Company NameJolly Taverns Limited
Company StatusDissolved
Company Number02184124
CategoryPrivate Limited Company
Incorporation Date27 October 1987(36 years, 6 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)
Previous NameJackson Townsend Plc.

Business Activity

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

Directors

Secretary NameJanet Townsend
NationalityBritish
StatusClosed
Appointed19 November 1997(10 years after company formation)
Appointment Duration10 years, 10 months (closed 07 October 2008)
RoleCompany Director
Correspondence AddressPark Ghyll House Old Hollings Hill
Guiseley
Leeds
West Yorkshire
LS20 8EW
Director NameJanet Townsend
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 07 October 2008)
RoleManager
Correspondence AddressPark Ghyll House
Old Hollings Hill Guiseley
Leeds
West Yorkshire
LS20 8EW
Director NameMr Michael Albert William Jackson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 The Orchards
Lady Lane
Bingley
West Yorkshire
BD16 4AZ
Director NameJohn Townsend
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(3 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 03 November 2007)
RoleChairman And Md
Correspondence AddressPark Ghyll House Old Hollins Hill
Guiseley
Leeds
LS20 8EW
Secretary NameAmanda Jane Cooper
NationalityBritish
StatusResigned
Appointed15 August 1991(3 years, 9 months after company formation)
Appointment Duration3 months (resigned 15 November 1991)
RoleCompany Director
Correspondence Address92 Southway
Horsforth
Leeds
West Yorkshire
LS18 5RS
Secretary NameJohn Townsend
NationalityBritish
StatusResigned
Appointed15 November 1991(4 years after company formation)
Appointment Duration1 month (resigned 16 December 1991)
RoleCompany Director
Correspondence AddressPark Ghyll House Old Hollins Hill
Guiseley
Leeds
LS20 8EW
Secretary NameEva Heaney
NationalityBritish
StatusResigned
Appointed16 December 1991(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleSecretary
Correspondence Address12 Weavers Croft
Thackley
Bradford
West Yorkshire
BD10 0RQ
Director NameRobert Purfield
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 May 1996)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGreenacres Park Lane
Cottingham
East Yorkshire
HU16 5RX
Secretary NameMr Gary Copland
NationalityBritish
StatusResigned
Appointed31 December 1995(8 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Uplands Avenue
Queensbury
Bradford
West Yorkshire
BD13 1EN
Director NameJanet Townsend
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 29 May 2001)
RolePersonnel Manager
Correspondence AddressPark Ghyll Old Hollings Hill
Guiseley
Leeds
West Yorkshire
LS20 8EW

Location

Registered Address1 Park View Court
St Paul's Road
Shipley
West Yorkshire
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£213,314
Cash£707
Current Liabilities£155,855

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
22 May 2008Application for striking-off (1 page)
1 May 2008Gbp sr 117000@1 (1 page)
25 April 2008Appointment terminated director john townsend (1 page)
25 April 2008Registered office changed on 25/04/2008 from lyceum house bradford lane bradford west yorkshire BD3 8LW (1 page)
11 January 2008Accounting reference date extended from 31/05/07 to 30/11/07 (1 page)
11 September 2007Return made up to 06/08/07; full list of members (6 pages)
4 September 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 August 2007New director appointed (2 pages)
21 August 2006Return made up to 06/08/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 August 2005Return made up to 06/08/05; full list of members (6 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Particulars of mortgage/charge (3 pages)
24 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
17 August 2004Return made up to 06/08/04; full list of members (6 pages)
5 March 2004Declaration of satisfaction of mortgage/charge (1 page)
5 March 2004Declaration of satisfaction of mortgage/charge (1 page)
5 March 2004Declaration of satisfaction of mortgage/charge (1 page)
5 March 2004Declaration of satisfaction of mortgage/charge (1 page)
5 March 2004Declaration of satisfaction of mortgage/charge (1 page)
5 March 2004Declaration of satisfaction of mortgage/charge (1 page)
5 March 2004Declaration of satisfaction of mortgage/charge (1 page)
5 March 2004Declaration of satisfaction of mortgage/charge (1 page)
5 March 2004Declaration of satisfaction of mortgage/charge (1 page)
5 March 2004Declaration of satisfaction of mortgage/charge (1 page)
5 March 2004Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Accounts for a small company made up to 31 May 2003 (7 pages)
14 August 2003Return made up to 06/08/03; full list of members (6 pages)
25 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
10 October 2001Return made up to 15/08/01; full list of members (6 pages)
3 July 2001Accounts for a small company made up to 31 May 2000 (8 pages)
21 June 2001Director resigned (1 page)
8 January 2001Return made up to 18/10/00; full list of members (6 pages)
27 October 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
(6 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
25 October 1999Return made up to 15/08/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
24 January 1999Ad 20/12/98--------- £ si 117000@1=117000 £ ic 50000/167000 (2 pages)
24 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 November 1998Return made up to 15/08/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 December 1997Return made up to 15/08/97; full list of members (6 pages)
16 December 1997New secretary appointed (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (18 pages)
29 November 1996Return made up to 15/08/96; change of members (7 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
21 August 1996Re-registration of Memorandum and Articles (1 page)
21 August 1996Application for reregistration from PLC to private (1 page)
21 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 August 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
25 July 1996Particulars of mortgage/charge (3 pages)
30 May 1996Company name changed jackson townsend PLC.\certificate issued on 31/05/96 (2 pages)
22 May 1996New director appointed (1 page)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
22 May 1996Director resigned (1 page)
22 May 1996Secretary resigned (2 pages)
22 May 1996Director resigned (1 page)
15 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
26 October 1995Full accounts made up to 31 March 1995 (19 pages)
13 September 1995Return made up to 15/08/95; no change of members (4 pages)
15 November 1993Company name changed jackson townsend associates PLC\certificate issued on 16/11/93 (2 pages)
1 March 1988Company name changed trentfield LIMITED\certificate issued on 02/03/88 (2 pages)
27 October 1987Incorporation (15 pages)