Active
Company Information for JELLYCAT AMERICA LIMITED
WESTWORKS BUILDING, 195 WOOD LANE, LONDON, W12 7FQ,
|
Company Registration Number
04256290
Private Limited Company
Active |
Company Name | |
---|---|
JELLYCAT AMERICA LIMITED | |
Legal Registered Office | |
WESTWORKS BUILDING 195 WOOD LANE LONDON W12 7FQ Other companies in W14 | |
Company Number | 04256290 | |
---|---|---|
Company ID Number | 04256290 | |
Date formed | 2001-07-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-08-05 23:08:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS JEROME GATACRE |
||
WILLIAM EDWARD GATACRE |
||
LISA JANE MILDON |
||
DANIEL PETER OLIVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IFFAT RASHID |
Company Secretary | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JELLY PROPERTY LIMITED | Director | 2017-03-24 | CURRENT | 2017-03-24 | Active | |
JELLY INVEST LIMITED | Director | 2017-03-24 | CURRENT | 2017-03-24 | Active | |
JELLYCAT CHINA LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
EAST SUSSEX PROPERTY LIMITED | Director | 2016-02-15 | CURRENT | 2016-02-15 | Active | |
NAMECO (NO. 960) LIMITED | Director | 2012-02-01 | CURRENT | 2009-08-21 | Active | |
JELLY WAREHOUSE LIMITED | Director | 2005-10-10 | CURRENT | 2005-10-10 | Active | |
VERNON STREET PROPERTY LIMITED | Director | 2004-11-08 | CURRENT | 2004-11-08 | Active | |
JELLYCAT LIMITED | Director | 2001-01-31 | CURRENT | 1998-07-02 | Active | |
SOUTHCOMBE STREET LIMITED | Director | 1999-08-10 | CURRENT | 1999-07-22 | Active | |
JELLYCAT TOY COMPANY LIMITED | Director | 1991-12-30 | CURRENT | 1987-12-03 | Active | |
JELLY PROPERTY LIMITED | Director | 2017-03-24 | CURRENT | 2017-03-24 | Active | |
JELLYCAT CHINA LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
JELLY WAREHOUSE LIMITED | Director | 2007-09-17 | CURRENT | 2005-10-10 | Active | |
JELLYCAT LIMITED | Director | 2007-09-17 | CURRENT | 1998-07-02 | Active | |
JELLYCAT TOY COMPANY LIMITED | Director | 2007-09-17 | CURRENT | 1987-12-03 | Active | |
JELLYCAT CHINA LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
JELLY WAREHOUSE LIMITED | Director | 2015-09-29 | CURRENT | 2005-10-10 | Active | |
JELLYCAT LIMITED | Director | 2015-09-29 | CURRENT | 1998-07-02 | Active | |
JELLYCAT TOY COMPANY LIMITED | Director | 2015-09-29 | CURRENT | 1987-12-03 | Active | |
JELLY PROPERTY LIMITED | Director | 2017-03-24 | CURRENT | 2017-03-24 | Active | |
JELLY INVEST LIMITED | Director | 2017-03-24 | CURRENT | 2017-03-24 | Active | |
JELLYCAT CHINA LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
SOUTHCOMBE STREET LIMITED | Director | 2010-09-29 | CURRENT | 1999-07-22 | Active | |
JELLY WAREHOUSE LIMITED | Director | 2008-04-22 | CURRENT | 2005-10-10 | Active | |
VERNON STREET PROPERTY LIMITED | Director | 2008-04-22 | CURRENT | 2004-11-08 | Active | |
JELLYCAT LIMITED | Director | 2008-04-22 | CURRENT | 1998-07-02 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER OLIVE | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD GATACRE | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
DIRECTOR APPOINTED ARNAUD MAURICE JEAN MEYSSELLE | ||
DIRECTOR APPOINTED ARNAUD MAURICE JEAN MEYSSELLE | ||
AP01 | DIRECTOR APPOINTED ARNAUD MAURICE JEAN MEYSSELLE | |
CH01 | Director's details changed for Mr Thomas Jerome Gatacre on 2021-10-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/18 FROM Shepherds Building Rockley Road London W14 0DA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER OLIVE / 11/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD GATACRE / 11/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JEROME GATACRE / 11/05/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MS LISA JANE MILDON | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042562900001 | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 19/07/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/07/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IFFAT RASHID | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IFFAT RASHID | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 20/07/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 214 BLYTHE ROAD LONDON W14 0HH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / IFFAT RASHID / 17/11/2006 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DANIEL PETER OLIVE | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/08/01 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ | |
287 | REGISTERED OFFICE CHANGED ON 24/08/01 FROM: 214 BLYTHE ROAD LONDON W14 0HH | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JELLYCAT AMERICA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |