JELLYPRINT LIMITED

31 1 New Inn Yard, London, EC2A 3EE, England
StatusDISSOLVED
Company No.08273543
CategoryPrivate Limited Company
Incorporated30 Oct 2012
Age11 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 4 months, 19 days

SUMMARY

JELLYPRINT LIMITED is an dissolved private limited company with number 08273543. It was incorporated 11 years, 6 months, 6 days ago, on 30 October 2012 and it was dissolved 4 years, 4 months, 19 days ago, on 17 December 2019. The company address is 31 1 New Inn Yard, London, EC2A 3EE, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

Old address: 10 Western Road Romford Essex RM1 3JT

New address: 31 1 New Inn Yard London EC2A 3EE

Change date: 2018-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-31

Officer name: Mr Rex Gardner

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-31

Officer name: Mr Rex William Gardner

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

Old address: 45-46 Charlotte Road London EC2A 3PD

New address: 10 Western Road Romford Essex RM1 3JT

Change date: 2014-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rex William Gardner

Change date: 2013-11-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-12

Officer name: Mr Rex Gardner

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-12

Old address: 3Rd Floor 207 Regent Street London W1B 3HH England

Documents

View document PDF

Incorporation company

Date: 30 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSTIN FRIARS 2 LIMITED

AQUILA HOUSE,CHELMSFORD,CM1 1BN

Number:10910622
Status:ACTIVE
Category:Private Limited Company

BAKERS MEAD (HARTLEPOOL) MANAGEMENT COMPANY LIMITED

OSSINGTON CHAMBERS,NEWARK ON TRENT,NG24 1AX

Number:02891419
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FULGERICA LTD

47 WADEVILLE AVENUE,ROMFORD,RM6 6EX

Number:11264154
Status:ACTIVE
Category:Private Limited Company

RUDE HEALTH BRAND AND COMMUNICATIONS LTD

35 ROSEBERY ROAD,LONDON,SW2 4DQ

Number:08832922
Status:ACTIVE
Category:Private Limited Company

SHARED HOMES LTD

37 HIGHFIELD ROAD,GROBY,LE6 0GU

Number:09609248
Status:ACTIVE
Category:Private Limited Company

THE LIFE IMPROVEMENT COMPANY LTD

JASMINE FARM HOUSE,CLAVERHAM,BS49 4PY

Number:07454048
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source