CRAZY JANE LTD

Register to unlock more data on OkredoRegister

CRAZY JANE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06291220

Incorporation date

25/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 12 Marina Court, Maple Drive, Hinckley LE10 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2007)
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/08/2025
Director's details changed for Mr Vincent Handley on 2007-06-25
dot icon30/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon19/07/2024
Micro company accounts made up to 2023-12-31
dot icon06/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon25/08/2023
Micro company accounts made up to 2022-12-31
dot icon26/06/2023
Registered office address changed from , Bronavon, 9 Ivor Road, Atherstone, Warwickshire, CV9 1NB to Unit 12 Marina Court Maple Drive Hinckley LE10 3BF on 2023-06-26
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon13/08/2021
Micro company accounts made up to 2020-12-31
dot icon04/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon16/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon04/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon10/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon29/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon10/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon26/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon28/06/2017
Notification of Roslyn Handley as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Vincent Handley as a person with significant control on 2016-04-06
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon15/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/06/2011
Statement of capital following an allotment of shares on 2011-06-01
dot icon23/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon13/07/2010
Director's details changed for Vincent Handley on 2010-06-25
dot icon15/06/2010
Termination of appointment of Anthony Butler as a director
dot icon21/07/2009
Return made up to 25/06/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/08/2008
Accounting reference date extended from 30/06/2008 to 24/12/2008
dot icon23/07/2008
Return made up to 25/06/08; full list of members
dot icon23/07/2008
Appointment terminated secretary dawn butler
dot icon23/07/2008
Secretary appointed mrs roslyn handley
dot icon25/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.36M
-
0.00
-
-
2022
6
1.34M
-
0.00
-
-
2022
6
1.34M
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

1.34M £Descended-1.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Handley, Vincent
Director
25/06/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CRAZY JANE LTD

CRAZY JANE LTD is an(a) Active company incorporated on 25/06/2007 with the registered office located at Unit 12 Marina Court, Maple Drive, Hinckley LE10 3BF. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAZY JANE LTD?

toggle

CRAZY JANE LTD is currently Active. It was registered on 25/06/2007 .

Where is CRAZY JANE LTD located?

toggle

CRAZY JANE LTD is registered at Unit 12 Marina Court, Maple Drive, Hinckley LE10 3BF.

What does CRAZY JANE LTD do?

toggle

CRAZY JANE LTD operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

How many employees does CRAZY JANE LTD have?

toggle

CRAZY JANE LTD had 6 employees in 2022.

What is the latest filing for CRAZY JANE LTD?

toggle

The latest filing was on 10/09/2025: Micro company accounts made up to 2024-12-31.