Background WavePink WaveYellow Wave

JOLLY BRIGHTWELL LTD (02943137)

JOLLY BRIGHTWELL LTD (02943137) is an active UK company. incorporated on 22 June 1994. with registered office in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. JOLLY BRIGHTWELL LTD has been registered for 31 years. Current directors include JOLLY, Arabella Poppy, JOLLY, William Oliver.

Company Number
02943137
Status
active
Type
ltd
Incorporated
22 June 1994
Age
31 years
Address
Roudham Farm, Norwich, NR16 2RJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
JOLLY, Arabella Poppy, JOLLY, William Oliver
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOLLY BRIGHTWELL LTD

JOLLY BRIGHTWELL LTD is an active company incorporated on 22 June 1994 with the registered office located in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. JOLLY BRIGHTWELL LTD was registered 31 years ago.(SIC: 01610)

Status

active

Active since 31 years ago

Company No

02943137

LTD Company

Age

31 Years

Incorporated 22 June 1994

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 July 2024 - 31 January 2025(8 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

WO & PO JOLLY HOLDINGS LIMITED
From: 18 November 1994To: 9 June 2025
WO & PO JOLLY (IPSWICH) LIMITED
From: 22 June 1994To: 18 November 1994
Contact
Address

Roudham Farm Roudham Norwich, NR16 2RJ,

Previous Addresses

Philip House, St William Court Kesgrave Ipswich Suffolk IP5 2QP
From: 22 June 1994To: 26 August 2024
Timeline

23 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jun 94
Share Buyback
Oct 09
Capital Reduction
Jun 11
Share Buyback
Jun 11
Director Joined
Nov 19
Director Left
Apr 20
Director Left
Oct 20
Owner Exit
May 21
New Owner
May 21
Loan Cleared
Nov 22
New Owner
May 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
Jul 23
Owner Exit
May 24
Owner Exit
May 24
Capital Update
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Owner Exit
May 24
Loan Secured
Jun 24
Director Joined
Aug 24
4
Funding
7
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CHESTER, Renata Angela Karolina

Active
Roudham, NorwichNR16 2RJ
Secretary
Appointed 15 May 2021

JOLLY, Arabella Poppy

Active
Roudham, NorwichNR16 2RJ
Born March 1989
Director
Appointed 26 Aug 2024

JOLLY, William Oliver

Active
Roudham, NorwichNR16 2RJ
Born December 1988
Director
Appointed 12 Nov 2019

HEAL, Dominic Philip

Resigned
Pearces Farm Blo Norton Road, DissIP22 2HT
Secretary
Appointed 18 Jul 1994
Resigned 03 Aug 1994

HEAL, Jeremy Philip Winteringham

Resigned
1 Bedding Lane, NorwichNR3 1RG
Secretary
Appointed 03 Aug 1994
Resigned 15 May 2021

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate secretary
Appointed 22 Jun 1994
Resigned 18 Jul 1994

HEAL, Jeremy Philip Winteringham

Resigned
Pearces Farm, DissIP22 2HT
Born September 1942
Director
Appointed 18 Jul 1994
Resigned 26 Jul 1994

JOLLY, Ellen Mary

Resigned
Philip House, St William Court, IpswichIP5 2QP
Born June 1957
Director
Appointed 18 Nov 1994
Resigned 20 May 2024

JOLLY, Patrick

Resigned
Butterleys Main Road, IpswichIP10 0DR
Born November 1949
Director
Appointed 18 Jul 1994
Resigned 20 Apr 2020

JOLLY, Philip Hugh

Resigned
Philip House, St William Court, IpswichIP5 2QP
Born April 1956
Director
Appointed 18 Nov 1994
Resigned 20 May 2024

JOLLY, Timothy Andrew

Resigned
Philip House, St William Court, IpswichIP5 2QP
Born December 1950
Director
Appointed 18 Jul 1994
Resigned 20 May 2024

