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

JOLLYPARK LIMITED

63 WALTER ROAD, SWANSEA, SA1 4PT,
Company Registration Number
01956253
Private Limited Company
Liquidation

Company Overview

About Jollypark Ltd
JOLLYPARK LIMITED was founded on 1985-11-08 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". Jollypark Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOLLYPARK LIMITED
 
Legal Registered Office
63 WALTER ROAD
SWANSEA
SA1 4PT
Other companies in SA6
 
Filing Information
Company Number 01956253
Company ID Number 01956253
Date formed 1985-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 28/12/2019
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-15 08:00:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOLLYPARK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.S JAMES AND CO. LIMITED   CROSS BUSINESS SERVICES LTD   GUARDEAGER PLYWOOD LIMITED
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.
Companies with same name JOLLYPARK LIMITED
The following companies were found which have the same name as JOLLYPARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOLLYPARK LIMITED Unknown

Company Officers of JOLLYPARK LIMITED

Current Directors
Officer Role Date Appointed
JOHN GWYNN HINDS
Company Secretary 1991-10-13
JOHN GWYNN HINDS
Director 2011-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW HARRIS
Director 2003-08-04 2018-08-17
PHILIP ANTHONY MORRIS
Director 2001-03-28 2011-07-22
ROBERT JOHN DAVIES
Director 1991-10-13 2001-03-29
MICHAEL JOHN JAMES
Director 1991-10-13 2001-03-29
TERENCE MALCOLM FRANCIS
Director 1991-10-13 1998-10-30
DAVID MEIRION HOWELLS
Director 1993-10-13 1993-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GWYNN HINDS MANTARELAY LIMITED Company Secretary 2001-03-29 CURRENT 1988-07-21 Active - Proposal to Strike off
JOHN GWYNN HINDS GRADEMOTIVE LIMITED Company Secretary 1991-11-22 CURRENT 1991-10-23 Active
JOHN GWYNN HINDS PLANQUEST LIMITED Director 2017-12-01 CURRENT 1988-07-01 Active - Proposal to Strike off
JOHN GWYNN HINDS MANTARELAY LIMITED Director 2017-12-01 CURRENT 1988-07-21 Active - Proposal to Strike off
JOHN GWYNN HINDS THE CURRENCY EXCHANGE GROUP LTD Director 2015-08-28 CURRENT 2015-08-28 Dissolved 2016-12-13
JOHN GWYNN HINDS PROPERTY INVESTMENT PORTFOLIO LIMITED Director 2015-05-07 CURRENT 2015-05-07 Dissolved 2018-02-27
JOHN GWYNN HINDS WEST WINDS DEVELOPMENTS LIMITED Director 2015-01-05 CURRENT 2015-01-05 Active
JOHN GWYNN HINDS LANGLAND COURT MANAGEMENT LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
JOHN GWYNN HINDS JARRINGTON PROPERTIES LIMITED Director 2013-07-01 CURRENT 2013-07-01 Liquidation
JOHN GWYNN HINDS LIBERTY MERCIAN (OSWESTRY) LIMITED Director 2013-02-20 CURRENT 1999-10-18 Active - Proposal to Strike off
JOHN GWYNN HINDS B J INVESTMENTS LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
JOHN GWYNN HINDS BJ GROUP DEVELOPMENTS LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active - Proposal to Strike off
JOHN GWYNN HINDS BASS JARRINGTON LIMITED Director 2012-03-30 CURRENT 1990-05-31 Liquidation
JOHN GWYNN HINDS CODECLAIM PROPERTIES LIMITED Director 2011-07-22 CURRENT 1990-08-06 Dissolved 2014-09-30
JOHN GWYNN HINDS TWO HYDE PARK SQUARE LIMITED Director 2011-07-22 CURRENT 1990-08-15 Dissolved 2016-11-22
JOHN GWYNN HINDS LIBERTY PROPERTY INVESTMENTS LIMITED Director 2011-07-22 CURRENT 2004-05-20 Liquidation
JOHN GWYNN HINDS WREXHAM OFFICE VILLAGE MANAGEMENT COMPANY LIMITED Director 2011-07-22 CURRENT 2006-07-24 Active
JOHN GWYNN HINDS YALE BUSINESS VILLAGE MANAGEMENT COMPANY LIMITED Director 2011-07-22 CURRENT 2007-11-08 Active
JOHN GWYNN HINDS B.J. PROPERTY INVESTMENTS LIMITED Director 2011-07-22 CURRENT 1991-08-30 Liquidation
JOHN GWYNN HINDS HQ CHESTER LIMITED Director 2011-03-31 CURRENT 2006-04-12 Dissolved 2015-07-23
JOHN GWYNN HINDS LIBERTY PROPERTIES (HOMES) LIMITED Director 2010-12-29 CURRENT 1985-04-30 Liquidation
JOHN GWYNN HINDS LIBERTY PROPERTIES 2010 LIMITED Director 2010-06-08 CURRENT 2010-05-27 Liquidation
JOHN GWYNN HINDS CENTRAL RETAIL LIMITED Director 2010-01-28 CURRENT 2002-04-25 Dissolved 2017-02-07
JOHN GWYNN HINDS OLDWALLS DEVELOPMENTS LIMITED Director 2010-01-28 CURRENT 1985-11-08 Liquidation
JOHN GWYNN HINDS LIBERTY RESIDENTIAL PROPERTY LIMITED Director 2007-03-14 CURRENT 2007-03-14 Liquidation
JOHN GWYNN HINDS LIBERTY REGENT LIMITED Director 2002-09-11 CURRENT 2002-08-16 Dissolved 2016-01-19
JOHN GWYNN HINDS TORCHWOOD PROPERTIES LIMITED Director 2002-07-22 CURRENT 1991-04-25 Liquidation
JOHN GWYNN HINDS MB114 LIMITED Director 2001-07-02 CURRENT 1997-09-29 Liquidation

