General information

Name:

Jelly Products Ltd

Office Address:

Unit 202 Boughton Industrial Estate Boughton NG22 9LD Newark

Number: 06012537

Incorporation date: 2006-11-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 marks the beginning of Jelly Products Limited, the firm registered at Unit 202 Boughton Industrial Estate, Boughton, Newark. This means it's been 18 years Jelly Products has prospered in the business, as the company was created on 2006-11-28. The firm registration number is 06012537 and the company postal code is NG22 9LD. Since 2009-08-27 Jelly Products Limited is no longer under the name Shapeshifting. This firm's registered with SIC code 30920 meaning Manufacture of bicycles and invalid carriages. Jelly Products Ltd reported its latest accounts for the period up to 2022-12-31. Its latest annual confirmation statement was filed on 2023-08-30.

Considering the firm's magnitude, it became necessary to acquire additional executives: Ian A., Gemma P. and Samuel P. who have been aiding each other since 2018-02-07 to fulfil their statutory duties for this specific firm. To support the directors in their duties, the firm has been utilizing the skills of Gemma P. as a secretary for the last 18 years.

  • Previous company's names
  • Jelly Products Limited 2009-08-27
  • Shapeshifting Limited 2006-11-28

Financial data based on annual reports

Company staff

Ian A.

Role: Director

Appointed: 07 February 2018

Latest update: 8 February 2024

Gemma P.

Role: Director

Appointed: 03 April 2012

Latest update: 8 February 2024

Samuel P.

Role: Director

Appointed: 28 November 2006

Latest update: 8 February 2024

Gemma P.

Role: Secretary

Appointed: 28 November 2006

Latest update: 8 February 2024

People with significant control

Executives with significant control over the firm are: Samuel P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gemma P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Samuel P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gemma P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 29 May 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 18 March 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 25 March 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 25 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023 (AA)
filed on: 9th, April 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

14 London Road

Post code:

NG24 1TW

City / Town:

Newark

HQ address,
2014

Address:

14 London Road

Post code:

NG24 1TW

City / Town:

Newark

Accountant/Auditor,
2015 - 2016

Name:

Duncan & Toplis Limited

Address:

14 London Road

Post code:

NG24 1TW

City / Town:

Newark

Search other companies

Services (by SIC Code)

  • 30920 : Manufacture of bicycles and invalid carriages
17
Company Age

Closest companies