T JOLLY SERVICES LIMITED

Register to unlock more data on OkredoRegister

T JOLLY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00755450

Incorporation date

28/03/1963

Size

Full

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, M3 3eb M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1963)
dot icon07/05/2017
Final Gazette dissolved following liquidation
dot icon07/02/2017
Return of final meeting in a creditors' voluntary winding up
dot icon05/07/2016
Liquidators' statement of receipts and payments to 2016-04-28
dot icon06/08/2015
Liquidators' statement of receipts and payments to 2015-04-28
dot icon22/07/2015
Insolvency filing
dot icon02/06/2015
Insolvency filing
dot icon02/06/2015
Appointment of a voluntary liquidator
dot icon02/06/2015
Notice of ceasing to act as a voluntary liquidator
dot icon05/01/2015
Liquidators' statement of receipts and payments to 2014-11-11
dot icon24/07/2014
Insolvency court order
dot icon24/07/2014
Appointment of a voluntary liquidator
dot icon24/07/2014
Notice of ceasing to act as a voluntary liquidator
dot icon02/12/2013
Liquidators' statement of receipts and payments to 2013-11-11
dot icon12/11/2013
Insolvency filing
dot icon08/10/2013
Insolvency filing
dot icon08/10/2013
Notice of ceasing to act as a voluntary liquidator
dot icon28/11/2012
Administrator's progress report to 2012-11-12
dot icon12/11/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/07/2012
Administrator's progress report to 2012-06-04
dot icon23/05/2012
Notice of deemed approval of proposals
dot icon21/02/2012
Statement of affairs with form 2.14B
dot icon01/02/2012
Statement of administrator's proposal
dot icon22/12/2011
Termination of appointment of Joseph Turner as a director
dot icon13/12/2011
Registered office address changed from Unit 2 Wyder Court Millennium City Park Bluebell Way Preston PR2 5BW on 2011-12-13
dot icon13/12/2011
Appointment of an administrator
dot icon21/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon12/10/2011
Termination of appointment of Philip Jones as a director
dot icon03/06/2011
Full accounts made up to 2010-05-31
dot icon19/05/2011
Termination of appointment of George Jackson as a director
dot icon19/01/2011
Appointment of Mr Philip Jones as a director
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 9
dot icon18/11/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon18/11/2010
Director's details changed for John Slater on 2009-10-31
dot icon15/03/2010
Full accounts made up to 2009-05-31
dot icon25/09/2009
Return made up to 24/09/09; full list of members
dot icon19/08/2009
Appointment terminated director philip nield
dot icon07/04/2009
Appointment terminated director susan lea
dot icon19/03/2009
Director appointed john slater
dot icon06/01/2009
Registered office changed on 06/01/2009 from 169 corporation street preston lancs PR1 2UQ
dot icon07/10/2008
Return made up to 24/09/08; full list of members
dot icon03/10/2008
Director appointed philip nield
dot icon19/09/2008
Full accounts made up to 2008-05-31
dot icon28/04/2008
Full accounts made up to 2007-05-31
dot icon16/04/2008
Duplicate mortgage certificatecharge no:7
dot icon14/04/2008
Secretary appointed sue brady
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon28/03/2008
Resolutions
dot icon28/03/2008
Resolutions
dot icon28/03/2008
Declaration of assistance for shares acquisition
dot icon27/03/2008
Appointment terminated secretary mark gordon
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/03/2008
Resolutions
dot icon20/03/2008
Appointment terminated director john slater
dot icon20/03/2008
Appointment terminated director alan stoker
dot icon20/03/2008
Appointment terminated director and secretary susan stoker
dot icon20/03/2008
Director and secretary appointed mark gordon
dot icon20/03/2008
Director appointed joseph bergin
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon19/02/2008
Declaration of satisfaction of mortgage/charge
dot icon19/02/2008
Declaration of satisfaction of mortgage/charge
dot icon19/02/2008
Declaration of satisfaction of mortgage/charge
dot icon15/02/2008
Director's particulars changed
dot icon10/10/2007
Return made up to 24/09/07; full list of members
dot icon10/08/2007
Director resigned
dot icon12/06/2007
Amended full accounts made up to 2006-05-31
dot icon09/03/2007
Accounts for a medium company made up to 2006-05-31
dot icon06/12/2006
Return made up to 24/09/06; full list of members
dot icon27/01/2006
Full accounts made up to 2005-05-31
dot icon27/01/2006
New director appointed
dot icon04/10/2005
Return made up to 24/09/05; full list of members
dot icon22/09/2005
Resolutions
dot icon22/09/2005
Resolutions
dot icon22/03/2005
Certificate of change of name
dot icon03/11/2004
Full accounts made up to 2004-05-31
dot icon01/10/2004
Return made up to 24/09/04; full list of members
