Advanced company searchLink opens in new window

JOLLY ROGER (AMUSEMENT RIDES) LIMITED

Company number 02224660

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2020 AA01 Current accounting period extended from 30 April 2020 to 31 October 2020
01 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2019 TM01 Termination of appointment of William Anthony Hennessy as a director on 17 June 2019
08 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
18 Mar 2019 AA Full accounts made up to 30 April 2018
21 Jan 2019 AP01 Appointment of Mr Stephane Rene Pierre Gibon as a director on 21 January 2019
21 Jan 2019 AP01 Appointment of Mr David William Watson as a director on 21 January 2019
15 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
02 Jan 2018 TM01 Termination of appointment of Steven John Murray as a director on 23 December 2017
02 Nov 2017 AD01 Registered office address changed from 3B Blenheim Road Longmead Industrial Estate Epsom Surrey KT19 9AP England to Unit 3B Blenheim Road Epsom KT19 9AP on 2 November 2017
28 Sep 2017 AA Accounts for a small company made up to 30 April 2017
13 Jul 2017 AD01 Registered office address changed from Photo Me House Church Road Bookham Surrey KT23 3EU to 3B Blenheim Road Longmead Industrial Estate Epsom Surrey KT19 9AP on 13 July 2017
03 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
02 Feb 2017 AA Full accounts made up to 30 April 2016
11 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 78
26 Apr 2016 AUD Auditor's resignation
29 Mar 2016 TM02 Termination of appointment of Delmo Rinaldo Vincenzo Primo Mansi as a secretary on 29 March 2016
10 Jan 2016 AP01 Appointment of William Anthony Hennessy as a director on 22 December 2015
10 Jan 2016 AP01 Appointment of Mr Steven John Murray as a director on 22 December 2015
10 Jan 2016 TM01 Termination of appointment of Richard Malcolm Dicey as a director on 22 December 2015
10 Jul 2015 AA Full accounts made up to 30 April 2015
28 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 78
24 Jun 2014 AA Accounts made up to 30 April 2014
17 Jun 2014 CC04 Statement of company's objects