Company NameJolly Hols UK Limited
DirectorsChristina Jane Armstrong and Thomas Armstrong
Company StatusActive
Company Number06793001
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Christina Jane Armstrong
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2009(same day as company formation)
RoleWeb Design
Country of ResidenceUnited Kingdom
Correspondence Address51 Front Street Whitburn
Sunderland
Tyne & Wear
SR6 7JD
Director NameMr Thomas Armstrong
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(1 year, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleWeb Designer
Country of ResidenceEngland
Correspondence Address51 Front Street Whitburn
Sunderland
Tyne & Wear
SR6 7JD
Director NameMs Fiona Margaret Waistell
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleWebsite Copywriter
Country of ResidenceEngland
Correspondence Address1 Bartram Street
Fulwell
Sunderland
Tyne And Wear
SR5 1NN

Location

Registered Address51 Front Street Whitburn
Sunderland
Tyne & Wear
SR6 7JD
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWhitburn and Marsden
Built Up AreaSunderland

Shareholders

50 at £1Christina Jane Armstrong
50.00%
Ordinary
50 at £1Thomas Armstrong
50.00%
Ordinary

Financials

Year2014
Net Worth£331,153
Cash£27,387
Current Liabilities£203,487

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Charges

8 January 2019Delivered on: 9 January 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 1 and 3 and 5 east street, and 2 north guards, whitburn and registered at hm land registry with title absolute under title number TY123842.
Outstanding
21 May 2015Delivered on: 28 May 2015
Persons entitled: Shawbrook Bank Limited (388466)

Classification: A registered charge
Particulars: The leasehold property known as 35 and 36 mere knolls road, roker, sunderland, SR6 9LG and under title number TY59123.
Outstanding
21 May 2015Delivered on: 22 May 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 35-36 mere knolls road, sunderland, SR6 9LG being all of the land and buildings in title TY59123 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
17 June 2014Delivered on: 18 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The l/h property at 25 park gate sunderland, t/no: TY160882 and the l/h property at 27 park gate sunderland, t/no: TY332767.
Outstanding
17 June 2014Delivered on: 18 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 1 and 3 and 5 east street and 2 north guards whitburn tyne and wear south tyneshield title number TY123842.
Outstanding
17 June 2014Delivered on: 18 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 5 percy terrace whitburn sunderland title number DU18386.
Outstanding
22 March 2014Delivered on: 28 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 June 2023Delivered on: 14 June 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 27 park gate, sunderland, SR6 9PW being all of the land and buildings in title TY332767 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
8 January 2019Delivered on: 9 January 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
19 December 2011Delivered on: 6 January 2012
Persons entitled: Shawbrook Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 163 roker avenue sunderland inlcuding all buildings fixtures and fittings the related rights and the goodwill together with floating charge over all present and future assets of the company.
Outstanding
14 September 2012Delivered on: 21 September 2012
Satisfied on: 21 May 2013
Persons entitled: Middle England Developments Limited

Classification: Legal charge
Secured details: £15,000 due or to become due from the company to the chargee.
Particulars: Unit G16 ground floor bateson building 28-30 henry street liverpool.
Fully Satisfied