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
2022-01-27Final Gazette dissolved via compulsory strike-off
2021-10-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-09-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-15
2020-10-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-15
2020-01-15LIQ10Removal of liquidator by court order
2020-01-15600Appointment of a voluntary liquidator
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GWYNN HINDS
2020-01-14TM02Termination of appointment of John Gwynn Hinds on 2020-01-13
2019-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/19 FROM County House Beaufort Road Plasmarl Industrial Estate Swansea City and County of Swansea SA6 8JG
2019-08-01NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-08-01LIQ02Voluntary liquidation Statement of affairs
2019-08-01600Appointment of a voluntary liquidator
2019-08-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-07-16
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW HARRIS
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 33
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0113/10/15 ANNUAL RETURN FULL LIST
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GWYNN HINDS / 13/10/2015
2015-11-04CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN GWYNN HINDS on 2014-10-13
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW HARRIS / 13/10/2015
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-01-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-23AA01PREVSHO FROM 29/03/2014 TO 28/03/2014
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0113/10/14 FULL LIST
2014-01-05AA31/03/13 TOTAL EXEMPTION FULL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-07AR0113/10/13 FULL LIST
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM COUNTY HOUSE PLASMARL INDUSTRIAL ESTATE, BEAUFORT ROAD SWANSEA CITY AND COUNTY OF SWANSEA SA6 8JG WALES
2013-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2013 FROM COUNTY HOUSE BEAUFORT ROAD SWANSEA ENTERPRISE PARK SWANSEA SA6 8JG UNITED KINGDOM
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM MATRIX ALPHA MATRIX PARK SWANSEA ENTERPRISE PARK SWANSEA SA6 8RE UNITED KINGDOM
2012-12-28AA01PREVSHO FROM 30/03/2012 TO 29/03/2012
2012-11-12AR0113/10/12 FULL LIST
2012-03-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-28AA01PREVSHO FROM 31/03/2011 TO 30/03/2011
2011-10-18AR0113/10/11 FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GWYNN HINDS / 22/07/2011
2011-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GWYN HINDS / 22/07/2011
2011-09-13AP01DIRECTOR APPOINTED MR JOHN GWYN HINDS
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MORRIS
2011-05-06RES13COMPANY DECLARE DIVIDEND TO MEMBERS 31/03/2011
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-09AR0113/10/10 FULL LIST
2010-02-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-07AR0113/10/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW HARRIS / 01/10/2009
2009-06-29287REGISTERED OFFICE CHANGED ON 29/06/2009 FROM BEAUFORTHOUSE BEAUFORT ROAD PLASMARL SWANSEA WEST GLAMORGAN SA6 8JG
2009-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2009-02-05363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-23363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2008-04-22288cSECRETARY'S CHANGE OF PARTICULARS / JOHN HINDS / 08/08/2007
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MORRIS / 19/06/2006
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-23363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-09363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-26RES13RE DIVIDEND 08/12/04
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-09-18395PARTICULARS OF MORTGAGE/CHARGE
2003-08-18288aNEW DIRECTOR APPOINTED
2003-07-17287REGISTERED OFFICE CHANGED ON 17/07/03 FROM: 2 HYDE PARK SQUARE LONDON W2 2JY
2003-07-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-17363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2003-04-17AUDAUDITOR'S RESIGNATION
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-22288bDIRECTOR RESIGNED
2002-01-22288aNEW DIRECTOR APPOINTED
