JANE BROWN ASSOCIATES LIMITED

76 St. Johns Road, Tunbridge Wells, TN4 9PH, England
StatusACTIVE
Company No.06127015
CategoryPrivate Limited Company
Incorporated26 Feb 2007
Age17 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

JANE BROWN ASSOCIATES LIMITED is an active private limited company with number 06127015. It was incorporated 17 years, 3 months, 21 days ago, on 26 February 2007. The company address is 76 St. Johns Road, Tunbridge Wells, TN4 9PH, England.



Company Fillings

Change person director company with change date

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-25

Officer name: Miss Jane Alexandra Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-22

New address: 76 st. Johns Road Tunbridge Wells TN4 9PH

Old address: Broadway Court Brighton Road Lancing West Sussex BN15 8JT United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Address

Type: AD01

New address: Broadway Court Brighton Road Lancing West Sussex BN15 8JT

Change date: 2020-12-04

Old address: 66 Norman Road St. Leonards-on-Sea TN38 0EJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

New address: 66 Norman Road St. Leonards-on-Sea TN38 0EJ

Old address: 40 Oxford Road Worthing West Sussex BN11 1UT

Change date: 2017-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-14

Officer name: Jane Alexandra Brown

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gillian Frances Brown

Change date: 2015-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 07/10/2008 from 88 boundary road hove east sussex BN3 7GA

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 30/04/08

Documents

View document PDF

Incorporation company

Date: 26 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP FACTORS LIMITED

28 LITTLE ASTON ROAD,ROMFORD,RM3 0SP

Number:07919629
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLOBAL FUELS DIRECT LIMITED

63 BOURNEMEAD AVENUE,MIDDLESEX,UB5 6PX

Number:05971086
Status:ACTIVE
Category:Private Limited Company

JA MACFARLANE LTD

153 MORTIMER STREET,HERNE BAY,CT6 5HA

Number:11901210
Status:ACTIVE
Category:Private Limited Company

JS FINANCE SERVICES LTD

54 MALBET PARK,EDINBURGH,EH16 6WA

Number:SC579913
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SWISH LONDON LIMITED

FOUNTAIN COURT,ST. ALBANS,AL1 3TF

Number:09844067
Status:ACTIVE
Category:Private Limited Company

THE HARP STUDIO CYF

45 PARK ROAD,BARGOED,CF81 8SQ

Number:09350489
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source