Company NameJelli Design Limited
Company StatusDissolved
Company Number05318252
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameHelen Mary Barnes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(same day as company formation)
RoleMuralist
Country of ResidenceUnited Kingdom
Correspondence Address3 The Crescent
Pendleton Road
Redhill
Surrey
RH1 6LD
Director NameElizabeth Pinn
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address8 Albion Road
Reigate
Surrey
RH2 7JY
Director NameMrs Janette Patricia Aylwin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Courtyard Forest Grange, Forest Road
Colgate
Horsham
West Sussex
RH12 4TG
Secretary NameHelen Mary Barnes
NationalityBritish
StatusClosed
Appointed21 December 2004(same day as company formation)
RoleMuralist
Country of ResidenceUnited Kingdom
Correspondence Address3 The Crescent
Pendleton Road
Redhill
Surrey
RH1 6LD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address3rd Floor Chancery House
Saint Nicholas Way
Sutton
Surrey
SM1 1JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1Mrs Janette Patricia Aylwin
51.00%
Ordinary
49 at £1Helen Barnes & Elizabeth Pinn
49.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
3 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(6 pages)
3 February 2016Director's details changed for Mrs Janette Patricia Aylwin on 30 April 2015 (2 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
27 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
27 January 2015Director's details changed for Mrs Janette Patricia Aylwin on 28 November 2014 (2 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
11 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
19 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
2 January 2010Director's details changed for Helen Mary Barnes on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Elizabeth Pinn on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Helen Mary Barnes on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Janette Patricia Aylwin on 30 October 2009 (2 pages)
2 January 2010Director's details changed for Elizabeth Pinn on 1 October 2009 (2 pages)
4 May 2009Registered office changed on 04/05/2009 from 137-143 high street sutton surrey SM1 1JH (1 page)
18 February 2009Return made up to 21/12/08; full list of members (4 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
24 January 2008Return made up to 21/12/07; full list of members (3 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 December 2006Return made up to 21/12/06; full list of members (3 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 March 2006Return made up to 21/12/05; full list of members; amend (7 pages)
15 March 2006Return made up to 21/12/05; full list of members (3 pages)
27 January 2005Ad 21/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
21 December 2004Incorporation (12 pages)