Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOLLEY & CO. LIMITED
Company Information for

JOLLEY & CO. LIMITED

BIRKENHEAD, WIRRAL, CH41,
Company Registration Number
02250154
Private Limited Company
Dissolved

Dissolved 2016-06-07

Company Overview

About Jolley & Co. Ltd
JOLLEY & CO. LIMITED was founded on 1988-05-03 and had its registered office in Birkenhead. The company was dissolved on the 2016-06-07 and is no longer trading or active.

Key Data
Company Name
JOLLEY & CO. LIMITED
 
Legal Registered Office
BIRKENHEAD
WIRRAL
 
Filing Information
Company Number 02250154
Date formed 1988-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-05-31
Date Dissolved 2016-06-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-15 01:54:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JOLLEY & CO. LIMITED
The following companies were found which have the same name as JOLLEY & CO. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOLLEY & CO. (CHESTER) LIMITED 1 ABBOTS QUAY MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH Dissolved Company formed on the 2005-08-31

Company Officers of JOLLEY & CO. LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CHRISTOPHER JACOB
Company Secretary 1992-04-20
KAREN JACOB
Director 1992-04-20
STEPHEN CHRISTOPHER JACOB
Director 1992-04-20
CHRISTELLA KYRIACOU
Director 2008-09-01
KYRIACOS KYRIACOU
Director 2008-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHRISTOPHER JACOB JOLLEY & CO PROPERTY MANAGEMENT LTD. Company Secretary 2003-02-24 CURRENT 2003-01-14 Active
STEPHEN CHRISTOPHER JACOB TRUMPTON TOWN ESTATES LTD Company Secretary 1992-08-30 CURRENT 1988-08-30 Active
CHRISTELLA KYRIACOU JOLLEY & CO. (CHESTER) LIMITED Director 2005-08-31 CURRENT 2005-08-31 Dissolved 2015-02-10
KYRIACOS KYRIACOU JOLLEY & CO. (CHESTER) LIMITED Director 2005-08-31 CURRENT 2005-08-31 Dissolved 2015-02-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-07GAZ2STRUCK OFF AND DISSOLVED
2015-11-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-10-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-02-03GAZ1FIRST GAZETTE
2014-07-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-06-03GAZ1FIRST GAZETTE
2013-05-01LATEST SOC01/05/13 STATEMENT OF CAPITAL;GBP 4
2013-05-01AR0120/04/13 FULL LIST
2013-03-01AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-02AR0120/04/12 FULL LIST
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-03AR0120/04/11 FULL LIST
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER JACOB / 12/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN JACOB / 12/04/2011
2011-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER JACOB / 12/04/2011
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-16AR0120/04/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN JACOB / 01/01/2010
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-05-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JACOB / 01/01/2009
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-29288aDIRECTOR APPOINTED CHRISTELLA KYRIACOU
2008-10-29288aDIRECTOR APPOINTED KYRIACOS KYRIACOU
2008-09-22363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-08-1488(2)AD 04/08/08 GBP SI 2@1=2 GBP IC 2/4
2008-04-01AA31/05/07 TOTAL EXEMPTION SMALL
2007-04-27363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 52 MARKET STREET WIRRAL CH47 3BB
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 50 HAMILTON STREET BIRKENHEAD WIRRAL CH41 5AE
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-06-05363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-06-06288cDIRECTOR'S PARTICULARS CHANGED
2005-06-06363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-06-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-05363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/03
2003-07-09363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-05-02363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-04-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-04-26363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-04-04363(288)SECRETARY'S PARTICULARS CHANGED
2001-04-04363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-02-15363sRETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS
1999-09-17395PARTICULARS OF MORTGAGE/CHARGE
1999-04-07AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-05-06363sRETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS
1998-04-02AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-11-11AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-06-02363sRETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS
1997-06-02363sRETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS
1996-04-02AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-08-25363sRETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS
1995-04-11AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-07-01AAFULL ACCOUNTS MADE UP TO 31/05/93
1994-06-27363sRETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS
1994-03-14363sRETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS
1994-03-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-07-02AAFULL ACCOUNTS MADE UP TO 31/05/92
1993-01-15287REGISTERED OFFICE CHANGED ON 15/01/93 FROM: 3RD FLOOR CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9ST
1992-05-07363bRETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS
1992-04-01AAFULL ACCOUNTS MADE UP TO 31/05/91
1992-02-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-05-09AAFULL ACCOUNTS MADE UP TO 31/05/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to JOLLEY & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-03
Fines / Sanctions
No fines or sanctions have been issued against JOLLEY & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-09-17 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1991-04-24 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-05-31 £ 114,409
Creditors Due Within One Year 2011-05-31 £ 115,488
Provisions For Liabilities Charges 2012-05-31 £ 1,007

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOLLEY & CO. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-31 £ 12,672
Cash Bank In Hand 2011-05-31 £ 5,220
Current Assets 2012-05-31 £ 105,418
Current Assets 2011-05-31 £ 114,714
Debtors 2012-05-31 £ 92,745
Debtors 2011-05-31 £ 109,493
Fixed Assets 2012-05-31 £ 6,811
Fixed Assets 2011-05-31 £ 8,514
Shareholder Funds 2011-05-31 £ 7,740
Tangible Fixed Assets 2012-05-31 £ 6,811
Tangible Fixed Assets 2011-05-31 £ 8,514

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOLLEY & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOLLEY & CO. LIMITED
Trademarks
We have not found any records of JOLLEY & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOLLEY & CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as JOLLEY & CO. LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where JOLLEY & CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJOLLEY & CO. LIMITEDEvent Date2014-06-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOLLEY & CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOLLEY & CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.