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

JOLLYES GROUP LIMITED

1 LEA ROAD, WALTHAM ABBEY, EN9 1AS,
Company Registration Number
06459532
Private Limited Company
Active

Company Overview

About Jollyes Group Ltd
JOLLYES GROUP LIMITED was founded on 2007-12-21 and has its registered office in Waltham Abbey. The organisation's status is listed as "Active". Jollyes Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOLLYES GROUP LIMITED
 
Legal Registered Office
1 LEA ROAD
WALTHAM ABBEY
EN9 1AS
Other companies in BN3
 
Filing Information
Company Number 06459532
Company ID Number 06459532
Date formed 2007-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/05/2023
Account next due 28/02/2025
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 07:43:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOLLYES GROUP 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.

Company Officers of JOLLYES GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID LESLIE HUTCHINSON
Director 2018-05-25
WARWICK RICHARD THRESHER
Director 2018-05-25
CHRISTIAN ROBERT PHILIP WARD
Director 2018-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN POLLARD
Company Secretary 2013-02-04 2018-05-25
KATHLEEN MARGARET POLLARD
Director 2010-08-07 2018-05-25
NICHOLAS CHARLES POLLARD
Director 2007-12-21 2018-05-25
ELAINE ALISON MCINTYRE
Director 2010-08-07 2015-03-18
ROBERT ARTHUR CHARLES MCINTYRE
Director 2007-12-21 2015-03-18
NICHOLAS CHARLES POLLARD
Company Secretary 2007-12-21 2013-02-04
D & D SECRETARIAL LTD
Company Secretary 2007-12-21 2007-12-21
DANIEL JAMES DWYER
Director 2007-12-21 2007-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LESLIE HUTCHINSON LEONARD F JOLLYE (HOLDINGS) LIMITED Director 2018-05-25 CURRENT 2005-09-09 Active
DAVID LESLIE HUTCHINSON JAGUAR TOPCO LIMITED Director 2018-05-25 CURRENT 2018-05-15 Active
DAVID LESLIE HUTCHINSON JAGUAR HOLDCO LIMITED Director 2018-05-25 CURRENT 2018-05-15 Active
DAVID LESLIE HUTCHINSON JAGUAR MIDCO LIMITED Director 2018-05-25 CURRENT 2018-05-15 Active
DAVID LESLIE HUTCHINSON LEONARD F. JOLLYE LIMITED Director 2018-05-25 CURRENT 1996-05-13 Active
DAVID LESLIE HUTCHINSON JOLLYES RETAIL GROUP LIMITED Director 2018-05-25 CURRENT 2011-06-21 Active
DAVID LESLIE HUTCHINSON JAGUAR BIDCO LIMITED Director 2018-05-25 CURRENT 2018-05-15 Active
DAVID LESLIE HUTCHINSON LEONARD F.JOLLYE (BROOKMANS PARK) LIMITED Director 2018-05-25 CURRENT 1971-06-24 Active
WARWICK RICHARD THRESHER LEONARD F JOLLYE (HOLDINGS) LIMITED Director 2018-05-25 CURRENT 2005-09-09 Active
WARWICK RICHARD THRESHER JAGUAR TOPCO LIMITED Director 2018-05-25 CURRENT 2018-05-15 Active
WARWICK RICHARD THRESHER JAGUAR HOLDCO LIMITED Director 2018-05-25 CURRENT 2018-05-15 Active
WARWICK RICHARD THRESHER JAGUAR MIDCO LIMITED Director 2018-05-25 CURRENT 2018-05-15 Active
WARWICK RICHARD THRESHER LEONARD F. JOLLYE LIMITED Director 2018-05-25 CURRENT 1996-05-13 Active
WARWICK RICHARD THRESHER JOLLYES RETAIL GROUP LIMITED Director 2018-05-25 CURRENT 2011-06-21 Active
WARWICK RICHARD THRESHER JAGUAR BIDCO LIMITED Director 2018-05-25 CURRENT 2018-05-15 Active
WARWICK RICHARD THRESHER LEONARD F.JOLLYE (BROOKMANS PARK) LIMITED Director 2018-05-25 CURRENT 1971-06-24 Active
CHRISTIAN ROBERT PHILIP WARD LEONARD F JOLLYE (HOLDINGS) LIMITED Director 2018-05-25 CURRENT 2005-09-09 Active
CHRISTIAN ROBERT PHILIP WARD JAGUAR TOPCO LIMITED Director 2018-05-25 CURRENT 2018-05-15 Active
CHRISTIAN ROBERT PHILIP WARD JAGUAR HOLDCO LIMITED Director 2018-05-25 CURRENT 2018-05-15 Active
CHRISTIAN ROBERT PHILIP WARD JAGUAR MIDCO LIMITED Director 2018-05-25 CURRENT 2018-05-15 Active
CHRISTIAN ROBERT PHILIP WARD LEONARD F. JOLLYE LIMITED Director 2018-05-25 CURRENT 1996-05-13 Active
CHRISTIAN ROBERT PHILIP WARD JOLLYES RETAIL GROUP LIMITED Director 2018-05-25 CURRENT 2011-06-21 Active
CHRISTIAN ROBERT PHILIP WARD JAGUAR BIDCO LIMITED Director 2018-05-25 CURRENT 2018-05-15 Active
CHRISTIAN ROBERT PHILIP WARD LEONARD F.JOLLYE (BROOKMANS PARK) LIMITED Director 2018-05-25 CURRENT 1971-06-24 Active
CHRISTIAN ROBERT PHILIP WARD CHRISTIAN WARD CONSULTING LTD Director 2014-05-07 CURRENT 2014-05-07 Active - Proposal to Strike off

