JANE'S HOUSE LIMITED

Register to unlock more data on OkredoRegister

JANE'S HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04531387

Incorporation date

09/09/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O JANE'S HOUSE LIMITED, Jessie Place 39 Stanthorpe Road, London SW16 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2002)
dot icon13/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2016
First Gazette notice for voluntary strike-off
dot icon21/11/2016
Application to strike the company off the register
dot icon21/01/2016
Current accounting period shortened from 2016-09-30 to 2016-01-31
dot icon21/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon25/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon22/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon22/10/2013
Director's details changed for Ms Chandrawatti Bisessar on 2011-11-01
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon09/10/2012
Director's details changed for Ms Chandrawatti Bisessar on 2011-10-01
dot icon11/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon11/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon11/09/2011
Secretary's details changed for Chandrawatti Bisessar on 2011-01-01
dot icon11/09/2011
Director's details changed for Mr Atmah Victor Barsati on 2011-03-31
dot icon11/09/2011
Director's details changed for Chandrawatti Bisessar on 2011-02-01
dot icon31/05/2011
Appointment of Mr Atmah Victor Barsati as a director
dot icon31/05/2011
Termination of appointment of Phoolmattee Barsati as a director
dot icon24/05/2011
Appointment of Mrs Phoolmattee Barsati as a director
dot icon24/05/2011
Termination of appointment of Atmah Barsati as a director
dot icon22/05/2011
Termination of appointment of Ravindra Barsati as a director
dot icon19/12/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon19/12/2010
Director's details changed for Atmah Victor Barsati on 2010-09-10
dot icon19/12/2010
Director's details changed for Chandrawatti Bisessar on 2010-09-10
dot icon19/12/2010
Director's details changed for Ravindra Rai Barsati on 2010-09-10
dot icon15/12/2010
Registered office address changed from 89 Barrow Road London SW16 5PB on 2010-12-16
dot icon14/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/12/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon02/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon29/10/2008
Total exemption small company accounts made up to 2008-09-30
dot icon06/10/2008
Return made up to 10/09/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/10/2007
Return made up to 10/09/07; no change of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/09/2006
Return made up to 10/09/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/09/2005
Return made up to 10/09/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/11/2004
Return made up to 10/09/04; full list of members
dot icon19/11/2003
Total exemption small company accounts made up to 2003-09-30
dot icon24/09/2003
Return made up to 10/09/03; full list of members
dot icon10/10/2002
Ad 25/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon29/09/2002
New secretary appointed;new director appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
Registered office changed on 24/09/02 from: 76 whitchurch road cardiff CF14 3LX
dot icon23/09/2002
Secretary resigned
dot icon23/09/2002
Director resigned
dot icon09/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Key Legal Services (Nominees) Limited
Nominee Director
09/09/2002 - 09/09/2002
4782
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
09/09/2002 - 09/09/2002
4893
Bisessar, Chandrawatti
Secretary
09/09/2002 - Present
-
Barsati, Ravindra Rai
Director
09/09/2002 - 09/10/2010
9
Bisessar, Chandrawatti
Director
09/09/2002 - Present
1

Persons with Significant Control

0

No PSC data available.

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'S HOUSE LIMITED

JANE'S HOUSE LIMITED is an(a) Dissolved company incorporated on 09/09/2002 with the registered office located at C/O JANE'S HOUSE LIMITED, Jessie Place 39 Stanthorpe Road, London SW16 2DZ. There are currently 3 active directors 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'S HOUSE LIMITED?

toggle

JANE'S HOUSE LIMITED is currently Dissolved. It was registered on 09/09/2002 and dissolved on 13/02/2017.

Where is JANE'S HOUSE LIMITED located?

toggle

JANE'S HOUSE LIMITED is registered at C/O JANE'S HOUSE LIMITED, Jessie Place 39 Stanthorpe Road, London SW16 2DZ.

What does JANE'S HOUSE LIMITED do?

toggle

JANE'S HOUSE LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for JANE'S HOUSE LIMITED?

toggle

The latest filing was on 13/02/2017: Final Gazette dissolved via voluntary strike-off.