Company NameJellybugs (MJ) Ltd
Company StatusDissolved
Company Number09900732
CategoryPrivate Limited Company
Incorporation Date3 December 2015(8 years, 5 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous NameJellybugs (Mega Jump) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Umair Sami
Date of BirthNovember 1985 (Born 38 years ago)
NationalityPakistani
StatusClosed
Appointed03 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressAldgate Tower 2 Lehman Street
London
E1 8FA
Director NameMs Nesrine El Akel
Date of BirthApril 1984 (Born 40 years ago)
NationalityFrench
StatusClosed
Appointed29 February 2016(2 months, 4 weeks after company formation)
Appointment Duration2 years, 12 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit-3 The Rotunda Centre Clarence Street
Kingston Upon Thames
KT1 1QJ
Director NameMrs Paula Samantha Dixon
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Lehman Street
London
E1 8FA
Director NameMr Waseem-Ur Rehman
Date of BirthMarch 1976 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed03 December 2015(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressAldgate Tower 2 Lehman Street
London
E1 8FA
Director NameMr Andrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(2 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit-3 The Rotunda Centre Clarence Street
Kingston Upon Thames
KT1 1QJ

Location

Registered AddressUnit-3 The Rotunda Centre
Clarence Street
Kingston Upon Thames
KT1 1QJ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
11 September 2017Termination of appointment of Andrew Macgregor Mackenzie as a director on 31 July 2017 (1 page)
11 September 2017Termination of appointment of Andrew Macgregor Mackenzie as a director on 31 July 2017 (1 page)
3 September 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
3 September 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
23 August 2017Termination of appointment of Waseem-Ur Rehman as a director on 15 May 2017 (1 page)
23 August 2017Registered office address changed from Jellybugs (Mj) Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to Unit-3 the Rotunda Centre Clarence Street Kingston upon Thames KT1 1QJ on 23 August 2017 (1 page)
23 August 2017Registered office address changed from Jellybugs (Mj) Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to Unit-3 the Rotunda Centre Clarence Street Kingston upon Thames KT1 1QJ on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Waseem-Ur Rehman as a director on 15 May 2017 (1 page)
2 February 2017Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to Jellybugs (Mj) Aldgate Tower 2 Leman Street London E1 8FA on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to Jellybugs (Mj) Aldgate Tower 2 Leman Street London E1 8FA on 2 February 2017 (1 page)
18 January 2017Confirmation statement made on 3 December 2016 with updates (7 pages)
18 January 2017Confirmation statement made on 3 December 2016 with updates (7 pages)
29 April 2016Termination of appointment of Paula Samantha Dixon as a director on 30 March 2016 (1 page)
29 April 2016Termination of appointment of Paula Samantha Dixon as a director on 30 March 2016 (1 page)
22 March 2016Appointment of Mr Andrew Macgregor Mackenzie as a director on 29 February 2016 (2 pages)
22 March 2016Appointment of Mr Andrew Macgregor Mackenzie as a director on 29 February 2016 (2 pages)
22 March 2016Appointment of Ms Nesrine El Akel as a director on 29 February 2016 (2 pages)
22 March 2016Appointment of Ms Nesrine El Akel as a director on 29 February 2016 (2 pages)
4 December 2015Company name changed jellybugs (mega jump) LTD\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-03
(3 pages)
4 December 2015Company name changed jellybugs (mega jump) LTD\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-03
(3 pages)
3 December 2015Incorporation
Statement of capital on 2015-12-03
  • GBP 100
(25 pages)
3 December 2015Incorporation
Statement of capital on 2015-12-03
  • GBP 100
(25 pages)