About

Registered Number: 03845245
Date of Incorporation: 21/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: Jellyfish House, 31 London Road, Reigate, Surrey, RH2 9SS

 

Having been setup in 1999, Jellyfish Online Marketing Ltd are based in Reigate, Surrey, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. Vigorito, Lisa, Dawson, Hadleigh James, Hardman, Timothy are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Hadleigh James 16 April 2003 14 July 2005 1
HARDMAN, Timothy 16 April 2003 31 December 2005 1
Secretary Name Appointed Resigned Total Appointments
VIGORITO, Lisa 01 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
SOAS(A) - Striking-off action suspended (Section 652A) 04 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 07 March 2018
AA - Annual Accounts 19 January 2018
PARENT_ACC - N/A 30 December 2017
CS01 - N/A 13 December 2017
AGREEMENT2 - N/A 12 September 2017
GUARANTEE2 - N/A 12 September 2017
AA - Annual Accounts 03 January 2017
PARENT_ACC - N/A 03 January 2017
CS01 - N/A 13 December 2016
GUARANTEE2 - N/A 21 November 2016
AGREEMENT2 - N/A 21 November 2016
AR01 - Annual Return 17 May 2016
CH03 - Change of particulars for secretary 17 May 2016
AA - Annual Accounts 05 January 2016
PARENT_ACC - N/A 05 January 2016
GUARANTEE2 - N/A 05 January 2016
AGREEMENT2 - N/A 05 January 2016
AA - Annual Accounts 19 May 2015
AGREEMENT2 - N/A 19 May 2015
AR01 - Annual Return 11 May 2015
PARENT_ACC - N/A 11 May 2015
GUARANTEE2 - N/A 11 May 2015
MR01 - N/A 29 October 2014
MR04 - N/A 10 October 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 07 May 2014
RESOLUTIONS - N/A 11 July 2013
MEM/ARTS - N/A 11 July 2013
MR01 - N/A 13 June 2013
AA - Annual Accounts 29 May 2013
DISS40 - Notice of striking-off action discontinued 25 May 2013
AR01 - Annual Return 23 May 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA01 - Change of accounting reference date 17 July 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 20 April 2012
CH03 - Change of particulars for secretary 20 April 2012
CH01 - Change of particulars for director 20 April 2012
CH03 - Change of particulars for secretary 20 April 2012
AR01 - Annual Return 13 May 2011
AD01 - Change of registered office address 13 May 2011
AP01 - Appointment of director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
MG01 - Particulars of a mortgage or charge 04 December 2010
TM01 - Termination of appointment of director 23 November 2010
AA - Annual Accounts 22 June 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AR01 - Annual Return 11 November 2009
363a - Annual Return 30 April 2009
287 - Change in situation or address of Registered Office 26 February 2009
AA - Annual Accounts 03 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2007
363a - Annual Return 28 September 2007
AA - Annual Accounts 25 September 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 25 October 2006
RESOLUTIONS - N/A 20 September 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
287 - Change in situation or address of Registered Office 08 February 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 17 October 2005
CERTNM - Change of name certificate 29 September 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
363s - Annual Return 05 October 2004
RESOLUTIONS - N/A 04 August 2004
RESOLUTIONS - N/A 04 August 2004
RESOLUTIONS - N/A 04 August 2004
RESOLUTIONS - N/A 04 August 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 30 June 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
123 - Notice of increase in nominal capital 14 May 2003
225 - Change of Accounting Reference Date 22 January 2003
363s - Annual Return 24 December 2002
288c - Notice of change of directors or secretaries or in their particulars 08 September 2002
AA - Annual Accounts 06 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 12 October 2000
225 - Change of Accounting Reference Date 02 August 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
287 - Change in situation or address of Registered Office 27 September 1999
NEWINC - New incorporation documents 21 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2014 Outstanding

N/A

A registered charge 11 June 2013 Outstanding

N/A

Debenture 24 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.