Dissolved 2017-11-30
Company Information for JOLLY WODGERS LIMITED
ARMITAGE ROAD, LONDON, NW11 8RQ,
|
Company Registration Number
05550421
Private Limited Company
Dissolved Dissolved 2017-11-30 |
Company Name | |
---|---|
JOLLY WODGERS LIMITED | |
Legal Registered Office | |
ARMITAGE ROAD LONDON NW11 8RQ Other companies in CM12 | |
Company Number | 05550421 | |
---|---|---|
Date formed | 2005-08-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2017-11-30 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-01-24 21:19:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ESSEX SECRETARIAL LIMITED |
||
ROSINA MARIE MARKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL O'CONNELL |
Director | ||
LOUISE O'CONNELL |
Company Secretary | ||
ROSINA MARKS |
Director | ||
MICHAEL O'CONNELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TGS MANAGEMENT LIMITED | Company Secretary | 2009-06-18 | CURRENT | 2009-06-18 | Active - Proposal to Strike off | |
TREACHER PROPERTIES LIMITED | Company Secretary | 2009-04-24 | CURRENT | 2009-04-24 | Active | |
TRUEFITT WINDOWS LIMITED | Company Secretary | 2009-04-01 | CURRENT | 1998-02-25 | Active | |
M.A.N. ESSEX IMPORTS LIMITED | Company Secretary | 2009-03-25 | CURRENT | 2009-03-25 | Dissolved 2016-01-12 | |
NELSON ROOFING CONTRACTORS LIMITED | Company Secretary | 2008-04-07 | CURRENT | 2008-04-07 | Active | |
VITAL TRACE UK LIMITED | Company Secretary | 2007-12-11 | CURRENT | 2007-12-11 | Active | |
OPERIS ONE LIMITED | Company Secretary | 2007-09-25 | CURRENT | 2007-09-25 | Dissolved 2014-11-04 | |
KESTAL PROJECTS LIMITED | Company Secretary | 2007-09-24 | CURRENT | 2005-06-29 | Active | |
DIRECT IMPORT UK LIMITED | Company Secretary | 2007-05-17 | CURRENT | 2007-05-17 | Active | |
LIAM BYE & DAD BRICKWORK LIMITED | Company Secretary | 2007-04-04 | CURRENT | 2007-04-04 | Dissolved 2014-09-30 | |
KMS DISTRIBUTIONS LIMITED | Company Secretary | 2006-09-28 | CURRENT | 2006-09-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/05/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM UNIT L, RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY ESSEX CM12 0BZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/08/2014 TO 29/08/2014 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2013 TO 30/08/2013 | |
AR01 | 31/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESSEX SECRETARIAL LIMITED / 31/08/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSINA MARIE MARKS / 31/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-05-20 |
Resolutions for Winding-up | 2016-05-20 |
Meetings of Creditors | 2016-04-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
Creditors Due After One Year | 2011-08-31 | £ 14,680 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 325,867 |
Creditors Due Within One Year | 2011-08-31 | £ 441,548 |
Creditors and other liabilities
|
|
|
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 JOLLY WODGERS LIMITED
Cash Bank In Hand | 2012-08-31 | £ 12,473 |
---|---|---|
Cash Bank In Hand | 2011-08-31 | £ 10,517 |
Current Assets | 2012-08-31 | £ 323,187 |
Current Assets | 2011-08-31 | £ 433,543 |
Debtors | 2012-08-31 | £ 105,214 |
Debtors | 2011-08-31 | £ 144,052 |
Fixed Assets | 2012-08-31 | £ 15,143 |
Fixed Assets | 2011-08-31 | £ 24,928 |
Shareholder Funds | 2012-08-31 | £ 12,463 |
Shareholder Funds | 2011-08-31 | £ 2,243 |
Stocks Inventory | 2012-08-31 | £ 205,500 |
Stocks Inventory | 2011-08-31 | £ 278,974 |
Tangible Fixed Assets | 2012-08-31 | £ 15,143 |
Tangible Fixed Assets | 2011-08-31 | £ 18,928 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as JOLLY WODGERS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
61143000 | Special garments for professional, sporting or other purposes, n.e.s., of man-made fibres, knitted or crocheted | |||
61143000 | Special garments for professional, sporting or other purposes, n.e.s., of man-made fibres, knitted or crocheted | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
61143000 | Special garments for professional, sporting or other purposes, n.e.s., of man-made fibres, knitted or crocheted | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
62171000 | Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted) | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
62179000 | Parts of garments or clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted) | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
61103099 | Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats) | |||
62113900 | Men's or boys' tracksuits and other garments, n.e.s. of textile materials (excl. of cotton or man-made fibres, knitted or crocheted) | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
62171000 | Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted) | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | JOLLY WODGERS LIMITED | Event Date | 2016-05-17 |
At a general meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ on 17 May 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company resolves by Special Resolution that it be wound up voluntarily and that Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , (IP No. 006029) be and is hereby appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the appointment of Stephen Franklin as Liquidator was confirmed. Further details contact: Mrs P Housden, Email: phousden@pefandco.com, Tel: 020 8731 6807. Rosina Marie Marks , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JOLLY WODGERS LIMITED | Event Date | 2016-04-20 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Olympia House, Armitage Road, London, NW11 8RQ on 17 May 2016 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ, between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , no later than 12.00 noon on 16 May 2016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. 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. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. For further details contact: Paul Tomasino, Email: mail@pefandco.com, Tel: 020 8731 6807. | |||
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. |