Background WavePink WaveYellow Wave

THE JOLLY WAGGONERS LIMITED (07916347)

THE JOLLY WAGGONERS LIMITED (07916347) is an active UK company. incorporated on 19 January 2012. with registered office in Hoddesdon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE JOLLY WAGGONERS LIMITED has been registered for 14 years. Current directors include COOPER, David John, COOPER, Nicholas David.

Company Number
07916347
Status
active
Type
ltd
Incorporated
19 January 2012
Age
14 years
Address
Unit 5 Charlton Mead Lane, Hoddesdon, EN11 0DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOPER, David John, COOPER, Nicholas David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JOLLY WAGGONERS LIMITED

THE JOLLY WAGGONERS LIMITED is an active company incorporated on 19 January 2012 with the registered office located in Hoddesdon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE JOLLY WAGGONERS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07916347

LTD Company

Age

14 Years

Incorporated 19 January 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Unit 5 Charlton Mead Lane Hoddesdon, EN11 0DJ,

Timeline

4 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COOPER, David John

Active
Poles Park, WareSG12 0UD
Born March 1953
Director
Appointed 19 Jan 2012

COOPER, Nicholas David

Active
Charlton Mead Lane, HoddesdonEN11 0DJ
Born March 1977
Director
Appointed 19 Jan 2012

COYLE, Jacqueline Mary

Resigned
Cambridge Road, WareSG12 0ST
Born November 1961
Director
Appointed 19 Jan 2012
Resigned 31 Jul 2017

COYLE, Michael

Resigned
Cambridge Road, WareSG12 0ST
Born March 1948
Director
Appointed 19 Jan 2012
Resigned 31 Jul 2017

Persons with significant control

2

1 Active
1 Ceased
Cambridge Road, WareSG12 0ST

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2017
Charlton Mead Lane, HoddesdonEN11 0DJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
19 January 2012
NEWINCIncorporation