Background WavePink WaveYellow Wave

JOLLY GOODNESS LIMITED (14108550)

JOLLY GOODNESS LIMITED (14108550) is an active UK company. incorporated on 16 May 2022. with registered office in Cannock. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). JOLLY GOODNESS LIMITED has been registered for 3 years. Current directors include THORNHILL, Stephen Paul.

Company Number
14108550
Status
active
Type
ltd
Incorporated
16 May 2022
Age
3 years
Address
66 Allport Road, Cannock, WS11 1DY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
THORNHILL, Stephen Paul
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOLLY GOODNESS LIMITED

JOLLY GOODNESS LIMITED is an active company incorporated on 16 May 2022 with the registered office located in Cannock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). JOLLY GOODNESS LIMITED was registered 3 years ago.(SIC: 11070)

Status

active

Active since 3 years ago

Company No

14108550

LTD Company

Age

3 Years

Incorporated 16 May 2022

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 13 July 2025 (9 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

CARBONWATCH LIMITED
From: 29 May 2023To: 30 May 2023
JOLLY GOODNESS LIMITED
From: 16 May 2022To: 29 May 2023
Contact
Address

66 Allport Road Cannock, WS11 1DY,

Timeline

5 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
May 22
Owner Exit
Jul 22
Share Issue
Jul 22
New Owner
Jun 23
Owner Exit
Jun 23
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

THORNHILL, Stephen Paul

Active
CannockWS11 1DY
Born October 1964
Director
Appointed 16 May 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Ahmed Kasmany

Active
CannockWS11 1DY
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Apr 2023
Allport Road, CannockWS11 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jul 2022
Ceased 13 Apr 2023

Mr Stephen Paul Thornhill

Ceased
CannockWS11 1DY
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2022
Ceased 12 Jul 2022
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With No Updates
13 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
30 May 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 May 2023
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 July 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 July 2022
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
12 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
16 May 2022
NEWINCIncorporation