2002-01-22288bDIRECTOR RESIGNED
2002-01-22363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-06-05395PARTICULARS OF MORTGAGE/CHARGE
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-31363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-16363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-21363sRETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS
1998-12-15288bDIRECTOR RESIGNED
1998-02-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-11-20363sRETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to JOLLYPARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-07-23
Appointment of Liquidators2019-07-23
Fines / Sanctions
No fines or sanctions have been issued against JOLLYPARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 33
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-02-26 Outstanding LLOYDS TSB BANK PLC
THIRD PARTY LEGAL CHARGE 2003-09-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2001-06-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1997-06-27 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-08-01 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-07-26 Satisfied LLOYDS BANK PLC
CHARGE OF DEVELOPMENT AGREEMENT 1993-03-23 Satisfied STANDARD CHARTERED BANK
LEGAL CHARGE. 1992-08-14 Satisfied STANDARD CHARTERED BANK.
LEGAL CHARGE 1992-08-11 Satisfied STANDARD CHARTERED BANK
LEGAL CHARGE 1991-08-13 Satisfied STANDARD CHARTERED BANK
LEGAL CHARGE 1990-10-18 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-07-03 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1989-09-06 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-04-10 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1989-04-05 Satisfied STANDARED CHARTERED BANK
LEGAL CHARGE 1989-03-23 Satisfied HILL SAMUEL & CO LIMITED
MORTGAGE 1989-01-07 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-01-07 Satisfied LLOYDS BANK PLC
SALE AND BUILDING AGREEMENT 1988-12-29 Satisfied PARSONS & WHITTEMORE LYDDON LIMITED.
EQUITABLE CHARGE 1988-09-06 Satisfied LLOYDS BANK PLC
EQUITABLE CHARGE 1988-09-06 Satisfied LLOYDS BANK PLC
EQUITABLE CHARGE 1988-09-06 Satisfied LLOYDS BANK PLC
EQUITABLE CHARGE 1988-08-22 Satisfied HILL SAMUEL & CO LIMITED
EQUITABLE CHARGE 1988-08-22 Satisfied HILL SAMUEL & CO LIMITED
EQUITABLE CHARGE 1988-04-20 Satisfied LLOYDS BANK PLC
LETTER OF CHARGE 1987-07-30 Satisfied BARCLAYS BANK PLC
MORTGAGE 1987-07-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-06-20 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-06-10 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1987-06-01 Satisfied BARCLAYS BANK PLC
MORTGAGE 1987-03-09 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY 1986-03-31 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY 1986-03-31 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 JOLLYPARK LIMITED

Intangible Assets
Patents
We have not found any records of JOLLYPARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOLLYPARK LIMITED
Trademarks
We have not found any records of JOLLYPARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOLLYPARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as JOLLYPARK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JOLLYPARK LIMITED 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyJOLLYPARK LIMITEDEvent Date2019-07-16
At a General Meeting of the above-named Company, duly convened and held at 63 Walter Road, Swansea, SA1 4PT on 16 July 2019 at 3.00 p.m. the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily" and "that Gary Stones (IP No 6609 ) of Stones & Co ., 63 Walter Road, Swansea, SA1 4PT be appointed Liquidator of the Company." For further details contact Lesley McLeod on telephone 01792 654607 , or by email at info@stonesandco.co.uk . GARY STONES :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJOLLYPARK LIMITEDEvent Date2019-07-16
Liquidator's name and address: GARY STONES , Stones & Co ., 63 Walter Road, Swansea, SA1 4PT :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOLLYPARK LIMITED 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 JOLLYPARK LIMITED 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.