Company NameJelly Room Limited
DirectorSarah Diana Dickson
Company StatusActive
Company Number05058102
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameSarah Diana Dickson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2004(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address40 Church Street
Boston Spa
West Yorkshire
LS23 6DN
Secretary NameWilliam Belfit Hill
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Stoney Middleton
Hope Valley
Derbyshire
S32 4TY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitesarahdicksoninteriors.co.uk
Email address[email protected]
Telephone01937 849175
Telephone regionWetherby

Location

Registered Address40 Church Street
Boston Spa
Wetherby
West Yorkshire
LS23 6DN
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa

Shareholders

100 at £1Sarah Diana Dickson
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,999
Cash£135
Current Liabilities£30,870

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Charges

22 September 2008Delivered on: 30 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

5 March 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
28 November 2023Unaudited abridged accounts made up to 28 February 2023 (5 pages)
6 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
30 November 2022Unaudited abridged accounts made up to 28 February 2022 (5 pages)
8 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
8 March 2022Termination of appointment of William Belfit Hill as a secretary on 1 March 2022 (1 page)
31 December 2021Unaudited abridged accounts made up to 28 February 2021 (5 pages)
5 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
26 February 2021Unaudited abridged accounts made up to 29 February 2020 (5 pages)
6 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (5 pages)
7 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (5 pages)
6 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (5 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (5 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 June 2015Registered office address changed from Redbrick Mill 218 Bradford Road Batley West Yorkshire WF17 6JF to 40 Church Street Boston Spa Wetherby West Yorkshire LS23 6DN on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Redbrick Mill 218 Bradford Road Batley West Yorkshire WF17 6JF to 40 Church Street Boston Spa Wetherby West Yorkshire LS23 6DN on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Redbrick Mill 218 Bradford Road Batley West Yorkshire WF17 6JF to 40 Church Street Boston Spa Wetherby West Yorkshire LS23 6DN on 8 June 2015 (1 page)
3 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
15 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 June 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
4 December 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
20 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
27 September 2011Director's details changed for Sarah Diana Dickson on 27 February 2011 (2 pages)
27 September 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
27 September 2011Director's details changed for Sarah Diana Dickson on 27 February 2011 (2 pages)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Total exemption full accounts made up to 28 February 2010 (13 pages)
22 March 2011Total exemption full accounts made up to 28 February 2010 (13 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
28 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
28 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
2 January 2010Annual return made up to 27 February 2009 (4 pages)
2 January 2010Director's details changed for Sarah Diana Dickson on 12 March 2008 (1 page)
2 January 2010Director's details changed for Sarah Diana Dickson on 12 March 2008 (1 page)
2 January 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
2 January 2010Annual return made up to 27 February 2009 (4 pages)
2 January 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
24 February 2009Total exemption full accounts made up to 29 February 2008 (12 pages)
24 February 2009Total exemption full accounts made up to 29 February 2008 (12 pages)
27 January 2009Return made up to 27/02/08; no change of members (4 pages)
27 January 2009Return made up to 27/02/08; no change of members (4 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 March 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
6 March 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
15 March 2007Return made up to 27/02/07; full list of members (6 pages)
15 March 2007Return made up to 27/02/07; full list of members (6 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
23 October 2006Return made up to 27/02/06; full list of members (6 pages)
23 October 2006Return made up to 27/02/06; full list of members (6 pages)
5 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
5 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
17 May 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/05/05
(6 pages)
17 May 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/05/05
(6 pages)
17 May 2005Registered office changed on 17/05/05 from: jellyroom LTD redbrick mill 218 bradford road batley west yorkshire WF17 6JF (1 page)
17 May 2005Registered office changed on 17/05/05 from: jellyroom LTD redbrick mill 218 bradford road batley west yorkshire WF17 6JF (1 page)
13 May 2004Ad 27/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2004Ad 27/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004Registered office changed on 03/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004New director appointed (1 page)
3 March 2004Registered office changed on 03/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 March 2004New secretary appointed (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004New director appointed (1 page)
3 March 2004New secretary appointed (1 page)
27 February 2004Incorporation (16 pages)
27 February 2004Incorporation (16 pages)