logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Chester, Renata Angela Karolina
    Individual (23 offsprings)
    Officer
    icon of calendar 2021-05-15 ~ now
    OF - Secretary → CIF 0
  • 2
    Jolly, William Oliver
    Born in December 1988
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-11-12 ~ now
    OF - Director → CIF 0
  • 3
    Jolly, Arabella Poppy
    Born in March 1989
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-08-26 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressPhilip House, St. William Court, Kesgrave, Ipswich, Suffolk, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,045,756 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Jolly, Patrick
    Company Director born in November 1949
    Individual
    Officer
    icon of calendar 1994-07-18 ~ 2020-04-20
    OF - Director → CIF 0
  • 2
    Rope, Crispin Michael
    Company Director born in November 1930
    Individual
    Officer
    icon of calendar 1994-07-18 ~ 1994-07-26
    OF - Director → CIF 0
    icon of calendar 1994-11-18 ~ 2020-09-30
    OF - Director → CIF 0
    Mr Crispin Michael Rope
    Born in November 1930
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-22
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 3
    Jolly, Philip Hugh
    Company Director born in April 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-11-18 ~ 2024-05-20
    OF - Director → CIF 0
    Mr Philip Hugh Jolly
    Born in April 1956
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2023-01-16 ~ 2024-05-08
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    Jolly, Ellen Mary
    Company Director born in June 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 1994-11-18 ~ 2024-05-20
    OF - Director → CIF 0
  • 5
    Heal, Jeremy Philip Winteringham
    Solicitor born in September 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-07-18 ~ 1994-07-26
    OF - Director → CIF 0
    Heal, Jeremy Philip Winteringham
    Solicitor
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-08-03 ~ 2021-05-15
    OF - Secretary → CIF 0
    Mr Jeremy Philip Winteringham Heal
    Born in September 1942
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-16
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 6
    Mrs Catherine Susanne Judith Scott
    Born in March 1971
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-16
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 7
    Heal, Dominic Philip
    Individual
    Officer
    icon of calendar 1994-07-18 ~ 1994-08-03
    OF - Secretary → CIF 0
  • 8
    Jolly, Timothy Andrew
    Farmer born in December 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-07-18 ~ 2024-05-20
    OF - Director → CIF 0
    Mr Timothy Andrew Jolly
    Born in December 1950
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2021-05-01 ~ 2023-01-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 9
    Mr Michael Edward Hancock
    Born in April 1959
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-08
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    HOWES PERCIVAL DIRECTORS LIMITED - 1995-06-01
    icon of addressOxford House, Cliftonville, Northampton, Northamptonshire
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1994-06-22 ~ 1994-07-18
    PE - Director → CIF 0
  • 11
    HOWES PERCIVAL SECRETARIAL SERVICES LIMITED - 1995-06-01
    GOODLAW SECRETARIES LIMITED - 1988-10-27
    icon of addressOxford House, Cliftonville, Northampton
    Active Corporate (7 parents, 157 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1994-06-22 ~ 1994-07-18
    PE - Secretary → CIF 0
  • 12
    icon of addressFlint Buildings, 1, Bedding Lane, Norwich, England
    Liquidation Corporate (5 parents)
    Person with significant control
    2024-05-08 ~ 2024-05-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

