JANE BOWEN NURSING SERVICES LIMITED

Register to unlock more data on OkredoRegister

JANE BOWEN NURSING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05935717

Incorporation date

14/09/2006

Size

Dormant

Contacts

Registered address

Registered address

Libra House Sunrise Parkway, Linford Wood, Milton Keynes MK14 6PHCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2006)
dot icon25/02/2020
Final Gazette dissolved via compulsory strike-off
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon12/05/2019
Termination of appointment of Mark Rogerson as a director on 2019-04-24
dot icon12/05/2019
Appointment of Mr Philip Jackson as a director on 2019-04-24
dot icon19/02/2019
Termination of appointment of Scott Sommervaille Christie as a director on 2019-02-07
dot icon29/01/2019
Termination of appointment of Craig Archibald Macdonald Hendry as a director on 2019-01-28
dot icon29/01/2019
Termination of appointment of Craig Hendry as a secretary on 2019-01-28
dot icon07/01/2019
Appointment of Mr Mark Rogerson as a director on 2019-01-07
dot icon07/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon04/10/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon22/09/2017
Full accounts made up to 2017-03-31
dot icon11/03/2017
Satisfaction of charge 1 in full
dot icon11/03/2017
Satisfaction of charge 2 in full
dot icon06/03/2017
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon03/02/2017
Full accounts made up to 2015-12-31
dot icon16/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon05/01/2016
Full accounts made up to 2014-12-31
dot icon13/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon01/09/2015
Registered office address changed from Building 420 Silbury Court Silbury Boulevard Milton Keynes MK9 2AF to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on 2015-09-01
dot icon09/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon08/08/2014
Termination of appointment of Philip Pegler as a director on 2014-07-24
dot icon08/08/2014
Appointment of Mr Craig Hendry as a secretary on 2014-07-24
dot icon08/08/2014
Appointment of Mr Craig Archibald Macdonald Hendry as a director on 2014-07-24
dot icon08/08/2014
Appointment of Mr Scott Sommervaille Christie as a director on 2014-07-24
dot icon15/07/2014
Termination of appointment of Andrew Guy Melville Stevens as a director on 2014-05-31
dot icon15/07/2014
Termination of appointment of Andrew Guy Melville Stevens as a secretary on 2014-05-31
dot icon08/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon09/05/2013
Full accounts made up to 2012-12-31
dot icon25/03/2013
Appointment of Andrew Guy Melville Stevens as a secretary
dot icon22/03/2013
Termination of appointment of Paul Steadman as a director
dot icon22/03/2013
Termination of appointment of Paul Steadman as a secretary
dot icon22/03/2013
Registered office address changed from C/O Paul Steadman Building 420 2Nd Floor Block C Silbury Court East Silbury Boulevard Milton Keynes MK9 2AF England on 2013-03-22
dot icon06/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon19/02/2012
Termination of appointment of Carol Vickers as a director
dot icon19/02/2012
Appointment of Andy Stevens as a director
dot icon08/02/2012
Full accounts made up to 2010-12-31
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon26/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon24/09/2011
Director's details changed for Mr Phillip Pegler on 2011-09-12
dot icon24/09/2011
Appointment of Mr Phillip Pegler as a director
dot icon24/09/2011
Termination of appointment of David Lyon as a director
dot icon29/01/2011
Termination of appointment of Simon Overgage as a director
dot icon17/01/2011
Registered office address changed from C/O Paul Steadman 10 High Street Flitwick Bedford MK45 1DS England on 2011-01-17
dot icon24/12/2010
Termination of appointment of Michael Horgan as a director
dot icon29/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon29/06/2010
Memorandum and Articles of Association
dot icon29/06/2010
Resolutions
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/05/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon01/05/2010
Registered office address changed from C/O Paul Steadman 1 Queen Square Brighton BN1 3FD England on 2010-05-01
dot icon06/02/2010
Appointment of Mr Paul James Steadman as a director
dot icon06/02/2010
Registered office address changed from Old Bank Buildings Bellstone Shrewsbury Shropshire SY1 1HU on 2010-02-06
dot icon06/02/2010
Appointment of Mr Simon Overgage as a director
dot icon06/02/2010
Appointment of Mr David Oliver Lyon as a director
dot icon06/02/2010
Appointment of Mr Michael David Horgan as a director
dot icon06/02/2010
Appointment of Mr Paul James Steadman as a secretary
dot icon06/02/2010
Termination of appointment of Carol Vickers as a secretary
dot icon06/02/2010
Termination of appointment of Lance Vickers as a director
dot icon13/11/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon12/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon08/06/2009
Return made up to 14/09/08; full list of members
dot icon08/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/07/2008
Accounting reference date extended from 05/04/2008 to 31/08/2008
dot icon21/07/2008
Registered office changed on 21/07/2008 from 6 claremont buildings claremont bank shrewsbury shropshire SY1 1RJ
dot icon03/01/2008
New secretary appointed;new director appointed
dot icon03/01/2008
New director appointed
dot icon23/12/2007
Director resigned
dot icon23/12/2007
Secretary resigned;director resigned
dot icon18/12/2007
Total exemption small company accounts made up to 2007-04-05
dot icon19/09/2007
Return made up to 14/09/07; full list of members
dot icon09/10/2006
Ad 14/09/06--------- £ si 100@1=100 £ ic 1/101
dot icon09/10/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon09/10/2006
New secretary appointed
dot icon09/10/2006
Accounting reference date shortened from 30/09/07 to 05/04/07
dot icon22/09/2006
Secretary resigned
dot icon22/09/2006
Director resigned
dot icon14/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JANE BOWEN NURSING SERVICES LIMITED

JANE BOWEN NURSING SERVICES LIMITED is an(a) Dissolved company incorporated on 14/09/2006 with the registered office located at Libra House Sunrise Parkway, Linford Wood, Milton Keynes MK14 6PH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JANE BOWEN NURSING SERVICES LIMITED?

toggle

JANE BOWEN NURSING SERVICES LIMITED is currently Dissolved. It was registered on 14/09/2006 and dissolved on 25/02/2020.

Where is JANE BOWEN NURSING SERVICES LIMITED located?

toggle

JANE BOWEN NURSING SERVICES LIMITED is registered at Libra House Sunrise Parkway, Linford Wood, Milton Keynes MK14 6PH.

What does JANE BOWEN NURSING SERVICES LIMITED do?

toggle

JANE BOWEN NURSING SERVICES LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for JANE BOWEN NURSING SERVICES LIMITED?

toggle

The latest filing was on 25/02/2020: Final Gazette dissolved via compulsory strike-off.