Background WavePink WaveYellow Wave

WO & PO JOLLY (IPSWICH) LIMITED (02962582)

WO & PO JOLLY (IPSWICH) LIMITED (02962582) is an active UK company. incorporated on 26 August 1994. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WO & PO JOLLY (IPSWICH) LIMITED has been registered for 31 years. Current directors include JOLLY, Timothy Andrew, JOLLY, William Oliver.

Company Number
02962582
Status
active
Type
ltd
Incorporated
26 August 1994
Age
31 years
Address
Philip House, St William Court, Ipswich, IP5 2QP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOLLY, Timothy Andrew, JOLLY, William Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WO & PO JOLLY (IPSWICH) LIMITED

WO & PO JOLLY (IPSWICH) LIMITED is an active company incorporated on 26 August 1994 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WO & PO JOLLY (IPSWICH) LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02962582

LTD Company

Age

31 Years

Incorporated 26 August 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

HOWPER (NORWICH) 1 LIMITED
From: 26 August 1994To: 18 November 1994
Contact
Address

Philip House, St William Court Kesgrave Ipswich, IP5 2QP,

Timeline

7 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Mar 18
Director Left
Apr 20
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Capital Update
Feb 24
Owner Exit
May 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CHESTER, Renata Angela Karolina

Active
Philip House, St William Court, IpswichIP5 2QP
Secretary
Appointed 30 Jun 2021

JOLLY, Timothy Andrew

Active
Philip House, St William Court, IpswichIP5 2QP
Born December 1950
Director
Appointed 08 Nov 1994

JOLLY, William Oliver

Active
Philip House, St William Court, IpswichIP5 2QP
Born December 1988
Director
Appointed 20 Mar 2018

HEAL, Jeremy Philip Winteringham

Resigned
1 Bedding Lane, NorwichNR3 1RG
Secretary
Appointed 08 Nov 1994
Resigned 30 Jun 2021

MACDONALD, Barry

Resigned
Philip House, St William Court, IpswichIP5 2QP
Secretary
Appointed 09 Dec 2014
Resigned 19 Feb 2020

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 26 Aug 1994
Resigned 04 Nov 1994

JOLLY, Patrick

Resigned
Butterleys Main Road, IpswichIP10 0DR
Born November 1949
Director
Appointed 08 Nov 1994
Resigned 20 Apr 2020

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 26 Aug 1994
Resigned 08 Nov 1994

Persons with significant control

2

1 Active
1 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 08 May 2024
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 06 Apr 2016
Ceased 08 May 2024
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
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
Capital Statement Capital Company With Date Currency Figure
1 March 2024
SH19Statement of Capital
Legacy
1 March 2024
SH20SH20
Legacy
1 March 2024
CAP-SSCAP-SS
Resolution
1 March 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
26 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
23 August 2022
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
12 November 2021
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
12 November 2021
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 June 2021
AP03Appointment of Secretary
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
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
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
2 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Move Registers To Sail Company
31 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
31 August 2011
AD02Notification of Single Alternative Inspection Location
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
27 August 2010
AR01AR01
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
17 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
14 March 2005
AUDAUD
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
19 September 1996
395Particulars of Mortgage or Charge
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
31 May 1996
395Particulars of Mortgage or Charge
Legacy
6 September 1995
363sAnnual Return (shuttle)
Resolution
7 July 1995
RESOLUTIONSResolutions
Resolution
7 July 1995
RESOLUTIONSResolutions
Resolution
7 July 1995
RESOLUTIONSResolutions
Statement Of Affairs
25 April 1995
SASA
Legacy
25 April 1995
88(2)O88(2)O
Legacy
24 November 1994
88(2)P88(2)P
Legacy
23 November 1994
123Notice of Increase in Nominal Capital
Resolution
23 November 1994
RESOLUTIONSResolutions
Resolution
23 November 1994
RESOLUTIONSResolutions
Legacy
23 November 1994
224224
Certificate Change Of Name Company
17 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
287Change of Registered Office
Incorporation Company
26 August 1994
NEWINCIncorporation