ROPE, Crispin Michael

Resigned
Crag Farm, WoodbridgeIP12 3LH
Born November 1930
Director
Appointed 18 Nov 1994
Resigned 30 Sept 2020

ROPE, Crispin Michael

Resigned
Crag Farm, WoodbridgeIP12 3LH
Born November 1930
Director
Appointed 18 Jul 1994
Resigned 26 Jul 1994

HP DIRECTORS LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate director
Appointed 22 Jun 1994
Resigned 18 Jul 1994

Persons with significant control

8

1 Active
7 Ceased
St. William Court, IpswichIP5 2QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2024
Bedding Lane, NorwichNR3 1RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2024
Ceased 20 May 2024

Mr Philip Hugh Jolly

Ceased
Philip House, St William Court, IpswichIP5 2QP
Born April 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Jan 2023
Ceased 08 May 2024

Mr Timothy Andrew Jolly

Ceased
Philip House, St William Court, IpswichIP5 2QP
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Notified 01 May 2021
Ceased 16 Jan 2023

Mr Michael Edward Hancock

Ceased
St. William Court, IpswichIP5 2QP
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 May 2024

Mrs Catherine Susanne Judith Scott

Ceased
Bedding Lane, NorwichNR3 1RG
Born March 1971

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 16 Jan 2023

Mr Jeremy Philip Winteringham Heal

Ceased
Bedding Lane, NorwichNR3 1RG
Born September 1942

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 16 Jan 2023

Mr Crispin Michael Rope

Ceased
Boyton, WoodbridgeIP12 3LH
Born November 1930

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
9 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 August 2024
AP01Appointment of Director
Memorandum Articles
16 July 2024
MAMA
Resolution
16 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
9 May 2024
SH19Statement of Capital
Legacy
9 May 2024
CAP-SSCAP-SS
Legacy
9 May 2024
SH20SH20
Resolution
9 May 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
26 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Resolution
14 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
10 May 2016
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
21 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Capital Cancellation Shares
13 June 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 June 2011
SH03Return of Purchase of Own Shares
Resolution
9 June 2011
RESOLUTIONSResolutions
Miscellaneous
20 January 2011
MISCMISC
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Move Registers To Sail Company
30 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Memorandum Articles
8 October 2009
MEM/ARTSMEM/ARTS
Resolution
8 October 2009
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 October 2009
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
17 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
3 August 2005
169169
Resolution
26 July 2005
RESOLUTIONSResolutions
Legacy
2 July 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
169169
Resolution
4 April 2005
RESOLUTIONSResolutions
Auditors Resignation Company
14 March 2005
AUDAUD
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
28 June 1997
363sAnnual Return (shuttle)
Legacy
22 May 1997
395Particulars of Mortgage or Charge
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Resolution
7 July 1995
RESOLUTIONSResolutions
Resolution
7 July 1995
RESOLUTIONSResolutions
Resolution
7 July 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
224224
Certificate Change Of Name Company
17 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Legacy
11 August 1994
287Change of Registered Office
Legacy
11 August 1994
288288
Legacy
25 July 1994
288288
Legacy
25 July 1994
288288
Legacy
25 July 1994
288288
Certificate Re Registration Unlimited To Limited
19 July 1994
CERT1CERT1
Re Registration Memorandum Articles
19 July 1994
MARMAR
Legacy
19 July 1994
5151
Resolution
19 July 1994
RESOLUTIONSResolutions
Resolution
19 July 1994
RESOLUTIONSResolutions
Resolution
14 July 1994
RESOLUTIONSResolutions
Resolution
14 July 1994
RESOLUTIONSResolutions
Resolution
14 July 1994
RESOLUTIONSResolutions
Resolution
14 July 1994
RESOLUTIONSResolutions
Legacy
14 July 1994
123Notice of Increase in Nominal Capital
Incorporation Company
22 June 1994
NEWINCIncorporation