About

Registered Number: 05058102
Date of Incorporation: 27/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 40 Church Street, Boston Spa, Wetherby, West Yorkshire, LS23 6DN,

 

Jelly Room Ltd was founded on 27 February 2004 with its registered office in Wetherby in West Yorkshire. This company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, Sarah Diana 27 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 30 November 2017
DISS40 - Notice of striking-off action discontinued 14 June 2017
CS01 - N/A 13 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 30 November 2015
AD01 - Change of registered office address 08 June 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 28 November 2011
DISS40 - Notice of striking-off action discontinued 28 September 2011
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
GAZ1 - First notification of strike-off action in London Gazette 28 June 2011
DISS40 - Notice of striking-off action discontinued 23 March 2011
AA - Annual Accounts 22 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AR01 - Annual Return 28 May 2010
AR01 - Annual Return 02 January 2010
CH01 - Change of particulars for director 02 January 2010
AA - Annual Accounts 02 January 2010
AA - Annual Accounts 24 February 2009
363a - Annual Return 27 January 2009
395 - Particulars of a mortgage or charge 30 September 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 15 March 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 17 May 2005
287 - Change in situation or address of Registered Office 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
287 - Change in situation or address of Registered Office 03 March 2004
NEWINC - New incorporation documents 27 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.