- Company Overview for JELLY COMMUNICATIONS LIMITED (05425907)
- Filing history for JELLY COMMUNICATIONS LIMITED (05425907)
- People for JELLY COMMUNICATIONS LIMITED (05425907)
- Charges for JELLY COMMUNICATIONS LIMITED (05425907)
- More for JELLY COMMUNICATIONS LIMITED (05425907)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jul 2014 | TM01 | Termination of appointment of Gareth Victor Limpenny as a director on 2 June 2014 | |
14 Jul 2014 | TM02 | Termination of appointment of Limpenny Gareth Victor as a secretary on 2 June 2014 | |
29 May 2014 | MR01 | Registration of charge 054259070001 | |
29 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
25 Apr 2012 | CH01 | Director's details changed for Andrew John Cain on 4 November 2011 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 May 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
17 May 2011 | AD02 | Register inspection address has been changed from 30 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY | |
16 May 2011 | CH01 | Director's details changed for Mr Gareth Victor Limpenny on 1 April 2011 | |
16 May 2011 | CH01 | Director's details changed for Andrew John Cain on 1 April 2011 | |
16 May 2011 | CH03 | Secretary's details changed for Limpenny Gareth Victor on 1 April 2011 | |
16 May 2011 | AD01 | Registered office address changed from 30 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 16 May 2011 | |
25 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 12 September 2010
|
|
25 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2010 | AP01 | Appointment of Mr Gareth Victor Limpenny as a director | |
30 Jul 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
30 Jul 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
19 Jul 2010 | SH02 | Sub-division of shares on 30 June 2010 | |
19 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 30 June 2010
|
|
19 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
10 May 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders |