About

Registered Number: 05378431
Date of Incorporation: 28/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: The Jolly Sailor, Burton Ferry, Milford Haven, Pembrokeshire, SA73 1NX

 

Based in Milford Haven in Pembrokeshire, Jolly Sailor (Burton) Ltd was established in 2005. This company has 2 directors listed as Campbell, Michelle Agnes, Campbell, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Christopher 28 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Michelle Agnes 28 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 22 June 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2006
225 - Change of Accounting Reference Date 04 January 2006
395 - Particulars of a mortgage or charge 26 May 2005
395 - Particulars of a mortgage or charge 20 May 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
287 - Change in situation or address of Registered Office 16 March 2005
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 May 2005 Outstanding

N/A

Rent deposit deed 06 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.