JELLY AND BEAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

21/03/2421 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

18/05/2318 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

05/04/225 April 2022 Registered office address changed from Beech House 15 Beech Avenue Harrogate HG2 8DS to 56 Almsford Drive Almsford Drive Harrogate HG2 8EE on 2022-04-05

View Document

17/01/2217 January 2022 Cessation of Marlene Greenwood as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Notification of James Greenwood as a person with significant control on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

12/03/2112 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

06/03/206 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

27/03/1927 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

07/07/177 July 2017 SECRETARY APPOINTED MR JAMES ANTHONY GREENWOOD

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY MARLENE GREENWOOD

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM UNIT 4A FOLLIFOOT RIDGE BUSINESS PARK PANNAL ROAD HARROGATE NORTH YORKSHIRE HG3 1DP

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/10/1112 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/10/1013 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY GREENWOOD / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE GREENWOOD / 06/10/2009

View Document

07/10/097 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE GREENWOOD / 06/10/2009

View Document

03/09/093 September 2009 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR JULIE GREENWOOD

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 15 MALLINSON CRESCENT HARROGATE NORTH YORKSHIRE HG2 9HP

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 APPROVE PURCHASE OF COM 27/01/06

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: GILLBECK KESWICK LANE BARDSEY LEEDS WEST YORKSHIRE LS17 9AG

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 COMPANY NAME CHANGED TAXITAX UK LIMITED CERTIFICATE ISSUED ON 09/01/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company