Company NameJellyworks Limited
DirectorMichael Laurent Van Messel
Company StatusActive
Company Number03979526
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Previous NameJellysub 6 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Laurent Van Messel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2000(3 months, 3 weeks after company formation)
Appointment Duration23 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Secretary NameDavid Robert Kaye
NationalityBritish
StatusCurrent
Appointed31 December 2010(10 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameJonathan David Rowland
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Lattimer Place
London
W4 2UB
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Chiltern Road
Hitchin
Hertfordshire
SG4 9PL
Secretary NameBenjamin Graham Lee
NationalityBritish
StatusResigned
Appointed16 August 2000(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 25 October 2002)
RoleCompany Director
Correspondence AddressFlat 5 Lady Hamilton Court
2 Holders Hill Avenue
London
NW4 1EY
Secretary NameBrian Stanley Kendall
NationalityBritish
StatusResigned
Appointed25 October 2002(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address46 Purlieu Way
Theydon Bois
Essex
CM16 7EH
Secretary NameMr Jonathan Samuel Paisner
NationalityBritish
StatusResigned
Appointed06 May 2005(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House
14 Clifford Street
London
W1S 4JU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteshorecap.co.uk

Location

Registered AddressCassini House
57 St James's Street
London
SW1A 1LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Shore Capital Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 5 days from now)

Filing History

2 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
3 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
31 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
2 November 2021Director's details changed for Mr Michael Laurent Van Messel on 12 July 2019 (2 pages)
1 November 2021Secretary's details changed for David Robert Kaye on 12 July 2019 (1 page)
13 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 July 2019Registered office address changed from C/O Shore Capital Bond Street House 14 Clifford Street London W1S 4JU to Cassini House 57 st James's Street London SW1A 1LD on 29 July 2019 (1 page)
7 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
17 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
9 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
5 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
5 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
20 January 2011Termination of appointment of Jonathan Paisner as a secretary (1 page)
20 January 2011Appointment of David Robert Kaye as a secretary (3 pages)
20 January 2011Appointment of David Robert Kaye as a secretary (3 pages)
20 January 2011Termination of appointment of Jonathan Paisner as a secretary (1 page)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 May 2009Return made up to 25/04/09; full list of members (3 pages)
19 May 2009Return made up to 25/04/09; full list of members (3 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
19 May 2008Return made up to 25/04/08; full list of members (3 pages)
19 May 2008Return made up to 25/04/08; full list of members (3 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
17 May 2007Return made up to 25/04/07; full list of members (2 pages)
17 May 2007Return made up to 25/04/07; full list of members (2 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
15 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
15 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
30 May 2006Return made up to 25/04/06; full list of members (6 pages)
30 May 2006Return made up to 25/04/06; full list of members (6 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (1 page)
13 May 2005Return made up to 25/04/05; full list of members (6 pages)
13 May 2005Return made up to 25/04/05; full list of members (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
5 May 2004Return made up to 25/04/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(6 pages)
5 May 2004Return made up to 25/04/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(6 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
18 May 2003Return made up to 25/04/03; full list of members (6 pages)
18 May 2003Return made up to 25/04/03; full list of members (6 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
1 November 2002New secretary appointed (2 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002New secretary appointed (2 pages)
1 November 2002Secretary resigned (1 page)
19 June 2002Return made up to 25/04/02; full list of members (6 pages)
19 June 2002Return made up to 25/04/02; full list of members (6 pages)
19 November 2001Company name changed jellysub 6 LIMITED\certificate issued on 19/11/01 (2 pages)
19 November 2001Company name changed jellysub 6 LIMITED\certificate issued on 19/11/01 (2 pages)
6 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
6 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
4 June 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
(6 pages)
4 June 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
(6 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000Registered office changed on 23/08/00 from: 34 old queen street london SW1H 9HP (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000Registered office changed on 23/08/00 from: 34 old queen street london SW1H 9HP (1 page)
23 August 2000Secretary resigned (1 page)
23 August 2000Secretary resigned (1 page)
24 May 2000Secretary's particulars changed (1 page)
24 May 2000Secretary's particulars changed (1 page)
17 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
17 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
27 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2000Incorporation (16 pages)
25 April 2000Incorporation (16 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Secretary resigned (1 page)