Advanced company searchLink opens in new window

JANE THORNE PROPERTY SERVICES LIMITED

Company number 03895028

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jul 2024 AD01 Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 20 July 2024
10 Jul 2024 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 10 July 2024
30 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 19 February 2024
04 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Mar 2023 600 Appointment of a voluntary liquidator
02 Mar 2023 AD01 Registered office address changed from Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW to 1 Kings Avenue Winchmore Hill London N21 3NA on 2 March 2023
02 Mar 2023 LIQ02 Statement of affairs
02 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-20
21 Feb 2023 PSC07 Cessation of Robert Pavitt as a person with significant control on 21 February 2023
21 Feb 2023 TM02 Termination of appointment of Robert Pavitt as a secretary on 21 February 2023
21 Feb 2023 TM01 Termination of appointment of Robert Pavitt as a director on 21 February 2023
07 Feb 2023 MR04 Satisfaction of charge 038950280001 in full
19 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
14 Sep 2022 AD01 Registered office address changed from Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW England to Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW on 14 September 2022
08 Sep 2022 AD01 Registered office address changed from PO Box HA4 8SY 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY United Kingdom to Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW on 8 September 2022
21 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
02 Aug 2021 TM01 Termination of appointment of Jane Margaret Thorne as a director on 30 July 2021
09 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
28 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2019
17 Jan 2020 CS01 Confirmation statement made on 15 December 2019 with no updates
22 Jul 2019 MR01 Registration of charge 038950280001, created on 22 July 2019
24 Jun 2019 AA Unaudited abridged accounts made up to 31 December 2018
24 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates