Company NameJellycat America Limited
Company StatusActive
Company Number04256290
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Thomas Jerome Gatacre
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2001(1 month after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestworks Building 195 Wood Lane
London
W12 7FQ
Director NameMr William Edward Gatacre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2007(6 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestworks Building 195 Wood Lane
London
W12 7FQ
Director NameMr Daniel Peter Olive
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2008(6 years, 9 months after company formation)
Appointment Duration15 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestworks Building 195 Wood Lane
London
W12 7FQ
Director NameMs Lisa Jane Mildon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(14 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestworks Building 195 Wood Lane
London
W12 7FQ
Director NameArnaud Maurice Jean Meysselle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed04 January 2022(20 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressWestworks Building 195 Wood Lane
London
W12 7FQ
Secretary NameMiss Iffat Rashid
NationalityBritish
StatusResigned
Appointed22 August 2001(1 month after company formation)
Appointment Duration9 years, 7 months (resigned 08 April 2011)
RoleCompany Director
Correspondence Address21 Wykin Road
Hinckley
Leicestershire
LE10 0HU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitejellycat.co.uk

Location

Registered AddressWestworks Building
195 Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Jellycat Toy Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,051

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

10 September 2014Delivered on: 15 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

14 October 2023Full accounts made up to 31 December 2022 (13 pages)
1 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
1 September 2023Memorandum and Articles of Association (5 pages)
14 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
1 June 2023Termination of appointment of Daniel Peter Olive as a director on 23 May 2023 (1 page)
21 April 2023Termination of appointment of William Edward Gatacre as a director on 11 January 2023 (1 page)
20 December 2022Full accounts made up to 31 December 2021 (13 pages)
3 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
6 January 2022Appointment of Arnaud Maurice Jean Meysselle as a director on 4 January 2022 (2 pages)
29 October 2021Director's details changed for Mr Thomas Jerome Gatacre on 29 October 2021 (2 pages)
27 August 2021Full accounts made up to 31 December 2020 (13 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
28 October 2020Full accounts made up to 31 December 2019 (12 pages)
21 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 September 2019Full accounts made up to 31 December 2018 (12 pages)
30 June 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (13 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 March 2018Registered office address changed from Shepherds Building Rockley Road London W14 0DA to Westworks Building 195 Wood Lane London W12 7FQ on 26 March 2018 (1 page)
27 July 2017Full accounts made up to 31 December 2016 (12 pages)
27 July 2017Full accounts made up to 31 December 2016 (12 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 August 2016Full accounts made up to 31 December 2015 (12 pages)
21 August 2016Full accounts made up to 31 December 2015 (12 pages)
15 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 May 2016Director's details changed for Mr Daniel Peter Olive on 11 May 2016 (2 pages)
11 May 2016Director's details changed for William Edward Gatacre on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Thomas Jerome Gatacre on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Daniel Peter Olive on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Thomas Jerome Gatacre on 11 May 2016 (2 pages)
11 May 2016Director's details changed for William Edward Gatacre on 11 May 2016 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
29 September 2015Appointment of Ms Lisa Jane Mildon as a director on 29 September 2015 (2 pages)
29 September 2015Appointment of Ms Lisa Jane Mildon as a director on 29 September 2015 (2 pages)
10 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(6 pages)
10 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(6 pages)
15 September 2014Registration of charge 042562900001, created on 10 September 2014 (29 pages)
15 September 2014Registration of charge 042562900001, created on 10 September 2014 (29 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(6 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(6 pages)
17 July 2014Full accounts made up to 31 December 2013 (9 pages)
17 July 2014Full accounts made up to 31 December 2013 (9 pages)
19 August 2013Full accounts made up to 31 December 2012 (9 pages)
19 August 2013Full accounts made up to 31 December 2012 (9 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
19 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
19 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
11 May 2011Termination of appointment of Iffat Rashid as a secretary (1 page)
11 May 2011Termination of appointment of Iffat Rashid as a secretary (1 page)
11 May 2011Termination of appointment of Iffat Rashid as a secretary (1 page)
11 May 2011Termination of appointment of Iffat Rashid as a secretary (1 page)
21 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Registered office address changed from 214 Blythe Road London W14 0HH on 12 April 2010 (1 page)
12 April 2010Registered office address changed from 214 Blythe Road London W14 0HH on 12 April 2010 (1 page)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 July 2009Secretary's change of particulars / iffat rashid / 17/11/2006 (1 page)
29 July 2009Return made up to 20/07/09; full list of members (4 pages)
29 July 2009Secretary's change of particulars / iffat rashid / 17/11/2006 (1 page)
29 July 2009Return made up to 20/07/09; full list of members (4 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 September 2008Return made up to 20/07/08; full list of members (4 pages)
12 September 2008Return made up to 20/07/08; full list of members (4 pages)
29 April 2008Director appointed daniel peter olive (2 pages)
29 April 2008Director appointed daniel peter olive (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
3 August 2007Return made up to 20/07/07; full list of members (2 pages)
3 August 2007Return made up to 20/07/07; full list of members (2 pages)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Secretary's particulars changed (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 October 2006Return made up to 20/07/06; full list of members (2 pages)
23 October 2006Return made up to 20/07/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
11 August 2005Return made up to 20/07/05; full list of members (2 pages)
11 August 2005Return made up to 20/07/05; full list of members (2 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
24 August 2004Return made up to 20/07/04; full list of members (6 pages)
24 August 2004Return made up to 20/07/04; full list of members (6 pages)
27 July 2003Return made up to 20/07/03; full list of members (6 pages)
27 July 2003Return made up to 20/07/03; full list of members (6 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
29 August 2002Return made up to 20/07/02; full list of members (6 pages)
29 August 2002Return made up to 20/07/02; full list of members (6 pages)
18 June 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
18 June 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Registered office changed on 24/08/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001Registered office changed on 24/08/01 from: 214 blythe road london W14 0HH (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001Registered office changed on 24/08/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001Registered office changed on 24/08/01 from: 214 blythe road london W14 0HH (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
20 July 2001Incorporation (12 pages)
20 July 2001Incorporation (12 pages)