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

J. OLLIF & SON LIMITED

CENTRE BLOCK, 4TH FLOOR, CENTRAL COURT, KNOLL RISE, ORPINGTON, BR6 0JA,
Company Registration Number
03356225
Private Limited Company
Liquidation

Company Overview

About J. Ollif & Son Ltd
J. OLLIF & SON LIMITED was founded on 1997-04-18 and has its registered office in Knoll Rise. The organisation's status is listed as "Liquidation". J. Ollif & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J. OLLIF & SON LIMITED
 
Legal Registered Office
CENTRE BLOCK, 4TH FLOOR
CENTRAL COURT
KNOLL RISE
ORPINGTON
BR6 0JA
Other companies in BR2
 
Filing Information
Company Number 03356225
Company ID Number 03356225
Date formed 1997-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-04-05 10:01:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J. OLLIF & SON LIMITED
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 J. OLLIF & SON LIMITED
The following companies were found which have the same name as J. OLLIF & SON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J. OLLIF & SON LIMITED Unknown

Company Officers of J. OLLIF & SON LIMITED

Current Directors
Officer Role Date Appointed
JULIE MAXINE CHARSLEY
Company Secretary 1997-04-18
JULIE MAXINE CHARSLEY
Director 1997-04-18
RAYMOND BERNARD LOVE
Director 1997-04-18
PETER JOHN OLLIF
Director 1997-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN ANTHONY BOWDERY
Director 2015-01-02 2016-04-29
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1997-04-18 1997-04-18
WILDMAN & BATTELL LIMITED
Nominated Director 1997-04-18 1997-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE MAXINE CHARSLEY BICKLEY DEVELOPMENTS LIMITED Company Secretary 2005-12-12 CURRENT 2005-12-12 Active - Proposal to Strike off
PETER JOHN OLLIF ENVIROGREEN CONSULTANTS LTD Director 2011-03-17 CURRENT 2011-03-17 Dissolved 2017-06-06
PETER JOHN OLLIF BICKLEY DEVELOPMENTS LIMITED Director 2005-12-12 CURRENT 2005-12-12 Active - Proposal to Strike off

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
2023-09-22Voluntary liquidation Statement of receipts and payments to 2023-07-18
2022-09-07Voluntary liquidation Statement of receipts and payments to 2022-07-18
2022-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/22 FROM 142-148 Main Road Sidcup Kent DA14 6NZ
2021-09-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-18
2020-09-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-18
2019-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-18
2018-09-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-18
2017-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/17 FROM 187 Southborough Lane Bromley Kent BR2 8AR
2017-08-03LIQ02Voluntary liquidation Statement of affairs
2017-08-03600Appointment of a voluntary liquidator
2017-08-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-07-19
2017-07-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-22AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 1200
2016-05-27AR0118/04/16 ANNUAL RETURN FULL LIST
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANTHONY BOWDERY
2016-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN OLLIF / 18/04/2016
2016-05-27CH03SECRETARY'S DETAILS CHNAGED FOR JULIE MAXINE CHARSLEY on 2016-04-18
2016-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MAXINE CHARSLEY / 18/04/2016
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANTHONY BOWDERY
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1200
2015-07-16AR0130/04/15 ANNUAL RETURN FULL LIST
2015-06-01AR0118/04/15 ANNUAL RETURN FULL LIST
2015-06-01AP01DIRECTOR APPOINTED MR JONATHAN ANTHONY BOWDERY
2015-01-30AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 900
2014-04-23AR0118/04/14 ANNUAL RETURN FULL LIST
2014-01-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-24AR0118/04/13 ANNUAL RETURN FULL LIST
2013-03-13AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-26MG01Particulars of a mortgage or charge / charge no: 4
2012-07-16MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2
2012-07-16MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2012-07-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-25AR0118/04/12 FULL LIST
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-18AR0118/04/11 FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BERNARD LOVE / 01/04/2011
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-26AR0118/04/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BERNARD LOVE / 18/04/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MAXINE CHARSLEY / 18/04/2010
2010-02-04AA30/04/09 TOTAL EXEMPTION FULL
2009-06-18363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / PETER OLLIF / 18/06/2009
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LOVE / 18/06/2009
2009-03-12AA30/04/08 TOTAL EXEMPTION FULL
2008-04-22363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-02-28AA30/04/07 TOTAL EXEMPTION FULL
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-06363sRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-06-08363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-06-27363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-07-22395PARTICULARS OF MORTGAGE/CHARGE
2004-05-14AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-05-05363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-05-07363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2003-05-07363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-02-28AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-05-10363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2000-08-11363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
2000-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-02-08AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-06-28363sRETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS
1999-03-15AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-06-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-19363sRETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS
1998-06-1988(2)RAD 31/03/98--------- £ SI 1@1=1 £ IC 2/3
1997-04-25288aNEW DIRECTOR APPOINTED
1997-04-25288bSECRETARY RESIGNED
1997-04-25288aNEW DIRECTOR APPOINTED
1997-04-25288bDIRECTOR RESIGNED
1997-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-25287REGISTERED OFFICE CHANGED ON 25/04/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1997-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to J. OLLIF & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-07-28
Resolution2017-07-28
Meetings o2017-07-10
Fines / Sanctions
No fines or sanctions have been issued against J. OLLIF & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-26 Outstanding JEMACLIN LIMITED
LEGAL CHARGE 2007-11-14 PART of the property or undertaking has been released and no longer forms part of the charge ARBUTHNOT LATHAM & CO. LIMITED
LEGAL CHARGE 2007-11-14 PART of the property or undertaking has been released and no longer forms part of the charge ARBUTHNOT LATHAM & CO. LIMITED
DEBENTURE 2004-07-21 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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 J. OLLIF & SON LIMITED