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
11 January 2024Registration of charge 067930010012, created on 10 January 2024 (5 pages)
11 July 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
14 June 2023Registration of charge 067930010011, created on 12 June 2023 (5 pages)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
12 May 2022Total exemption full accounts made up to 31 January 2022 (13 pages)
17 January 2022Confirmation statement made on 15 January 2022 with updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
18 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
17 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
23 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
9 January 2019Registration of charge 067930010010, created on 8 January 2019 (16 pages)
9 January 2019Registration of charge 067930010009, created on 8 January 2019 (33 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
8 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
28 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
28 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
20 February 2017Register(s) moved to registered office address 51 Front Street Whitburn Sunderland Tyne & Wear SR6 7JD (1 page)
20 February 2017Register inspection address has been changed from C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ England to C/O St Accountants Ltd 51 Front Street Whitburn Sunderland SR6 7JD (1 page)
20 February 2017Register(s) moved to registered office address 51 Front Street Whitburn Sunderland Tyne & Wear SR6 7JD (1 page)
20 February 2017Register inspection address has been changed from C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ England to C/O St Accountants Ltd 51 Front Street Whitburn Sunderland SR6 7JD (1 page)
20 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
1 December 2016Satisfaction of charge 1 in full (1 page)
1 December 2016Satisfaction of charge 1 in full (1 page)
23 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 May 2015Registration of charge 067930010008, created on 21 May 2015 (6 pages)
28 May 2015Registration of charge 067930010008, created on 21 May 2015 (6 pages)
22 May 2015Registration of charge 067930010007, created on 21 May 2015 (6 pages)
22 May 2015Registration of charge 067930010007, created on 21 May 2015 (6 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 September 2014Director's details changed for Mr Thomas Armstrong on 6 September 2014 (2 pages)
12 September 2014Registered office address changed from 5 Westcroft Whitburn Sunderland Tyne & Wear SR6 7BP to 51 Front Street Whitburn Sunderland Tyne & Wear SR6 7JD on 12 September 2014 (1 page)
12 September 2014Director's details changed for Mr Thomas Armstrong on 6 September 2014 (2 pages)
12 September 2014Registered office address changed from 5 Westcroft Whitburn Sunderland Tyne & Wear SR6 7BP to 51 Front Street Whitburn Sunderland Tyne & Wear SR6 7JD on 12 September 2014 (1 page)
12 September 2014Director's details changed for Mr Thomas Armstrong on 6 September 2014 (2 pages)
12 September 2014Director's details changed for Mrs Christina Jane Armstrong on 6 September 2014 (2 pages)
12 September 2014Director's details changed for Mrs Christina Jane Armstrong on 6 September 2014 (2 pages)
12 September 2014Director's details changed for Mrs Christina Jane Armstrong on 6 September 2014 (2 pages)
18 June 2014Registration of charge 067930010006 (12 pages)
18 June 2014Registration of charge 067930010006 (12 pages)
18 June 2014Registration of charge 067930010005 (12 pages)
18 June 2014Registration of charge 067930010005 (12 pages)
18 June 2014Registration of charge 067930010004 (12 pages)
18 June 2014Registration of charge 067930010004 (12 pages)
28 March 2014Registration of charge 067930010003 (18 pages)
28 March 2014Registration of charge 067930010003 (18 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
24 January 2014Register inspection address has been changed (1 page)
24 January 2014Register inspection address has been changed (1 page)
24 January 2014Register(s) moved to registered inspection location (1 page)
24 January 2014Register(s) moved to registered inspection location (1 page)
27 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 May 2013Satisfaction of charge 2 in full (4 pages)
21 May 2013Satisfaction of charge 2 in full (4 pages)
13 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 September 2010Appointment of Mr Thomas Armstrong as a director (2 pages)
6 September 2010Appointment of Mr Thomas Armstrong as a director (2 pages)
5 March 2010Termination of appointment of Fiona Waistell as a director (1 page)
5 March 2010Termination of appointment of Fiona Waistell as a director (1 page)
16 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
29 November 2009Director's details changed for Mrs Christina Jane Armstrong on 2 October 2009 (2 pages)
29 November 2009Director's details changed for Mrs Christina Jane Armstrong on 2 October 2009 (2 pages)
29 November 2009Director's details changed for Mrs Christina Jane Armstrong on 2 October 2009 (2 pages)
14 October 2009Registered office address changed from 13 Kings Avenue Seaburn Sunderland Tyne and Wear SR6 8DE on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 13 Kings Avenue Seaburn Sunderland Tyne and Wear SR6 8DE on 14 October 2009 (1 page)
31 January 2009Registered office changed on 31/01/2009 from st peter's gate charles street sunderland tyne and wear SR6 0AN (1 page)
31 January 2009Registered office changed on 31/01/2009 from st peter's gate charles street sunderland tyne and wear SR6 0AN (1 page)
15 January 2009Incorporation (12 pages)
15 January 2009Incorporation (12 pages)