Company NameJellybean Creative Solutions Limited
DirectorFiona Margaret Rickard
Company StatusActive
Company Number02303631
CategoryPrivate Limited Company
Incorporation Date10 October 1988(35 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Fiona Margaret Rickard
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(3 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Trotsworth Avenue
Virginia Water
Surrey
GU25 4AL
Secretary NameMs Fiona Margaret Rickard
NationalityBritish
StatusCurrent
Appointed23 May 2002(13 years, 7 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Trotsworth Avenue
Virginia Water
Surrey
GU25 4AL
Director NameMs Susan Meeson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 September 1998)
RoleCompany Director
Correspondence Address1 Peninsula Square
Winchester
Hampshire
SO23 8GJ
Secretary NameMs Susan Meeson
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 September 1998)
RoleCompany Director
Correspondence Address1 Peninsula Square
Winchester
Hampshire
SO23 8GJ
Director NameMichael Paul Gividen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 May 2001)
RoleMedia Director
Correspondence Address16 Knights Close
Earls Barton
Northampton
Northamptonshire
NN6 0JD
Director NameMark Raymond Grogan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(10 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 23 May 2002)
RoleAccountant
Correspondence AddressOld Court
8 The Old Street
Fetcham
Surrey
KT22 9QJ
Secretary NameMark Raymond Grogan
NationalityBritish
StatusResigned
Appointed13 November 1998(10 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 23 May 2002)
RoleAccountant
Correspondence AddressOld Court
8 The Old Street
Fetcham
Surrey
KT22 9QJ
Director NameMr Gary Michael Brazier
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(13 years, 7 months after company formation)
Appointment Duration14 years (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Ridings Way
Cublington
Leighton Buzzard
Bedfordshire
LU7 0LW

Contact

Websitewww.jellybeancreative.co.uk/
Email address[email protected]
Telephone01372 227950
Telephone regionEsher

Location

Registered Address15-17 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Shareholders

10.4k at £0.1Fiona Margaret Rickard
77.50%
Ordinary
1k at £0.1Fiona Margaret Rickard
7.50%
Ordinary B
670 at £0.1Andrew Wickes
5.00%
Ordinary B
670 at £0.1Gary Brazier
5.00%
Ordinary B
670 at £0.1Susan Bolam
5.00%
Ordinary B

