About

Registered Number: 05684918
Date of Incorporation: 23/01/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/02/2020 (4 years and 4 months ago)
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

Jelly Design Ltd was founded on 23 January 2006, it has a status of "Dissolved". This company has 2 directors listed as Novakovic, Tanja, Larnach, Ryan William Robert at Companies House. We do not know the number of employees at Jelly Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOVAKOVIC, Tanja 23 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LARNACH, Ryan William Robert 23 January 2006 31 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 February 2020
LIQ14 - N/A 15 November 2019
LIQ03 - N/A 29 April 2019
AD01 - Change of registered office address 07 March 2018
RESOLUTIONS - N/A 06 March 2018
LIQ02 - N/A 06 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 March 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 25 February 2015
AD01 - Change of registered office address 04 February 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 15 February 2011
AD01 - Change of registered office address 15 February 2011
TM02 - Termination of appointment of secretary 15 February 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
AD01 - Change of registered office address 16 January 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 19 August 2007
363s - Annual Return 28 February 2007
225 - Change of Accounting Reference Date 07 September 2006
225 - Change of Accounting Reference Date 03 May 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
NEWINC - New incorporation documents 23 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.