Company NameJazzyballoons Ltd
DirectorAndy Griggs
Company StatusActive
Company Number09113104
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Andy Griggs
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(same day as company formation)
RoleBalloon Artist
Country of ResidenceEngland
Correspondence Address58 Phoenix Park
Hemlington
Middlesbrough
TS8 9PU
Director NameMr Daniel Griggs
Date of BirthApril 1985 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed28 May 2019(4 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 2019)
RoleBalloon Artist
Country of ResidenceEngland
Correspondence Address90 Welton House Fulbeck Road
Middlesbrough
TS3 0TQ
Director NameMrs Bernadette Griggs
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2021(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 December 2022)
RoleHome Maker
Country of ResidenceEngland
Correspondence Address32 Woodford Walk
Thornaby
Stockton-On-Tees
TS17 0LT

Location

Registered Address58 Phoenix Park
Hemlington
Middlesbrough
TS8 9PU
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardHemlington
Built Up AreaTeesside

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 June 2023 (10 months, 3 weeks ago)
Next Return Due2 July 2024 (1 month, 3 weeks from now)

Filing History

28 January 2024Total exemption full accounts made up to 31 July 2023 (6 pages)
23 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
5 March 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
28 December 2022Termination of appointment of Bernadette Griggs as a director on 28 December 2022 (1 page)
15 December 2022Registered office address changed from Unit 4 South Tees Business Centre Enterprise Middlesbrough Yorkshire TS6 6TL United Kingdom to 58 Phoenix Park Hemlington Middlesbrough TS8 9PU on 15 December 2022 (1 page)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
20 August 2021Registered office address changed from Unit 16 South Tees Business Centre Enterprise Court Puddlers Road Middlesbrough TS6 6TN England to Unit 4 South Tees Business Centre Enterprise Middlesbrough Yorkshire TS6 6TL on 20 August 2021 (1 page)
20 August 2021Appointment of Mrs Bernadette Griggs as a director on 20 August 2021 (2 pages)
22 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
29 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
14 April 2020Registered office address changed from 90 Welton House Fulbeck Road Middlesbrough TS3 0TQ to Unit 16 South Tees Business Centre Enterprise Court Puddlers Road Middlesbrough TS6 6TN on 14 April 2020 (1 page)
10 November 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
4 November 2019Termination of appointment of Daniel Griggs as a director on 1 November 2019 (1 page)
26 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
28 May 2019Appointment of Mr Daniel Griggs as a director on 28 May 2019 (2 pages)
18 September 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
13 August 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
13 August 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1
(24 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1
(24 pages)