Company NameJolly Events Limited
DirectorNeville Joseph Sidebottom
Company StatusActive
Company Number12497827
CategoryPrivate Limited Company
Incorporation Date4 March 2020(4 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Neville Joseph Sidebottom
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed11 March 2020(1 week after company formation)
Appointment Duration4 years, 1 month
RoleBar/Restaurant Owner
Country of ResidenceUnited Kingdom
Correspondence AddressPaysan 61 Bridge Street Row East
Chester
Cheshire
CH1 1NW
Wales
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2020(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR

Location

Registered AddressPaysan
61 Bridge Street Row East
Chester
CH1 1NW
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

22 March 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
31 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
4 May 2022Confirmation statement made on 11 March 2022 with updates (3 pages)
5 March 2022Compulsory strike-off action has been discontinued (1 page)
4 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
4 August 2021Compulsory strike-off action has been discontinued (1 page)
3 August 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
16 March 2020Termination of appointment of Michael Duke as a director on 16 March 2020 (1 page)
16 March 2020Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Paysan 61 Bridge Street Row East Chester CH1 1NW on 16 March 2020 (1 page)
11 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
11 March 2020Appointment of Neville Joseph Sidebottom as a director on 11 March 2020 (2 pages)
11 March 2020Notification of Neville Joseph Sidebottom as a person with significant control on 11 March 2020 (2 pages)
11 March 2020Cessation of Fd Secretarial Ltd as a person with significant control on 11 March 2020 (1 page)
4 March 2020Incorporation
Statement of capital on 2020-03-04
  • GBP 1
(23 pages)