Financials

Year2014
Net Worth£769,095
Cash£961,865
Current Liabilities£614,671

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

13 September 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
24 July 2023Registered office address changed from 4 Bridge Street Leatherhead Surrey KT22 8BZ to 15-17 the Crescent Leatherhead Surrey KT22 8DY on 24 July 2023 (1 page)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
22 October 2021Change of share class name or designation (2 pages)
22 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 October 2021Second filing of Confirmation Statement dated 1 June 2021 (8 pages)
13 October 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
8 June 2021Confirmation statement made on 1 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/10/2021.
(4 pages)
1 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
5 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
12 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
23 October 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 201701/06/17 Statement of Capital gbp 1340.00 (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,340
(6 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,340
(6 pages)
27 June 2016Termination of appointment of Gary Michael Brazier as a director on 31 May 2016 (1 page)
27 June 2016Termination of appointment of Gary Michael Brazier as a director on 31 May 2016 (1 page)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,340
(7 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,340
(7 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,340
(7 pages)
8 September 2014Total exemption full accounts made up to 31 May 2014 (12 pages)
8 September 2014Total exemption full accounts made up to 31 May 2014 (12 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,340
(7 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,340
(7 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,340
(7 pages)
7 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
18 June 2012Change of share class name or designation (2 pages)
18 June 2012Change of share class name or designation (2 pages)
18 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
27 April 2011Director's details changed for Miss Fiona Margaret Grogan on 1 April 2011 (2 pages)
27 April 2011Director's details changed for Miss Fiona Margaret Grogan on 1 April 2011 (2 pages)
27 April 2011Director's details changed for Miss Fiona Margaret Grogan on 1 April 2011 (2 pages)
8 April 2011Secretary's details changed for Miss Fiona Margaret Grogan on 1 April 2011 (1 page)
8 April 2011Secretary's details changed for Miss Fiona Margaret Grogan on 1 April 2011 (1 page)
8 April 2011Secretary's details changed for Miss Fiona Margaret Grogan on 1 April 2011 (1 page)
8 November 2010Register inspection address has been changed (1 page)
8 November 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Register inspection address has been changed (1 page)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
2 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 30/11/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
8 July 2010Sub-division of shares on 30 November 2009 (5 pages)
8 July 2010Sub-division of shares on 30 November 2009 (5 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 30/11/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
8 July 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 134.00
(4 pages)
8 July 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 134.00
(4 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Miss Fiona Margaret Grogan on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Miss Fiona Margaret Grogan on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Miss Fiona Margaret Grogan on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Gary Brazier on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Gary Brazier on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Gary Brazier on 1 May 2010 (2 pages)
5 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 August 2009Nc inc already adjusted 24/06/09 (1 page)
11 August 2009Resolutions
  • RES13 ‐ Sub division 24/06/2009
(1 page)
11 August 2009Ad 24/06/09\gbp si 910@1=910\gbp ic 90/1000\ (2 pages)
11 August 2009S-div (2 pages)
11 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2009Ad 24/06/09\gbp si 910@1=910\gbp ic 90/1000\ (2 pages)
11 August 2009Nc inc already adjusted 24/06/09 (1 page)
11 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2009S-div (2 pages)
11 August 2009Resolutions
  • RES13 ‐ Sub division 24/06/2009
(1 page)
8 June 2009Return made up to 31/05/09; full list of members (3 pages)
8 June 2009Return made up to 31/05/09; full list of members (3 pages)
8 June 2009Director and secretary's change of particulars / fiona grogan / 01/05/2009 (1 page)
8 June 2009Director and secretary's change of particulars / fiona grogan / 01/05/2009 (1 page)
15 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 June 2008Return made up to 31/05/08; full list of members (3 pages)
17 June 2008Return made up to 31/05/08; full list of members (3 pages)
21 April 2008Ad 06/02/08\gbp si 20@1=20\gbp ic 70/90\ (2 pages)
21 April 2008Ad 06/02/08\gbp si 20@1=20\gbp ic 70/90\ (2 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 November 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
8 November 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
27 June 2007Return made up to 31/05/07; no change of members
  • 363(287) ‐ Registered office changed on 27/06/07
(7 pages)
27 June 2007Registered office changed on 27/06/07 from: 4 bridge street leatherhead surrey KT22 9UU (1 page)
27 June 2007Registered office changed on 27/06/07 from: 4 bridge street leatherhead surrey KT22 9UU (1 page)
27 June 2007Return made up to 31/05/07; no change of members
  • 363(287) ‐ Registered office changed on 27/06/07
(7 pages)
21 November 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
21 November 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
28 June 2006Return made up to 31/05/06; full list of members (5 pages)
28 June 2006Return made up to 31/05/06; full list of members (5 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
29 June 2005Return made up to 31/05/05; full list of members (5 pages)
29 June 2005Return made up to 31/05/05; full list of members (5 pages)
6 September 2004Full accounts made up to 31 May 2004 (12 pages)
6 September 2004Full accounts made up to 31 May 2004 (12 pages)
16 June 2004Return made up to 31/05/04; full list of members (5 pages)
16 June 2004Return made up to 31/05/04; full list of members (5 pages)
3 April 2004Full accounts made up to 31 May 2003 (13 pages)
3 April 2004Full accounts made up to 31 May 2003 (13 pages)
26 August 2003Company name changed william murray advertising limit ed\certificate issued on 26/08/03 (2 pages)
26 August 2003Company name changed william murray advertising limit ed\certificate issued on 26/08/03 (2 pages)
11 June 2003Return made up to 31/05/03; full list of members (5 pages)
11 June 2003Return made up to 31/05/03; full list of members (5 pages)
26 March 2003Full accounts made up to 31 May 2002 (12 pages)
26 March 2003Full accounts made up to 31 May 2002 (12 pages)
28 June 2002Return made up to 31/05/02; full list of members (5 pages)
28 June 2002Return made up to 31/05/02; full list of members (5 pages)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New secretary appointed (2 pages)
13 March 2002Full accounts made up to 31 May 2001 (12 pages)
13 March 2002Full accounts made up to 31 May 2001 (12 pages)
22 June 2001Return made up to 31/05/01; full list of members (5 pages)
22 June 2001Return made up to 31/05/01; full list of members (5 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
3 April 2001Full accounts made up to 31 May 2000 (11 pages)
3 April 2001Full accounts made up to 31 May 2000 (11 pages)
6 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/00
(7 pages)
6 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/00
(7 pages)
4 December 1999Full accounts made up to 31 May 1999 (14 pages)
4 December 1999Full accounts made up to 31 May 1999 (14 pages)
13 September 1999Return made up to 31/05/99; full list of members (8 pages)
13 September 1999Return made up to 31/05/99; full list of members (8 pages)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
23 February 1999Full accounts made up to 31 May 1998 (15 pages)
23 February 1999Full accounts made up to 31 May 1998 (15 pages)
1 February 1999£ ic 100/70 14/11/98 £ sr 30@1=30 (1 page)
1 February 1999£ ic 100/70 14/11/98 £ sr 30@1=30 (1 page)
4 December 1998New secretary appointed;new director appointed (2 pages)
4 December 1998New secretary appointed;new director appointed (2 pages)
17 November 1998Secretary resigned;director resigned (1 page)
17 November 1998Secretary resigned;director resigned (1 page)
13 November 1998Return made up to 30/06/98; full list of members (7 pages)
13 November 1998Secretary's particulars changed;director's particulars changed (1 page)
13 November 1998Return made up to 30/06/98; full list of members (7 pages)
13 November 1998Secretary's particulars changed;director's particulars changed (1 page)
7 October 1998Declaration of shares redemption:auditor's report (3 pages)
7 October 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 October 1998Declaration of shares redemption:auditor's report (3 pages)
7 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
24 October 1997Return made up to 30/06/97; full list of members (6 pages)
24 October 1997Director's particulars changed (1 page)
24 October 1997Director's particulars changed (1 page)
24 October 1997Return made up to 30/06/97; full list of members (6 pages)
9 December 1996Return made up to 30/06/96; full list of members (4 pages)
9 December 1996Return made up to 30/06/96; full list of members (4 pages)
5 December 1996Director's particulars changed (1 page)
5 December 1996Director's particulars changed (1 page)
28 November 1996Director's particulars changed (1 page)
28 November 1996Director's particulars changed (1 page)
27 October 1996New director appointed (1 page)
27 October 1996New director appointed (1 page)
27 October 1996Full accounts made up to 31 May 1996 (13 pages)
27 October 1996Full accounts made up to 31 May 1996 (13 pages)
3 October 1995Return made up to 30/06/95; full list of members (6 pages)
3 October 1995Return made up to 30/06/95; full list of members (6 pages)
26 September 1995Full accounts made up to 31 May 1995 (11 pages)
26 September 1995Full accounts made up to 31 May 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)