talbot (2 pages)
5 February 2008Return made up to 01/11/07; full list of members (3 pages)
5 February 2008Return made up to 01/11/07; full list of members (3 pages)
8 October 2007Company name changed jollie fitness LTD\certificate issued on 08/10/07 (2 pages)
8 October 2007Company name changed jollie fitness LTD\certificate issued on 08/10/07 (2 pages)
15 July 2007Ad 08/03/07--------- £ si 98@1=98 £ ic 102/200 (2 pages)
15 July 2007Ad 08/03/07--------- £ si 98@1=98 £ ic 102/200 (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New secretary appointed;new director appointed (2 pages)
19 January 2007Ad 01/10/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New secretary appointed;new director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Ad 01/10/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 January 2007New director appointed (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Secretary resigned (1 page)
1 November 2006Incorporation (13 pages)
1 November 2006Incorporation (13 pages)