Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JELLYCAT AMERICA LIMITED
Company Information for

JELLYCAT AMERICA LIMITED

WESTWORKS BUILDING, 195 WOOD LANE, LONDON, W12 7FQ,
Company Registration Number
04256290
Private Limited Company
Active

Company Overview

About Jellycat America Ltd
JELLYCAT AMERICA LIMITED was founded on 2001-07-20 and has its registered office in London. The organisation's status is listed as "Active". Jellycat America Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JELLYCAT AMERICA LIMITED
 
Legal Registered Office
WESTWORKS BUILDING
195 WOOD LANE
LONDON
W12 7FQ
Other companies in W14
 
Filing Information
Company Number 04256290
Company ID Number 04256290
Date formed 2001-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 13:02:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JELLYCAT AMERICA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JELLYCAT AMERICA LIMITED

Current Directors
Officer Role Date Appointed
THOMAS JEROME GATACRE
Director 2001-08-22
WILLIAM EDWARD GATACRE
Director 2007-09-17
LISA JANE MILDON
Director 2015-09-29
DANIEL PETER OLIVE
Director 2008-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
IFFAT RASHID
Company Secretary 2001-08-22 2011-04-08
AA COMPANY SERVICES LIMITED
Nominated Secretary 2001-07-20 2001-08-18
BUYVIEW LTD
Nominated Director 2001-07-20 2001-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS JEROME GATACRE JELLY PROPERTY LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
THOMAS JEROME GATACRE JELLY INVEST LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
THOMAS JEROME GATACRE JELLYCAT CHINA LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
THOMAS JEROME GATACRE EAST SUSSEX PROPERTY LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
THOMAS JEROME GATACRE NAMECO (NO. 960) LIMITED Director 2012-02-01 CURRENT 2009-08-21 Active
THOMAS JEROME GATACRE JELLY WAREHOUSE LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
THOMAS JEROME GATACRE VERNON STREET PROPERTY LIMITED Director 2004-11-08 CURRENT 2004-11-08 Active
THOMAS JEROME GATACRE JELLYCAT LIMITED Director 2001-01-31 CURRENT 1998-07-02 Active
THOMAS JEROME GATACRE SOUTHCOMBE STREET LIMITED Director 1999-08-10 CURRENT 1999-07-22 Active
THOMAS JEROME GATACRE JELLYCAT TOY COMPANY LIMITED Director 1991-12-30 CURRENT 1987-12-03 Active
WILLIAM EDWARD GATACRE JELLY PROPERTY LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
WILLIAM EDWARD GATACRE JELLYCAT CHINA LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
WILLIAM EDWARD GATACRE JELLY WAREHOUSE LIMITED Director 2007-09-17 CURRENT 2005-10-10 Active
WILLIAM EDWARD GATACRE JELLYCAT LIMITED Director 2007-09-17 CURRENT 1998-07-02 Active
WILLIAM EDWARD GATACRE JELLYCAT TOY COMPANY LIMITED Director 2007-09-17 CURRENT 1987-12-03 Active
LISA JANE MILDON JELLYCAT CHINA LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
LISA JANE MILDON JELLY WAREHOUSE LIMITED Director 2015-09-29 CURRENT 2005-10-10 Active
LISA JANE MILDON JELLYCAT LIMITED Director 2015-09-29 CURRENT 1998-07-02 Active
LISA JANE MILDON JELLYCAT TOY COMPANY LIMITED Director 2015-09-29 CURRENT 1987-12-03 Active
DANIEL PETER OLIVE JELLY PROPERTY LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
DANIEL PETER OLIVE JELLY INVEST LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
DANIEL PETER OLIVE JELLYCAT CHINA LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
DANIEL PETER OLIVE SOUTHCOMBE STREET LIMITED Director 2010-09-29 CURRENT 1999-07-22 Active
DANIEL PETER OLIVE JELLY WAREHOUSE LIMITED Director 2008-04-22 CURRENT 2005-10-10 Active
DANIEL PETER OLIVE VERNON STREET PROPERTY LIMITED Director 2008-04-22 CURRENT 2004-11-08 Active
DANIEL PETER OLIVE JELLYCAT LIMITED Director 2008-04-22 CURRENT 1998-07-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-01Memorandum articles filed
2023-07-14CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-01APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER OLIVE
2023-04-21APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD GATACRE
2022-12-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-01-06DIRECTOR APPOINTED ARNAUD MAURICE JEAN MEYSSELLE
2022-01-06DIRECTOR APPOINTED ARNAUD MAURICE JEAN MEYSSELLE
2022-01-06AP01DIRECTOR APPOINTED ARNAUD MAURICE JEAN MEYSSELLE
2021-10-29CH01Director's details changed for Mr Thomas Jerome Gatacre on 2021-10-29
2021-08-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-10-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/18 FROM Shepherds Building Rockley Road London W14 0DA
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER OLIVE / 11/05/2016
2016-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD GATACRE / 11/05/2016
2016-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JEROME GATACRE / 11/05/2016
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-29AP01DIRECTOR APPOINTED MS LISA JANE MILDON
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-10AR0130/06/15 ANNUAL RETURN FULL LIST
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042562900001
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-18AR0130/06/14 ANNUAL RETURN FULL LIST
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-02AR0130/06/13 ANNUAL RETURN FULL LIST
2012-07-19AR0119/07/12 ANNUAL RETURN FULL LIST
2012-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-07-21AR0120/07/11 ANNUAL RETURN FULL LIST
2011-05-11TM02APPOINTMENT TERMINATED, SECRETARY IFFAT RASHID
2011-05-11TM02APPOINTMENT TERMINATED, SECRETARY IFFAT RASHID
2010-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-03AR0120/07/10 FULL LIST
2010-04-12AD02SAIL ADDRESS CREATED
2010-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 214 BLYTHE ROAD LONDON W14 0HH
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-29363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-07-29288cSECRETARY'S CHANGE OF PARTICULARS / IFFAT RASHID / 17/11/2006
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-12363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-04-29288aDIRECTOR APPOINTED DANIEL PETER OLIVE
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-03363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-08-03288cSECRETARY'S PARTICULARS CHANGED
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-23363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-11363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-24363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2003-07-27363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-08-29363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-06-18225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
2001-08-24288aNEW DIRECTOR APPOINTED
2001-08-24287REGISTERED OFFICE CHANGED ON 24/08/01 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
2001-08-24287REGISTERED OFFICE CHANGED ON 24/08/01 FROM: 214 BLYTHE ROAD LONDON W14 0HH
2001-08-24288aNEW SECRETARY APPOINTED
2001-08-24288bSECRETARY RESIGNED
2001-08-24288bDIRECTOR RESIGNED
2001-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JELLYCAT AMERICA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JELLYCAT AMERICA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of JELLYCAT AMERICA LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of JELLYCAT AMERICA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JELLYCAT AMERICA LIMITED
Trademarks
We have not found any records of JELLYCAT AMERICA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JELLYCAT AMERICA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JELLYCAT AMERICA LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JELLYCAT AMERICA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JELLYCAT AMERICA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JELLYCAT AMERICA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.