dot icon23/01/2004
Particulars of mortgage/charge
dot icon09/12/2003
Full accounts made up to 2003-05-31
dot icon14/11/2003
Resolutions
dot icon07/10/2003
Return made up to 24/09/03; full list of members
dot icon30/05/2003
New director appointed
dot icon07/11/2002
Declaration of satisfaction of mortgage/charge
dot icon07/11/2002
Accounts for a medium company made up to 2002-05-31
dot icon30/09/2002
Return made up to 24/09/02; full list of members
dot icon09/11/2001
Return made up to 24/09/01; no change of members
dot icon23/10/2001
Accounts for a medium company made up to 2001-05-24
dot icon20/03/2001
Accounts for a medium company made up to 2000-05-31
dot icon28/09/2000
Return made up to 24/09/00; full list of members
dot icon24/03/2000
New director appointed
dot icon17/02/2000
New director appointed
dot icon05/11/1999
Full accounts made up to 1999-05-31
dot icon13/09/1999
Return made up to 24/09/99; full list of members
dot icon06/01/1999
Accounts for a medium company made up to 1998-05-31
dot icon21/09/1998
Return made up to 24/09/98; no change of members
dot icon21/11/1997
Full accounts made up to 1997-05-31
dot icon31/10/1997
Particulars of mortgage/charge
dot icon29/09/1997
Return made up to 24/09/97; no change of members
dot icon07/03/1997
Accounts for a small company made up to 1996-05-31
dot icon25/10/1996
Particulars of mortgage/charge
dot icon25/09/1996
Return made up to 30/09/96; full list of members
dot icon29/01/1996
Accounts for a medium company made up to 1995-05-31
dot icon16/11/1995
Return made up to 30/09/95; no change of members
dot icon24/05/1995
Particulars of mortgage/charge
dot icon17/02/1995
Accounts for a medium company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 30/09/94; no change of members
dot icon22/03/1994
Accounts for a medium company made up to 1993-05-31
dot icon21/03/1994
Auditor's resignation
dot icon16/02/1994
Declaration of satisfaction of mortgage/charge
dot icon12/11/1993
New director appointed
dot icon09/11/1993
Return made up to 30/09/93; full list of members
dot icon08/01/1993
Accounts for a medium company made up to 1992-05-31
dot icon22/10/1992
Return made up to 30/09/92; change of members
dot icon14/10/1992
New director appointed
dot icon24/09/1992
Particulars of mortgage/charge
dot icon21/01/1992
Accounts for a medium company made up to 1991-05-31
dot icon10/01/1992
Registered office changed on 10/01/92 from: 31, fishergate hill, preston PR1 8DN
dot icon24/04/1991
Return made up to 19/03/91; full list of members
dot icon09/04/1991
Accounts for a medium company made up to 1990-05-31
dot icon12/11/1990
New director appointed
dot icon03/10/1989
Accounts for a small company made up to 1989-05-31
dot icon03/10/1989
Return made up to 30/09/89; no change of members
dot icon21/11/1988
Return made up to 17/10/88; full list of members
dot icon21/11/1988
Accounts for a small company made up to 1988-05-31
dot icon22/10/1987
Return made up to 14/09/87; no change of members
dot icon29/09/1987
Accounts for a small company made up to 1987-05-31
dot icon05/11/1986
Accounts for a small company made up to 1986-05-31
dot icon05/11/1986
Return made up to 20/10/86; full list of members
dot icon12/03/1981
Annual return made up to 25/12/80
dot icon28/10/1980
Miscellaneous
dot icon21/05/1980
Certificate of change of name
dot icon21/11/1979
Annual return made up to 31/10/79
dot icon21/11/1979
Accounts made up to 1979-05-31
dot icon28/03/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2010
dot iconLast change occurred
31/05/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2010
dot iconNext account date
31/05/2011
dot iconNext due on
29/02/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Joseph
Director
01/03/2000 - 05/12/2011
2
Slater, John
Director
13/03/2009 - Present
-
Slater, John
Director
04/01/2000 - 12/03/2008
-
Lea, Susan
Director
07/05/2003 - 31/03/2009
-
Jackson, George
Director
01/11/1990 - 12/05/2011
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About T JOLLY SERVICES LIMITED

T JOLLY SERVICES LIMITED is an(a) Dissolved company incorporated on 28/03/1963 with the registered office located at GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, M3 3eb M3 3EB. There are currently 4 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 T JOLLY SERVICES LIMITED?

toggle

T JOLLY SERVICES LIMITED is currently Dissolved. It was registered on 28/03/1963 and dissolved on 07/05/2017.

Where is T JOLLY SERVICES LIMITED located?

toggle

T JOLLY SERVICES LIMITED is registered at GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, M3 3eb M3 3EB.

What does T JOLLY SERVICES LIMITED do?

toggle

T JOLLY SERVICES LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for T JOLLY SERVICES LIMITED?

toggle

The latest filing was on 07/05/2017: Final Gazette dissolved following liquidation.