ALLAN JAY PAINE LIMITED

Register to unlock more data on OkredoRegister

ALLAN JAY PAINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07725552

Incorporation date

02/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

273 Green Lanes, Palmers Green, London N13 4XECopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2011)
dot icon27/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon23/03/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon16/02/2026
-
dot icon20/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon08/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon29/09/2023
Termination of appointment of Jeanette Margaret Saunders as a director on 2023-09-29
dot icon12/04/2023
Appointment of Mr Richard James Dale as a director on 2023-04-03
dot icon14/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with updates
dot icon27/01/2022
Change of details for Ms Mandy Louise Bird as a person with significant control on 2021-07-01
dot icon12/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon23/04/2019
Appointment of Mrs Jeanette Margaret Saunders as a director on 2019-04-19
dot icon23/04/2019
Termination of appointment of Niamh Davey as a director on 2019-04-19
dot icon29/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/10/2017
Appointment of Niamh Davey as a director on 2017-09-29
dot icon09/10/2017
Termination of appointment of Christopher John Saunders as a director on 2017-09-29
dot icon09/10/2017
Termination of appointment of Jeanette Margaret Saunders as a director on 2017-09-29
dot icon29/09/2017
Notification of Mandy Louise Bird as a person with significant control on 2017-09-29
dot icon29/09/2017
Cessation of Jeanette Margaret Saunders as a person with significant control on 2017-09-29
dot icon29/09/2017
Cessation of Christopher John Saunders as a person with significant control on 2017-09-29
dot icon14/08/2017
Appointment of Mrs Mandy Louise Bird as a director on 2017-08-14
dot icon09/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon14/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/09/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon16/08/2012
Director's details changed for Jeanette Margaret Saunders on 2011-08-02
dot icon16/08/2012
Director's details changed for Mr Christopher John Saunders on 2011-08-02
dot icon02/09/2011
Current accounting period extended from 2012-08-31 to 2012-09-30
dot icon02/08/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

10
2023
change arrow icon-38.22 % *

* during past year

Cash in Bank

£151,470.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
176.71K
-
0.00
148.65K
-
2022
12
262.68K
-
0.00
245.18K
-
2023
10
196.40K
-
0.00
151.47K
-
2023
10
196.40K
-
0.00
151.47K
-

Employees

2023

Employees

10 Descended-17 % *

Net Assets(GBP)

196.40K £Descended-25.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

151.47K £Descended-38.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher John Saunders
Director
02/08/2011 - 29/09/2017
1
Saunders, Jeanette Margaret
Director
02/08/2011 - 29/09/2017
2
Saunders, Jeanette Margaret
Director
19/04/2019 - 29/09/2023
2
Mrs Mandy Louise Bird
Director
14/08/2017 - Present
-
Davey, Niamh
Director
29/09/2017 - 19/04/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLAN JAY PAINE LIMITED

ALLAN JAY PAINE LIMITED is an(a) Active company incorporated on 02/08/2011 with the registered office located at 273 Green Lanes, Palmers Green, London N13 4XE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLAN JAY PAINE LIMITED?

toggle

ALLAN JAY PAINE LIMITED is currently Active. It was registered on 02/08/2011 .

Where is ALLAN JAY PAINE LIMITED located?

toggle

ALLAN JAY PAINE LIMITED is registered at 273 Green Lanes, Palmers Green, London N13 4XE.

What does ALLAN JAY PAINE LIMITED do?

toggle

ALLAN JAY PAINE LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does ALLAN JAY PAINE LIMITED have?

toggle

ALLAN JAY PAINE LIMITED had 10 employees in 2023.

What is the latest filing for ALLAN JAY PAINE LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-09-30.