About

Registered Number: 05678761
Date of Incorporation: 18/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years ago)
Registered Address: 5 Amblers Way, Padbury, Buckingham, MK18 2BT,

 

Based in Buckingham, Jellyflash Ltd was founded on 18 January 2006, it's status is listed as "Dissolved". This organisation has 2 directors listed as Beebee, Jennie Alexandra, Beebee, Meyrick Timothy Legge at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEBEE, Meyrick Timothy Legge 18 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BEEBEE, Jennie Alexandra 18 January 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
CS01 - N/A 17 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 27 December 2017
AA - Annual Accounts 13 December 2017
AD01 - Change of registered office address 14 November 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 23 January 2015
AD01 - Change of registered office address 23 January 2015
CH03 - Change of particulars for secretary 22 January 2015
CH01 - Change of particulars for director 22 January 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 16 September 2010
MISC - Miscellaneous document 22 March 2010
CERTNM - Change of name certificate 16 March 2010
CONNOT - N/A 16 March 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 13 November 2007
287 - Change in situation or address of Registered Office 05 September 2007
363a - Annual Return 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
NEWINC - New incorporation documents 18 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.