JELLY (UK) LIMITED - ABERGAVENNY


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

Description Filing date
Gazette. Gazette notice compulsory. 2023-05-09 View Report
Accounts. Accounts type dormant. 2023-02-16 View Report
Confirmation statement. Statement with updates. 2022-03-24 View Report
Accounts. Accounts type dormant. 2021-03-10 View Report
Confirmation statement. Statement with updates. 2021-02-15 View Report
Address. Change date: 2021-01-28. Old address: 14 Kenwood Road Netheredge Sheffield S1 1NP. New address: 5 Pen Y Pound Court Abergavenny Monmouthshire NP7 7RJ. 2021-01-28 View Report
Accounts. Accounts type dormant. 2020-07-27 View Report
Confirmation statement. Statement with updates. 2020-02-17 View Report
Officers. Officer name: Mr Mark Vincenzo Wadsworth. Change date: 2020-02-04. 2020-02-05 View Report
Persons with significant control. Psc name: Mr Mark Vincenzo Wadsworth. Change date: 2020-02-04. 2020-02-04 View Report
Accounts. Accounts type dormant. 2019-11-04 View Report
Confirmation statement. Statement with no updates. 2019-02-15 View Report
Officers. Change date: 2019-02-15. Officer name: Mr Paul Heward Wadsworth. 2019-02-15 View Report
Officers. Change date: 2019-02-15. Officer name: Paul Heward Wadsworth. 2019-02-15 View Report
Persons with significant control. Change date: 2019-02-15. Psc name: Mr Paul Heward Wadsworth. 2019-02-15 View Report
Accounts. Accounts type dormant. 2018-11-12 View Report
Confirmation statement. Statement with no updates. 2018-02-20 View Report
Accounts. Accounts type dormant. 2017-11-22 View Report
Confirmation statement. Statement with updates. 2017-02-20 View Report
Accounts. Accounts type dormant. 2016-09-23 View Report
Address. New address: 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE. 2016-05-16 View Report
Annual return. With made up date full list shareholders. 2016-02-15 View Report
Accounts. Accounts type dormant. 2015-10-12 View Report
Annual return. With made up date full list shareholders. 2015-02-26 View Report
Officers. Change date: 2014-05-23. Officer name: Paul Heward Wadsworth. 2015-02-26 View Report
Officers. Officer name: Paul Heward Wadsworth. Change date: 2014-05-23. 2015-02-26 View Report
Accounts. Accounts type dormant. 2014-11-11 View Report
Annual return. With made up date full list shareholders. 2014-03-06 View Report
Address. Change sail address company. 2014-03-06 View Report
Accounts. Accounts type dormant. 2013-10-29 View Report
Annual return. With made up date full list shareholders. 2013-02-19 View Report
Accounts. Accounts type dormant. 2012-11-12 View Report
Annual return. With made up date full list shareholders. 2012-02-14 View Report
Accounts. Accounts type dormant. 2011-10-06 View Report
Annual return. With made up date full list shareholders. 2011-02-25 View Report
Accounts. Accounts type dormant. 2010-11-24 View Report
Annual return. With made up date full list shareholders. 2010-03-11 View Report
Officers. Change date: 2010-03-11. Officer name: Paul Heward Wadsworth. 2010-03-11 View Report
Accounts. Accounts type dormant. 2009-11-10 View Report
Annual return. Legacy. 2009-03-20 View Report
Accounts. Accounts type dormant. 2008-12-04 View Report
Annual return. Legacy. 2008-04-25 View Report
Accounts. Accounts type dormant. 2007-11-21 View Report
Annual return. Legacy. 2007-02-16 View Report
Accounts. Accounts type dormant. 2006-12-21 View Report
Annual return. Legacy. 2006-05-18 View Report
Accounts. Accounts type dormant. 2005-11-17 View Report
Annual return. Legacy. 2005-03-01 View Report
Capital. Description: Ad 18/02/04--------- £ si 1@1=1 £ ic 1/2. 2004-03-15 View Report
Officers. Description: Director resigned. 2004-03-10 View Report