JOLLY BRIGHTWELL LTD

Previous names
WO & PO JOLLY (IPSWICH) LIMITED - 1994-11-18
WO & PO JOLLY HOLDINGS LIMITED - 2025-06-09
Standard Industrial Classification
01610 - Support Activities For Crop Production
Brief company account
Average Number of Employees
72023-07-01 ~ 2024-06-30
82022-02-01 ~ 2023-06-30
Property, Plant & Equipment
4,411,815 GBP2024-06-30
9,806,237 GBP2023-06-30
Fixed Assets - Investments
53,981,100 GBP2023-06-30
Investment Property
2,268,333 GBP2023-06-30
Fixed Assets
4,411,815 GBP2024-06-30
66,055,670 GBP2023-06-30
Total Inventories
69,158 GBP2024-06-30
Debtors
Current
2,131,257 GBP2024-06-30
3,554,175 GBP2023-06-30
Cash at bank and in hand
1,916,289 GBP2024-06-30
31,266,784 GBP2023-06-30
Current Assets
4,116,704 GBP2024-06-30
34,820,959 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-17,376,052 GBP2023-06-30
Net Current Assets/Liabilities
-151,397 GBP2024-06-30
17,444,907 GBP2023-06-30
Total Assets Less Current Liabilities
4,260,418 GBP2024-06-30
83,500,577 GBP2023-06-30
Creditors
Non-current, Amounts falling due after one year
-54,264 GBP2024-06-30
Net Assets/Liabilities
4,206,154 GBP2024-06-30
83,281,218 GBP2023-06-30
Equity
Called up share capital
1 GBP2024-06-30
94,268 GBP2023-06-30
94,268 GBP2022-02-01
Share premium
14,436,579 GBP2023-06-30
14,436,579 GBP2022-02-01
Capital redemption reserve
5,732 GBP2023-06-30
5,732 GBP2022-02-01
Retained earnings (accumulated losses)
4,206,153 GBP2024-06-30
68,744,639 GBP2023-06-30
69,577,151 GBP2022-02-01
Equity
4,206,154 GBP2024-06-30
83,281,218 GBP2023-06-30
84,113,730 GBP2022-02-01
Profit/Loss
Retained earnings (accumulated losses)
6,716,901 GBP2023-07-01 ~ 2024-06-30
-456,136 GBP2022-02-01 ~ 2023-06-30
Profit/Loss
6,716,901 GBP2023-07-01 ~ 2024-06-30
-456,136 GBP2022-02-01 ~ 2023-06-30
Dividends Paid
Retained earnings (accumulated losses)
-85,791,965 GBP2023-07-01 ~ 2024-06-30
-376,376 GBP2022-02-01 ~ 2023-06-30
Dividends Paid
-85,791,965 GBP2023-07-01 ~ 2024-06-30
-376,376 GBP2022-02-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Buildings
5,123,509 GBP2024-06-30
10,590,523 GBP2023-06-30
Plant and equipment
1,002,865 GBP2024-06-30
940,030 GBP2023-06-30
Furniture and fittings
1,889 GBP2024-06-30
54,007 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
6,188,042 GBP2024-06-30
11,660,098 GBP2023-06-30
Property, Plant & Equipment - Other Disposals
Plant and equipment
-18,955 GBP2023-07-01 ~ 2024-06-30
Furniture and fittings
-52,118 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals
-5,620,625 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Gross Cost
Motor vehicles
59,779 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
819,964 GBP2023-06-30
Furniture and fittings
51,043 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
1,853,861 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Owned/Freehold
2,858 GBP2023-07-01 ~ 2024-06-30
Furniture and fittings, Owned/Freehold
1,050 GBP2023-07-01 ~ 2024-06-30
Owned/Freehold
95,906 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-9,306 GBP2023-07-01 ~ 2024-06-30
Furniture and fittings
-50,955 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-173,540 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
841,855 GBP2024-06-30
Motor vehicles
2,858 GBP2024-06-30
Furniture and fittings
1,138 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,776,227 GBP2024-06-30
Property, Plant & Equipment
Buildings
4,193,133 GBP2024-06-30
9,683,207 GBP2023-06-30
Plant and equipment
161,010 GBP2024-06-30
120,066 GBP2023-06-30
Motor vehicles
56,921 GBP2024-06-30
Furniture and fittings
751 GBP2024-06-30
2,964 GBP2023-06-30
Investments in Subsidiaries
4,433,793 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
3,440 GBP2024-06-30
26,287 GBP2023-06-30
Other Debtors
Current
1,680,680 GBP2024-06-30
868,821 GBP2023-06-30
Prepayments/Accrued Income
Current
42,909 GBP2024-06-30
1,569,242 GBP2023-06-30
Amount of corporation tax that is recoverable
Current
404,228 GBP2024-06-30
1,089,825 GBP2023-06-30
Trade Creditors/Trade Payables
Current
100,968 GBP2024-06-30
101,064 GBP2023-06-30
Taxation/Social Security Payable
Current
9,770 GBP2024-06-30
183,994 GBP2023-06-30
Finance Lease Liabilities - Total Present Value
Current
7,375 GBP2024-06-30
Other Creditors
Current
4,114,747 GBP2024-06-30
17,062,202 GBP2023-06-30
Accrued Liabilities/Deferred Income
Current
35,241 GBP2024-06-30
28,792 GBP2023-06-30
Creditors
Current
4,268,101 GBP2024-06-30
17,376,052 GBP2023-06-30
Finance Lease Liabilities - Total Present Value
Non-current
54,264 GBP2024-06-30
Minimum gross finance lease payments owing
61,639 GBP2024-06-30
Net Deferred Tax Liability/Asset
219,359 GBP2023-06-30
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-219,359 GBP2023-07-01 ~ 2024-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2024-06-30
94,268 shares2023-06-30
Par Value of Share
Class 1 ordinary share
1.002023-07-01 ~ 2024-06-30

Related profiles found in government register
  • JOLLY BRIGHTWELL LTD
    Info
    WO & PO JOLLY (IPSWICH) LIMITED - 1994-11-18
    WO & PO JOLLY HOLDINGS LIMITED - 1994-11-18
    Registered number 02943137
    icon of addressRoudham Farm, Roudham, Norwich NR16 2RJ
    PRIVATE LIMITED COMPANY incorporated on 1994-06-22 (31 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-07
    CIF 0
  • WO & PO JOLLY HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressPhilip House, St. William Court, Kesgrave, Ipswich, Suffolk, England, IP5 2QP
    Private Company Limited By Shares
    CIF 1
  • WO & PO JOLLY HOLDINGS LIMITED
    S
    Registered number 02943137
    icon of addressPhilip House, St. William Court, Kesgrave, Ipswich, England, IP5 2QP
    Private Company Limited By Shares in Companies House (Uk), Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 6
  • 1
    GLENGAIN LIMITED - 1989-02-09
    icon of addressPhilip House, St William Court, Main Road, Kesgrave, Ipswich, Suffolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    68,255 GBP2021-01-31
    Person with significant control
    icon of calendar 2019-12-05 ~ 2024-05-08
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressPhilip House St. William Court, Kesgrave, Ipswich, Suffolk, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    961,179 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-10-31 ~ 2024-05-09
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    JANISON SERVICES LIMITED - 1989-03-29
    icon of addressPhilip House, St William Court, Kesgrave, Ipswich, Suffolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,893,567 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-08
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 4
    HOUSTON MANAGEMENT LIMITED - 1990-12-21
    icon of addressPhilip House, St William Court, Kesgrave, Ipswich, Suffolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,068,288 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-08
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressPhilip House, St William Court, Kesgrave, Ipswich, Suffolk
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    30,352 GBP2020-02-01 ~ 2021-01-31
    Person with significant control
    icon of calendar 2019-12-05 ~ 2024-05-08
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    HOWPER (NORWICH) 1 LIMITED - 1994-11-18
    icon of addressPhilip House, St William Court, Kesgrave, Ipswich, Suffolk
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    550,147 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-08
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.