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
2024-05-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064595320005
2024-05-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064595320006
2024-04-10APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERT FREDERICK BURNS
2023-06-22CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-05-02DIRECTOR APPOINTED MR ROSS STEVEN CHESTER
2023-01-10FULL ACCOUNTS MADE UP TO 29/05/22
2022-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064595320006
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-12-09AAFULL ACCOUNTS MADE UP TO 30/05/21
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR WARWICK RICHARD THRESHER
2021-09-06AP01DIRECTOR APPOINTED MR JOSEPH JAMES FRANCIS WYKES
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-05-06AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT FREDERICK BURNS
2021-02-24AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE HUTCHINSON
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-03-02AAFULL ACCOUNTS MADE UP TO 02/06/19
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ROBERT PHILIP WARD
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-03-05AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/18 FROM Europa House Goldstone Villas Hove East Sussex BN3 3RQ
2018-07-23RES01ADOPT ARTICLES 23/07/18
2018-07-23CC04Statement of company's objects
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 064595320005
2018-06-08RES01ADOPT ARTICLES 08/06/18
2018-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN POLLARD
2018-05-30TM02Termination of appointment of Kathleen Pollard on 2018-05-25
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POLLARD
2018-05-30AP01DIRECTOR APPOINTED MR CHRISTIAN ROBERT PHILIP WARD
2018-05-30AP01DIRECTOR APPOINTED MR WARWICK RICHARD THRESHER
2018-05-30AP01DIRECTOR APPOINTED MR DAVID LESLIE HUTCHINSON
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-02-12AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-20AR0113/05/16 ANNUAL RETURN FULL LIST
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-22AR0113/05/15 ANNUAL RETURN FULL LIST
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCINTYRE
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MCINTYRE
2015-02-21AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ALISON MCINTYRE / 19/08/2014
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR CHARLES MCINTYRE / 19/08/2014
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-03AR0113/05/14 FULL LIST
2014-03-03AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-06-05AR0113/05/13 FULL LIST
2013-02-12AP03SECRETARY APPOINTED KATHLEEN POLLARD
2013-02-12TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS POLLARD
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-06-08AR0113/05/12 FULL LIST
2012-01-19AR0122/12/11 FULL LIST
2011-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-08-17RES01ADOPT ARTICLES 12/08/2011
2011-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2011-01-13AR0122/12/10 FULL LIST
2011-01-12AP01DIRECTOR APPOINTED ELAINE ALISON MCINTYRE
2011-01-12AP01DIRECTOR APPOINTED KATHLEEN MARGARET POLLARD
2010-12-31AR0121/12/10 FULL LIST
2010-02-03AR0121/12/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES POLLARD / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR CHARLES MCINTYRE / 06/11/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES POLLARD / 06/11/2009
2009-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-01-05363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-09-19225PREVSHO FROM 31/12/2008 TO 31/05/2008
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCINTYRE / 29/04/2008
2008-03-18SASHARE AGREEMENT OTC
2008-03-1888(2)AD 20/02/08 GBP SI 500@1=500 GBP IC 500/1000
2008-03-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-27122CONVE
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM PDT, CHANCERY COURT QUEEN STREET HORSHAM WEST SUSSEX RH13 5AD
2008-02-27RES01ADOPT ARTICLES 20/02/2008
2008-02-27RES12VARYING SHARE RIGHTS AND NAMES
2008-02-2788(2)AD 20/02/08 GBP SI 499@1=499 GBP IC 1/500
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-02288bDIRECTOR RESIGNED
2008-01-02288bSECRETARY RESIGNED
2007-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOLLYES GROUP LIMITED 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 JOLLYES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-08-16 Outstanding BARCLAYS BANK PLC
OWN ACCOUNT ASSIGNMENT OF LIFE POLICY 2008-03-15 Outstanding BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES AND OTHER MARKETABLE SECURITIES 2008-02-23 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-02-23 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of JOLLYES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOLLYES GROUP LIMITED
Trademarks
We have not found any records of JOLLYES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOLLYES GROUP 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 (64209 - Activities of other holding companies n.e.c.) as JOLLYES GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where JOLLYES GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOLLYES GROUP 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 JOLLYES GROUP 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.