JOLODA HYDRAROLL GROUP LIMITED

Register to unlock more data on OkredoRegister

JOLODA HYDRAROLL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12021217

Incorporation date

29/05/2019

Size

Group

Contacts

Registered address

Registered address

1 De Havilland Drive, Speke, Liverpool, Merseyside L24 8RNCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2023)
dot icon11/03/2026
Amended group of companies' accounts made up to 2025-03-31
dot icon02/03/2026
Group of companies' accounts made up to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-05-28 with updates
dot icon05/01/2025
Statement of capital following an allotment of shares on 2024-12-13
dot icon19/12/2024
Appointment of Michael Stuart Boardman as a director on 2024-12-13
dot icon16/12/2024
Purchase of own shares.
dot icon11/12/2024
Resolutions
dot icon11/12/2024
Memorandum and Articles of Association
dot icon09/12/2024
Change of share class name or designation
dot icon09/12/2024
Sub-division of shares on 2024-12-02
dot icon09/12/2024
Cancellation of shares. Statement of capital on 2024-12-02
dot icon08/12/2024
Termination of appointment of Richard Warren Birks as a director on 2024-12-02
dot icon13/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon21/12/2023
Satisfaction of charge 120212170001 in full
dot icon21/12/2023
Registration of charge 120212170002, created on 2023-12-21
dot icon27/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon16/06/2023
Resolutions
dot icon07/06/2023
Confirmation statement made on 2023-05-28 with updates
dot icon05/05/2023
Purchase of own shares.
dot icon04/05/2023
Sub-division of shares on 2023-03-31
dot icon04/05/2023
Change of share class name or designation
dot icon04/05/2023
Memorandum and Articles of Association
dot icon02/05/2023
Statement of capital on 2023-03-31
dot icon30/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon16/04/2023
Termination of appointment of Michael John Molesworth as a director on 2023-03-31
dot icon16/04/2023
Appointment of Dr. Andrew Oliver Tyler as a director on 2023-03-31
dot icon29/03/2023
Purchase of own shares. Shares purchased into treasury:
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
5.94M
-
0.00
-
-
2022
5
7.03M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dematteis, Michele
Director
29/05/2019 - Present
6
Molesworth, Michael John
Director
21/06/2019 - 31/03/2023
17
Mcandrew, Alec Fraser
Director
29/05/2019 - 07/10/2022
3
Birks, Richard Warren
Director
08/04/2021 - 02/12/2024
5
Tyler, Andrew Oliver
Director
31/03/2023 - Present
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOLODA HYDRAROLL GROUP LIMITED

JOLODA HYDRAROLL GROUP LIMITED is an(a) Active company incorporated on 29/05/2019 with the registered office located at 1 De Havilland Drive, Speke, Liverpool, Merseyside L24 8RN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOLODA HYDRAROLL GROUP LIMITED?

toggle

JOLODA HYDRAROLL GROUP LIMITED is currently Active. It was registered on 29/05/2019 .

Where is JOLODA HYDRAROLL GROUP LIMITED located?

toggle

JOLODA HYDRAROLL GROUP LIMITED is registered at 1 De Havilland Drive, Speke, Liverpool, Merseyside L24 8RN.

What does JOLODA HYDRAROLL GROUP LIMITED do?

toggle

JOLODA HYDRAROLL GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for JOLODA HYDRAROLL GROUP LIMITED?

toggle

The latest filing was on 11/03/2026: Amended group of companies' accounts made up to 2025-03-31.