JAN YATES ASSOCIATES LTD

Suite 17, Cautrac Serviced Offices The Causeway Suite 17, Cautrac Serviced Offices The Causeway, Colchester, CO6 4EJ, Essex, England
StatusDISSOLVED
Company No.07823194
CategoryPrivate Limited Company
Incorporated26 Oct 2011
Age12 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 1 month, 3 days

SUMMARY

JAN YATES ASSOCIATES LTD is an dissolved private limited company with number 07823194. It was incorporated 12 years, 7 months, 24 days ago, on 26 October 2011 and it was dissolved 1 year, 1 month, 3 days ago, on 16 May 2023. The company address is Suite 17, Cautrac Serviced Offices The Causeway Suite 17, Cautrac Serviced Offices The Causeway, Colchester, CO6 4EJ, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: AD01

New address: Suite 17, Cautrac Serviced Offices the Causeway Great Horkesley Colchester Essex CO6 4EJ

Change date: 2022-12-07

Old address: 4a De Grey Square De Grey Road Colchester Essex CO4 5YQ England

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Legacy

Date: 22 Jul 2019

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mrs janice cowley

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-08

Officer name: Mrs Janice Cowley

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard Cowley

Change date: 2018-02-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-08

Psc name: Mr Richard Cowley

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Janice Cowley

Change date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-13

Officer name: Janice Yates

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Cowley

Appointment date: 2017-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Old address: Eg Reeve House Burton Road Norwich Norfolk NR6 6AT

New address: 4a De Grey Square De Grey Road Colchester Essex CO4 5YQ

Change date: 2017-12-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Janice Yates

Change date: 2017-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Cowley

Notification date: 2017-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Incorporation company

Date: 26 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTURIX LIMITED

STUDIO I 1/B 287 UPPER FOURTH STREET,MILTON KEYNES,MK9 1EH

Number:10994664
Status:ACTIVE
Category:Private Limited Company

CI FINANCIAL SOLUTIONS LIMITED

32 PEMBROKE CROFT,BIRMINGHAM,B28 9EY

Number:09559869
Status:ACTIVE
Category:Private Limited Company

LUXURY ESSENTIALS PRODUCTS LIMITED

1-3 BRUNSWICK TERRACE,ACCRINGTON,BB5 1QJ

Number:11105853
Status:ACTIVE
Category:Private Limited Company
Number:CE010066
Status:ACTIVE
Category:Charitable Incorporated Organisation

STM PROPERTIES LIMITED

17 ST MARYS TERRACE,LONDON,W2 1SU

Number:04921257
Status:ACTIVE
Category:Private Limited Company

THERMOFLUID CONSULTANTS LIMITED

3 HILLVIEW ROAD,RAYLEIGH,SS6 7HX

Number:09081656
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