JANE ABBOTT LIMITED
Status | DISSOLVED |
Company No. | 04711963 |
Category | Private Limited Company |
Incorporated | 26 Mar 2003 |
Age | 21 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2024 |
Years | 4 months, 20 days |
SUMMARY
JANE ABBOTT LIMITED is an dissolved private limited company with number 04711963. It was incorporated 21 years, 2 months, 10 days ago, on 26 March 2003 and it was dissolved 4 months, 20 days ago, on 16 January 2024. The company address is 18 Oxleasow Road 18 Oxleasow Road, Redditch, B98 0RE, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Oct 2023
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nimesh Sodha
Appointment date: 2023-10-05
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anand Rati Nitin Sodha
Appointment date: 2023-10-05
Documents
Termination director company with name termination date
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sebastian Hobbs
Termination date: 2023-10-05
Documents
Termination director company with name termination date
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-05
Officer name: Katherine Rebecca Jacob
Documents
Termination secretary company with name termination date
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-10-05
Officer name: Thomas Richard John Ferguson
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Address
Type: AD01
New address: 18 Oxleasow Road Moons Moat East Redditch B98 0RE
Old address: Merchants Warehouse Castle Street Manchester M3 4LZ England
Change date: 2023-10-05
Documents
Appoint person secretary company with name date
Date: 04 Oct 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-04-14
Officer name: Mr Thomas Richard John Ferguson
Documents
Appoint person director company with name date
Date: 04 Oct 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Katherine Rebecca Jacob
Appointment date: 2023-04-14
Documents
Appoint person director company with name date
Date: 04 Oct 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-14
Officer name: Mr Sebastian Hobbs
Documents
Termination director company with name termination date
Date: 04 Oct 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pankaj Sodha
Termination date: 2023-04-14
Documents
Termination director company with name termination date
Date: 04 Oct 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nitin Trembaklal Sodha
Termination date: 2023-04-14
Documents
Termination director company with name termination date
Date: 04 Oct 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-14
Officer name: Anup Sodha
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Address
Type: AD01
New address: Merchants Warehouse Castle Street Manchester M3 4LZ
Old address: 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE England
Change date: 2023-10-04
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 19 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 14 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-09
Officer name: Pritesh Ramesh Sonpal
Documents
Termination secretary company with name termination date
Date: 14 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pritesh Ramesh Sonpal
Termination date: 2021-04-09
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date company previous extended
Date: 12 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-05-31
Documents
Appoint person director company with name date
Date: 10 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-08
Officer name: Mr Pankaj Sodha
Documents
Appoint person director company with name date
Date: 10 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nitin Trembaklal Sodha
Appointment date: 2016-06-08
Documents
Appoint person director company with name date
Date: 10 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-08
Officer name: Mr Anup Sodha
Documents
Termination director company with name termination date
Date: 10 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-08
Officer name: Jane Abbott
Documents
Appoint person director company with name date
Date: 10 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-08
Officer name: Mr Pritesh Ramesh Sonpal
Documents
Termination secretary company with name termination date
Date: 10 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-08
Officer name: Stephen Fitzsimmons
Documents
Appoint person secretary company with name date
Date: 10 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Pritesh Ramesh Sonpal
Appointment date: 2016-06-08
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-10
New address: 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE
Old address: 9 Bestwood Park Drive West Rise Park Nottingham NG5 5EJ
Documents
Mortgage satisfy charge full
Date: 02 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 26 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-26
Documents
Change person director company with change date
Date: 28 Mar 2011
Action Date: 26 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-26
Officer name: Miss Jane Abbott
Documents
Change person secretary company with change date
Date: 28 Mar 2011
Action Date: 26 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-26
Officer name: Stephen Fitzsimmons
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Legacy
Date: 10 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 31 Mar 2010
Action Date: 31 Mar 2010
Category: Address
Type: AD01
Old address: 1 Knights Close Top Valley Nottingham Nottinghamshire NG5 9AJ
Change date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 26 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-26
Documents
Move registers to sail company
Date: 30 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 26 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Abbott
Change date: 2010-03-26
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/06; full list of members
Documents
Legacy
Date: 06 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 01 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/04; full list of members
Documents
Legacy
Date: 18 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/03/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 18 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 30/04/04
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 May 2003
Category: Address
Type: 287
Description: Registered office changed on 01/05/03 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
UNIT 35-36 JOHN WILSON BUS PARK,WHITSTABLE,CT5 3QY
Number: | 11927252 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PROSPECT PLACE MILLENNIUM WAY,DERBY,DE24 8HG
Number: | 08032907 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WHITE AVENUE,NEWPORT,NP10 8SZ
Number: | 10602931 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHANTS ENGINEERING SOLUTIONS LTD
BARNFIELD FARM FINEDON ROAD,WELLINGBOROUGH,NN9 5NQ
Number: | 07596642 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GRAFTON UNDERWOOD,KETTERING,NN14 3AA
Number: | 08729721 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 SANDYHURST LANE,ASHFORD,TN25 4NT
Number: | 10325399 |
Status: | ACTIVE |
Category: | Private Limited Company |