Advanced company searchLink opens in new window

JANETTE ALLEN LIMITED

Company number 07395211

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)
23 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2022 AD01 Registered office address changed from Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN England to Suite 9, the Centre, Lakes Road, Braintree, Essex Suite 9, the Centre Lakes Industrial Park, Lakes Road Braintree CM7 3RU on 1 July 2022
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2020 AD01 Registered office address changed from Finance House the Square, Great Notley Braintree Essex CM77 7WT to Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN on 4 December 2020
29 Nov 2020 AA Micro company accounts made up to 30 November 2019
05 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
03 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2020 AA Micro company accounts made up to 30 November 2018
21 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
08 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
05 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
12 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2017 AA Micro company accounts made up to 30 November 2015
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2017 CS01 Confirmation statement made on 4 October 2016 with updates
26 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013