Jolly Motors Limited RUNCORN


Founded in 1991, Jolly Motors, classified under reg no. 02667463 is an active company. Currently registered at Stuart Road WA7 1TS, Runcorn the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 7th Jun 1996 Jolly Motors Limited is no longer carrying the name Jolly Tubular Motors.

There is a single director in the firm at the moment - Steven L., appointed on 1 March 2011. In addition, a secretary was appointed - Trudie L., appointed on 1 March 2011. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jolly Motors Limited Address / Contact

Office Address Stuart Road
Office Address2 Manor Park
Town Runcorn
Post code WA7 1TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02667463
Date of Incorporation Mon, 2nd Dec 1991
Industry Dormant Company
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Trudie L.

Position: Secretary

Appointed: 01 March 2011

Steven L.

Position: Director

Appointed: 01 March 2011

Norma T.

Position: Secretary

Resigned: 10 June 1997

Carl H.

Position: Secretary

Appointed: 01 March 2006

Resigned: 28 February 2011

Louise T.

Position: Director

Appointed: 18 July 2003

Resigned: 28 February 2011

Trudie L.

Position: Secretary

Appointed: 22 October 2002

Resigned: 28 February 2006

Roger G.

Position: Director

Appointed: 13 March 2002

Resigned: 30 September 2008

David K.

Position: Secretary

Appointed: 10 June 1997

Resigned: 22 October 2002

Louise T.

Position: Director

Appointed: 17 June 1996

Resigned: 31 August 2001

David T.

Position: Director

Appointed: 17 June 1996

Resigned: 01 February 2007

Frank T.

Position: Director

Appointed: 30 June 1995

Resigned: 28 February 2011

Iris C.

Position: Director

Appointed: 20 February 1995

Resigned: 21 July 1995

Norma T.

Position: Director

Appointed: 02 December 1992

Resigned: 31 December 2002

Frank T.

Position: Director

Appointed: 02 December 1992

Resigned: 20 February 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Link Controls Ltd from Runcorn, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Link Controls Ltd

. Stuart Road, Manor Park, Runcorn, WA7 1TS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales Companies Registry
Registration number 2525292
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Jolly Tubular Motors June 7, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements