ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jolly Fine Pubs Ltd

Jolly Fine Pubs Ltd is an active company incorporated on 29 July 2010 with the registered office located in Loughton, Essex. Jolly Fine Pubs Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07330137
Private limited company
Age
15 years
Incorporated 29 July 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 February 2025 (10 months ago)
Next confirmation dated 27 February 2026
Due by 13 March 2026 (1 month remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Haslers Hawke House
Old Station Road
Loughton
Essex
IG10 4PL
United Kingdom
Address changed on 15 Jan 2026 (7 days ago)
Previous address was 2 Leman Street London E1W 9US England
Telephone
020 88764238
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1950
Twickenham Green Taverns Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Halsey Masonic Hall,Watford,Limited
Richard Charles Morgan is a mutual person.
Active
Tablespoon Limited
Richard Charles Morgan is a mutual person.
Active
Express Taverns Limited
Richard Charles Morgan is a mutual person.
Active
Capital Catering & Hire Ltd
Richard Charles Morgan is a mutual person.
Active
Holmbury Taverns Limited
Richard Charles Morgan is a mutual person.
Active
Maidenhead Ale & Cider Investments Limited
Richard Charles Morgan is a mutual person.
Active
Extra Pub Company Limited
Richard Charles Morgan is a mutual person.
Active
Propmor Limited
Richard Charles Morgan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£124.18K
Decreased by £116.35K (-48%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£649.51K
Increased by £21.67K (+3%)
Total Liabilities
-£140.59K
Decreased by £103.62K (-42%)
Net Assets
£508.92K
Increased by £125.29K (+33%)
Debt Ratio (%)
22%
Decreased by 17.25% (-44%)
Latest Activity
Accounting Period Extended
7 Days Ago on 15 Jan 2026
Mr Richard Charles Morgan Details Changed
7 Days Ago on 15 Jan 2026
Registered Address Changed
7 Days Ago on 15 Jan 2026
Full Accounts Submitted
3 Months Ago on 30 Sep 2025
Accounting Period Shortened
5 Months Ago on 7 Aug 2025
Registered Address Changed
5 Months Ago on 7 Aug 2025
Mr Richard Charles Morgan Appointed
5 Months Ago on 31 Jul 2025
Michael James Patton Resigned
5 Months Ago on 31 Jul 2025
Paul Richard Merrett Resigned
5 Months Ago on 31 Jul 2025
Timothy David Woodcock Resigned
5 Months Ago on 31 Jul 2025
Get Credit Report
Discover Jolly Fine Pubs Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 31 March 2025 to 31 March 2026
Submitted on 15 Jan 2026
Director's details changed for Mr Richard Charles Morgan on 15 January 2026
Submitted on 15 Jan 2026
Registered office address changed from 2 Leman Street London E1W 9US England to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL on 15 January 2026
Submitted on 15 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Cessation of The Jolly Fine Pub Group Limited as a person with significant control on 31 July 2025
Submitted on 7 Aug 2025
Notification of Twickenham Green Taverns Limited as a person with significant control on 31 July 2025
Submitted on 7 Aug 2025
Termination of appointment of Timothy David Woodcock as a director on 31 July 2025
Submitted on 7 Aug 2025
Termination of appointment of Paul Richard Merrett as a director on 31 July 2025
Submitted on 7 Aug 2025
Termination of appointment of Michael James Patton as a director on 31 July 2025
Submitted on 7 Aug 2025
Registered office address changed from The Victoria 10 West Temple Sheen London SW14 7RT England to 2 Leman Street London E1W 9US on 7 August 2025
Submitted on 7 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year