JELLYFISH MOULDINGS LIMITED

Register to unlock more data on OkredoRegister

JELLYFISH MOULDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03943220

Incorporation date

08/03/2000

Size

-

Contacts

Registered address

Registered address

Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2000)
dot icon17/08/2012
Final Gazette dissolved following liquidation
dot icon17/05/2012
Return of final meeting in a members' voluntary winding up
dot icon17/11/2011
Registered office address changed from C/O Oosman and Co Middlesex House Second Floor 29-45 High Street Edgeware Middlesex HA8 7DT United Kingdom on 2011-11-18
dot icon17/11/2011
Declaration of solvency
dot icon17/11/2011
Appointment of a voluntary liquidator
dot icon17/11/2011
Resolutions
dot icon03/10/2011
Total exemption full accounts made up to 2011-04-30
dot icon15/05/2011
Registered office address changed from Unit 19-20 Woodlands Farm Spring Lane Cookham Dean Berkshire SL6 9PN on 2011-05-16
dot icon13/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon26/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon10/05/2010
Statement of capital following an allotment of shares on 2010-04-28
dot icon11/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon11/03/2010
Director's details changed for Geoffrey Peter Turner on 2010-03-09
dot icon15/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon03/01/2010
Resolutions
dot icon03/01/2010
Change of name notice
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon10/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon15/03/2009
Return made up to 09/03/09; full list of members
dot icon11/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon11/03/2008
Director's Change of Particulars / geoffrey turner / 01/01/2008 /
dot icon11/03/2008
Return made up to 09/03/08; full list of members
dot icon11/03/2008
Director's Change of Particulars / geoffrey turner / 01/01/2008 / HouseName/Number was: , now: mulberry lodge; Street was: high walls, now: alleyns lane; Area was: pinkneys drive, pinkneys green, now: cookham; Post Code was: SL6 6QD, now: SL6 9AD; Country was: , now: united kingdom
dot icon06/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon21/03/2007
Return made up to 09/03/07; full list of members
dot icon21/03/2007
Registered office changed on 22/03/07
dot icon05/03/2007
Registered office changed on 06/03/07 from: high walls pinkneys drive pinkneys green maidenhead berkshire SL6 6QD
dot icon11/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon26/12/2006
Particulars of mortgage/charge
dot icon16/03/2006
Return made up to 09/03/06; full list of members
dot icon29/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon16/03/2005
Return made up to 09/03/05; full list of members
dot icon06/01/2005
Accounts made up to 2004-04-30
dot icon03/08/2004
Ad 26/07/04--------- £ si 96@1=96 £ ic 3/99
dot icon31/05/2004
Secretary resigned;director resigned
dot icon31/05/2004
New secretary appointed;new director appointed
dot icon17/03/2004
Return made up to 09/03/04; full list of members
dot icon17/03/2004
Secretary's particulars changed;director's particulars changed
dot icon12/01/2004
Accounts made up to 2003-04-30
dot icon31/03/2003
Return made up to 09/03/03; full list of members
dot icon31/03/2003
Secretary's particulars changed;director's particulars changed
dot icon10/12/2002
Accounts made up to 2002-04-30
dot icon08/12/2002
Registered office changed on 09/12/02 from: 8 clarefield drive pinkneys green maidenhead berkshire SL6 5DP
dot icon12/03/2002
Return made up to 09/03/02; full list of members
dot icon21/08/2001
Registered office changed on 22/08/01 from: unit A11 fairoaks airport chobham woking surrey GU24 8HX
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Accounts made up to 2001-04-30
dot icon26/03/2001
Return made up to 09/03/01; full list of members
dot icon26/03/2001
Secretary's particulars changed;director's particulars changed
dot icon14/03/2001
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon14/03/2001
New secretary appointed;new director appointed
dot icon14/03/2001
New director appointed
dot icon14/03/2001
Ad 31/03/00--------- £ si 3@1=3 £ ic 1/4
dot icon26/04/2000
Registered office changed on 27/04/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
dot icon19/04/2000
Director resigned
dot icon19/04/2000
Secretary resigned
dot icon12/04/2000
Resolutions
dot icon12/04/2000
Resolutions
dot icon12/04/2000
£ nc 100/500000 31/03/00
dot icon12/04/2000
Resolutions
dot icon29/03/2000
Certificate of change of name
dot icon08/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
08/03/2000 - 30/03/2000
2863
Ashcroft Cameron Nominees Limited
Nominee Director
08/03/2000 - 30/03/2000
2796
Turner, Geoffrey Peter
Director
30/03/2000 - Present
3
Turner, Louise Jane
Director
30/03/2000 - 23/05/2004
1
Turner, Louise Jane
Secretary
30/03/2000 - 23/05/2004
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JELLYFISH MOULDINGS LIMITED

JELLYFISH MOULDINGS LIMITED is an(a) Dissolved company incorporated on 08/03/2000 with the registered office located at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JELLYFISH MOULDINGS LIMITED?

toggle

JELLYFISH MOULDINGS LIMITED is currently Dissolved. It was registered on 08/03/2000 and dissolved on 17/08/2012.

Where is JELLYFISH MOULDINGS LIMITED located?

toggle

JELLYFISH MOULDINGS LIMITED is registered at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does JELLYFISH MOULDINGS LIMITED do?

toggle

JELLYFISH MOULDINGS LIMITED operates in the Agents specialising in the sale of particular products or ranges of products not elsewhere classified (51.18 - SIC 2003) sector.

What is the latest filing for JELLYFISH MOULDINGS LIMITED?

toggle

The latest filing was on 17/08/2012: Final Gazette dissolved following liquidation.