Advanced company searchLink opens in new window

JANE ALLEN LTD

Company number 09341672

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)
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
10 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
18 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-15
10 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
06 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 March 2017
30 May 2017 AD01 Registered office address changed from Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW United Kingdom to 6-8 Colehill Bank Congleton CW12 3AD on 30 May 2017
19 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
12 Dec 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
12 Dec 2016 AD01 Registered office address changed from The Old Coach House Lower Marton Farm Davenport Lane Marton SK11 9HW England to Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW on 12 December 2016
14 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-02
14 Oct 2016 CONNOT Change of name notice
29 Sep 2016 AD01 Registered office address changed from The New Barn, Gawsworth Business Court, Shellow Lane North Rode Cheshire CW12 2NX to The Old Coach House Lower Marton Farm Davenport Lane Marton SK11 9HW on 29 September 2016
01 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
20 Nov 2015 AD01 Registered office address changed from 4 Pedley Buildings Thomas Street Congleton Cheshire CW12 1QU England to The New Barn, Gawsworth Business Court, Shellow Lane North Rode Cheshire CW12 2NX on 20 November 2015
04 Dec 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-12-04
  • GBP 100