Intangible Assets
Patents
We have not found any records of J. OLLIF & SON LIMITED registering or being granted any patents
Domain Names

J. OLLIF & SON LIMITED owns 1 domain names.

ollif.co.uk  

Trademarks
We have not found any records of J. OLLIF & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J. OLLIF & SON 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 (41202 - Construction of domestic buildings) as J. OLLIF & SON LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where J. OLLIF & SON 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 TypeAppointment of Liquidators
Defending partyJ. OLLIF & SON LIMITEDEvent Date2017-07-19
Liquidator's name and address: Nedim Ailyan (IP No. 9072 ) of Abbott Fielding Limited t/a Griffins , 142-148 Main Road, Sidcup, Kent, DA14 6NZ and Kevin Goldfarb (IP No. 8858 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : Ag KF41647
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJ. OLLIF & SON LIMITEDEvent Date2017-07-06
Notice is hereby given that the following resolutions were passed on 6 July 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Nedim Ailyan (IP No. 9072 ) of Abbott Fielding Limited t/a Griffins , 142-148 Main Road, Sidcup, Kent, DA14 6NZ be appointed Liquidator of the Company." At a subsequent meeting of creditors held on 19 July 2017, creditors resolved that Nedim Ailyan of Abbott Fielding Limited t/a Griffins, 142-148 Main Road, Sidcup, Kent, DA14 6NZ and Kevin Goldfarb of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG be appointed Joint Liquidators of the Company. The Joint Liquidators are to act jointly and separately. Further details contact: Nedim Ailyan and Kevin Goldfarb, Email: info@griffins.net , or telephone 020 8302 4344 . Alternatively please contact Neil Hammond-Jarvis by email at Neil.hammond-jarvis@griffins.net Ag KF41647
 
Initiating party Event TypeMeetings of Creditors
Defending partyJ. OLLIF & SON LIMITEDEvent Date2017-07-05
Notice is hereby given, pursuant to Rule 15.13 of the of the Insolvency (England and Wales) Rules 2016 that the Directors of the above-named Company (the 'conveners') are seeking a decision from creditors on the nomination of a Liquidator/Joint Liquidators by way of a physical meeting. A resolution to wind up the Company is to be considered on 6 July 2017. The meeting will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 19 July 2017 at 11.30 am. As a result of the requirement to hold this physical meeting the original deemed consent procedure is superseded. The Directors have discretion to permit remote attendance (meaning attending and being able to participate in the meeting without being in the place where it is being held) if such a request to do so is received in advance of the meeting. Nedim Ailyan of Abbott Fielding Limited t/a Griffins is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to 142-148 Main Road, Sidcup, Kent, DA14 6NZ. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on the business day before the meeting date. Proofs may be delivered to 142-148 Main Road, Sidcup, Kent, DA14 6NZ. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Name and address of nominated Liquidator: Nedim Ailyan (IP No. 9072) of Abbott Fielding Limited t/a Griffins, 142-148 Main Road, Sidcup, Kent, DA14 6NZ. Further details contact: Nedim Ailyan, Email: info@griffins.net or telephone 020 8302 4344. Alternative contact: Neil Hammond-Jarvis, E-mail: Neil.hammond-jarvis@griffins.net. Ag KF40288
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J. OLLIF & SON 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 J. OLLIF & SON 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.