Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOLA CLOUD SOLUTIONS LTD
Company Information for

JOLA CLOUD SOLUTIONS LTD

HORIZON HONEY LANE, HURLEY, MAIDENHEAD, BERKSHIRE, SL6 6RJ,
Company Registration Number
08992420
Private Limited Company
Active

Company Overview

About Jola Cloud Solutions Ltd
JOLA CLOUD SOLUTIONS LTD was founded on 2014-04-11 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Jola Cloud Solutions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JOLA CLOUD SOLUTIONS LTD
 
Legal Registered Office
HORIZON HONEY LANE
HURLEY
MAIDENHEAD
BERKSHIRE
SL6 6RJ
Other companies in CB10
 
Filing Information
Company Number 08992420
Company ID Number 08992420
Date formed 2014-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB188294066  
Last Datalog update: 2024-03-07 00:15:58
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.

Company Officers of JOLA CLOUD SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
ANTONY VINCENT DEARDEN
Company Secretary 2014-04-11
LEE JAMES BROXSON
Director 2014-12-01
ANTONY VINCENT DEARDEN
Director 2014-05-02
ANDREW PAUL DICKINSON
Director 2014-04-11
CHERIE ANN HOWLETT
Director 2014-05-02
ROBERT EDWARD STEVENS
Director 2018-05-17
ADRIAN PAUL SUNDERLAND
Director 2014-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PAUL DICKINSON OCTIUM CORPORATE TRUSTEE COMPANY LIMITED Director 2009-11-19 CURRENT 2009-09-29 Dissolved 2016-01-12
ADRIAN PAUL SUNDERLAND ZAPAPPI LTD Director 2013-09-30 CURRENT 2013-09-30 Active

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
2024-03-06Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-02-07Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-02-06Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-02-06Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-02-06Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-02-06Audit exemption subsidiary accounts made up to 2023-04-30
2023-02-03SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-12-22Register inspection address changed from 1 Willows Green Church Farm Road Aldeburgh IP15 5GA England to Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ
2022-12-22Director's details changed for Mr Andrew Paul Dickinson on 2022-07-11
2022-12-22CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-22CH01Director's details changed for Mr Andrew Paul Dickinson on 2022-07-11
2022-12-22AD02Register inspection address changed from 1 Willows Green Church Farm Road Aldeburgh IP15 5GA England to Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ
2022-08-05PSC02Notification of Wireless Logic Limited as a person with significant control on 2022-07-11
2022-08-05PSC07CESSATION OF BGF GP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-21SH0111/07/22 STATEMENT OF CAPITAL GBP 58173
2022-07-21MEM/ARTSARTICLES OF ASSOCIATION
2022-07-21RES01ADOPT ARTICLES 21/07/22
2022-07-19AP01DIRECTOR APPOINTED RICHARD MILLER
2022-07-18AA01Previous accounting period extended from 31/03/22 TO 30/04/22
2022-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/22 FROM Whiteley Mill 39 Nottingham Road Stapleford Nottingham NG9 8AD England
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR LEE JAMES BROXSON
2022-07-15AP01DIRECTOR APPOINTED MR OLIVER ROBERT STEWART TUCKER
2021-12-21Director's details changed for Mr Lee James Broxson on 2021-12-15
2021-12-21CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-21CH01Director's details changed for Mr Lee James Broxson on 2021-12-15
2021-11-08SH10Particulars of variation of rights attached to shares
2021-11-08SH08Change of share class name or designation
2021-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY VINCENT DEARDEN
2021-10-30TM02Termination of appointment of Antony Vincent Dearden on 2021-10-30
2021-10-20SH0120/10/21 STATEMENT OF CAPITAL GBP 55144
2021-10-14SH0119/08/21 STATEMENT OF CAPITAL GBP 53975
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-13AP01DIRECTOR APPOINTED MR MARTIN HARRIMAN
2021-04-13CH01Director's details changed for Mrs Cherie Ann Howlett on 2021-04-13
2021-04-12MEM/ARTSARTICLES OF ASSOCIATION
2021-04-12RES12Resolution of varying share rights or name
2021-04-11SH08Change of share class name or designation
2021-04-11SH10Particulars of variation of rights attached to shares
2021-04-08PSC02Notification of Bgf Gp Limited as a person with significant control on 2021-03-26
2021-04-08PSC07CESSATION OF ANDREW PAUL DICKINSON AS A PERSON OF SIGNIFICANT CONTROL
2021-04-07AP01DIRECTOR APPOINTED MR SEBASTIAN JAMES MASON SAYWOOD
2021-04-04AP01DIRECTOR APPOINTED MR RONALD WATSON SMITH
2021-03-19SH0131/03/16 STATEMENT OF CAPITAL GBP 52630
2020-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-11-17MEM/ARTSARTICLES OF ASSOCIATION
2020-11-17RES01ADOPT ARTICLES 17/11/20
2020-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-08-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-11-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18AP01DIRECTOR APPOINTED MR ROBERT EDWARD STEVENS
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23AD02Register inspection address changed to 1 Willows Green Church Farm Road Aldeburgh IP15 5GA
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 52630
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-23AD03Registers moved to registered inspection location of 1 Willows Green Church Farm Road Aldeburgh IP15 5GA
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/16 FROM Cambridge House 16 High Street Saffron Walden Essex CB10 1AX
2016-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY VINCENT DEARDEN / 01/12/2016
2016-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY VINCENT DEARDEN / 01/12/2016
2016-12-05CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTONY VINCENT DEARDEN on 2016-12-01
2016-09-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28CH01Director's details changed for on
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-04AR0115/12/15 ANNUAL RETURN FULL LIST
2016-01-04CH01Director's details changed for Mr Anthony Vincent Dearden on 2015-12-14
2015-10-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18CH01Director's details changed for Mr Anthony Vincent Dearden on 2015-03-18
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-16AR0115/12/14 ANNUAL RETURN FULL LIST
2014-12-16AD02Register inspection address changed to Eastbury House Penn Lane Stathern Melton Mowbray Leicestershire LE14 4JA
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL DICKINSON / 15/12/2014
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY VINCENT DEARDEN / 15/12/2014
2014-12-01AP01DIRECTOR APPOINTED MR LEE JAMES BROXSON
2014-06-20AP01DIRECTOR APPOINTED MRS CHERIE ANN HOWLETT
2014-06-20AP01DIRECTOR APPOINTED MR ADRIAN PAUL SUNDERLAND
2014-06-20AP01DIRECTOR APPOINTED MR ANTONY VINCENT DEARDEN
2014-06-16AA01CURRSHO FROM 30/04/2015 TO 31/03/2015
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-04-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to JOLA CLOUD SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOLA CLOUD SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOLA CLOUD SOLUTIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 JOLA CLOUD SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of JOLA CLOUD SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JOLA CLOUD SOLUTIONS LTD
Trademarks
We have not found any records of JOLA CLOUD SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income

Government spend with JOLA CLOUD SOLUTIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2015-12-18 GBP £800 CAP Sport and Recreation

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOLA CLOUD SOLUTIONS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOLA CLOUD SOLUTIONS LTD 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 JOLA CLOUD SOLUTIONS LTD 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.