Company NameJolly World Limited
Company StatusDissolved
Company Number06925426
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 10 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr Saqib Choudhary
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2015(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22c New Smithfield Market
Manchester
M11 2WW
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Director NameMr Graham James Foster
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMottram House 43 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMr Muhammad Saleem
Date of BirthDecember 1962 (Born 61 years ago)
NationalityPakistani
StatusResigned
Appointed22 November 2013(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Caxton Park Wright Street
Old Trafford
Manchester
M16 9EW

Location

Registered AddressUnit 22c New Smithfield Market
Manchester
M11 2WW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

240k at £1Muhammad Saleem
100.00%
Ordinary

Financials

Year2014
Net Worth£562,160
Cash£60,241
Current Liabilities£494,276

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2015Appointment of Mr Saqib Choudhary as a director on 7 March 2015 (2 pages)
26 October 2015Termination of appointment of Muhammad Saleem as a director on 1 February 2015 (1 page)
26 October 2015Termination of appointment of Muhammad Saleem as a director on 1 February 2015 (1 page)
26 October 2015Registered office address changed from Unit 5 Caxton Park Wright Street Old Trafford Manchester M16 9EW United Kingdom to Unit 22C New Smithfield Market Manchester M11 2WW on 26 October 2015 (1 page)
26 October 2015Appointment of Mr Saqib Choudhary as a director on 7 March 2015 (2 pages)
22 October 2015Compulsory strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 January 2015Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Unit 5 Caxton Park Wright Street Old Trafford Manchester M16 9EW on 21 January 2015 (1 page)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
30 December 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 240,000
(3 pages)
30 December 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 240,000
(3 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
22 November 2013Appointment of Mr Muhammad Saleem as a director (2 pages)
22 November 2013Termination of appointment of Graham Foster as a director (1 page)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
10 October 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
24 June 2013Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX England on 24 June 2013 (1 page)
21 June 2013Director's details changed for Mr Graham James Foster on 21 June 2013 (2 pages)
21 June 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN United Kingdom on 21 June 2013 (1 page)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
22 March 2012Termination of appointment of Astrid Forster as a secretary (1 page)
22 March 2012Termination of appointment of Elizabeth Logan as a director (1 page)
22 March 2012Appointment of Mr Graham James Foster as a director (2 pages)
22 March 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 22 March 2012 (1 page)
19 October 2011Annual return made up to 5 June 2011 (4 pages)
19 October 2011Annual return made up to 5 June 2011 (4 pages)
26 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
8 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
5 June 2009Incorporation (19 pages)