JELLYWORKS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-02-07 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Accounts. Accounts type dormant. 2023-02-03 View Report
Confirmation statement. Statement with no updates. 2022-04-25 View Report
Accounts. Accounts type dormant. 2022-01-31 View Report
Officers. Officer name: Mr Michael Laurent Van Messel. Change date: 2019-07-12. 2021-11-02 View Report
Officers. Change date: 2019-07-12. Officer name: David Robert Kaye. 2021-11-01 View Report
Confirmation statement. Statement with no updates. 2021-05-13 View Report
Accounts. Accounts type dormant. 2021-03-02 View Report
Confirmation statement. Statement with no updates. 2020-05-21 View Report
Accounts. Accounts type dormant. 2020-01-30 View Report
Address. New address: Cassini House 57 st James's Street London SW1A 1LD. Change date: 2019-07-29. Old address: C/O Shore Capital Bond Street House 14 Clifford Street London W1S 4JU. 2019-07-29 View Report
Confirmation statement. Statement with no updates. 2019-05-07 View Report
Accounts. Accounts type dormant. 2019-01-29 View Report
Confirmation statement. Statement with no updates. 2018-05-17 View Report
Accounts. Accounts type dormant. 2018-01-29 View Report
Confirmation statement. Statement with updates. 2017-05-09 View Report
Accounts. Accounts type dormant. 2017-01-17 View Report
Accounts. Accounts type dormant. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2016-06-14 View Report
Annual return. With made up date full list shareholders. 2015-06-16 View Report
Accounts. Accounts type dormant. 2015-02-09 View Report
Annual return. With made up date full list shareholders. 2014-05-27 View Report
Accounts. Accounts type dormant. 2014-02-05 View Report
Accounts. Accounts type dormant. 2013-10-07 View Report
Annual return. With made up date full list shareholders. 2013-06-04 View Report
Accounts. Accounts type dormant. 2012-09-10 View Report
Annual return. With made up date full list shareholders. 2012-05-02 View Report
Accounts. Accounts type dormant. 2011-10-06 View Report
Annual return. With made up date full list shareholders. 2011-07-04 View Report
Officers. Officer name: Jonathan Paisner. 2011-01-20 View Report
Officers. Officer name: David Robert Kaye. 2011-01-20 View Report
Accounts. Accounts type dormant. 2010-10-02 View Report
Annual return. With made up date full list shareholders. 2010-05-13 View Report
Accounts. Accounts type dormant. 2009-11-01 View Report
Annual return. Legacy. 2009-05-19 View Report
Accounts. Accounts type dormant. 2008-11-03 View Report
Annual return. Legacy. 2008-05-19 View Report
Accounts. Accounts type dormant. 2007-11-03 View Report
Annual return. Legacy. 2007-05-17 View Report
Officers. Description: Director's particulars changed. 2007-01-23 View Report
Officers. Description: Secretary's particulars changed. 2007-01-11 View Report
Accounts. Accounts type dormant. 2006-11-15 View Report
Annual return. Legacy. 2006-05-30 View Report
Accounts. Accounts type dormant. 2005-11-09 View Report
Officers. Description: Secretary resigned. 2005-05-16 View Report
Officers. Description: New secretary appointed. 2005-05-16 View Report
Annual return. Legacy. 2005-05-13 View Report
Accounts. Accounts type dormant. 2004-11-02 View Report
Annual return. Legacy. 2004-05-05 View Report