Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JANE ABBOTT LIMITED
Company Information for

JANE ABBOTT LIMITED

18 OXLEASOW ROAD, MOONS MOAT EAST, REDDITCH, B98 0RE,
Company Registration Number
04711963
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jane Abbott Ltd
JANE ABBOTT LIMITED was founded on 2003-03-26 and has its registered office in Redditch. The organisation's status is listed as "Active - Proposal to Strike off". Jane Abbott Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JANE ABBOTT LIMITED
 
Legal Registered Office
18 OXLEASOW ROAD
MOONS MOAT EAST
REDDITCH
B98 0RE
Other companies in NG5
 
Filing Information
Company Number 04711963
Company ID Number 04711963
Date formed 2003-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 03:00:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JANE ABBOTT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JANE ABBOTT LIMITED
The following companies were found which have the same name as JANE ABBOTT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JANE ABBOTT DESIGN LTD THE CHESTNUTS 140 HIGH STREET WATTON AT STONE HERTS SG14 3RZ Active Company formed on the 2012-03-06
JANE ABBOTT SUPER PTY LTD Active Company formed on the 2016-04-26

Company Officers of JANE ABBOTT LIMITED

Current Directors
Officer Role Date Appointed
PRITESH RAMESH SONPAL
Company Secretary 2016-06-08
ANUP SODHA
Director 2016-06-08
NITIN TREMBAKLAL SODHA
Director 2016-06-08
PANKAJ SODHA
Director 2016-06-08
PRITESH RAMESH SONPAL
Director 2016-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FITZSIMMONS
Company Secretary 2003-03-26 2016-06-08
JANE ABBOTT
Director 2003-03-26 2016-06-08
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-03-26 2003-03-26
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-03-26 2003-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANUP SODHA WESTMINSTER PARK PHARMACY LIMITED Director 2018-03-01 CURRENT 1992-05-21 Active
ANUP SODHA VITTORIA HEALTHCARE LIMITED Director 2018-03-01 CURRENT 1996-12-31 Active
ANUP SODHA ASPIRUS LIMITED Director 2018-03-01 CURRENT 2009-05-22 Active
ANUP SODHA LEXON UK HOLDINGS LIMITED Director 2018-03-01 CURRENT 2018-02-21 Active
ANUP SODHA HEALTHNET HOMECARE (UK) LIMITED Director 2017-06-23 CURRENT 2009-03-24 Active
ANUP SODHA J.F. EILBECK (CHEMIST) LIMITED Director 2017-01-31 CURRENT 1983-03-31 Active - Proposal to Strike off
ANUP SODHA OAKWOOD (BIRSTALL) LIMITED Director 2016-02-29 CURRENT 2008-03-17 Active - Proposal to Strike off
ANUP SODHA HEALTHNET HOMECARE LTD Director 2015-05-14 CURRENT 2015-05-14 Active
ANUP SODHA DAVID A WILDE LIMITED Director 2015-04-01 CURRENT 1997-08-20 Active - Proposal to Strike off
ANUP SODHA NORCHEM SERVICES LIMITED Director 2015-01-16 CURRENT 2011-04-27 Dissolved 2016-06-28
ANUP SODHA NORCHEM HEALTHCARE LIMITED Director 2015-01-16 CURRENT 1997-11-13 Active
ANUP SODHA NORCHEM LIMITED Director 2015-01-16 CURRENT 1960-05-12 Active
ANUP SODHA C SPEDDING LIMITED Director 2015-01-16 CURRENT 2003-01-13 Active
ANUP SODHA HEALTHCARE DISTRIBUTION ASSOCIATION UK Director 2014-08-21 CURRENT 2014-05-09 Active
ANUP SODHA DISPEX LIMITED Director 2013-07-01 CURRENT 2001-04-23 Active
ANUP SODHA WILLICOTE HOUSE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Dissolved 2014-05-27
ANUP SODHA WILLICOTE LIMITED Director 2013-01-03 CURRENT 2013-01-03 Dissolved 2014-05-27
ANUP SODHA CENTRAL HEALTH MEDICAL LIMITED Director 2012-08-20 CURRENT 2012-08-20 Dissolved 2017-01-03
ANUP SODHA CHEMIST.NET LTD Director 2009-02-03 CURRENT 2009-02-03 Active - Proposal to Strike off
ANUP SODHA LTT PHARMA LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
ANUP SODHA ARCADE PHARMACY LIMITED(THE) Director 2005-10-31 CURRENT 1985-10-08 Dissolved 2014-05-06
ANUP SODHA WHALEY CHEMISTS LIMITED Director 2005-02-28 CURRENT 1995-01-13 Dissolved 2014-05-06
ANUP SODHA PURE HEALTH MEDICAL LIMITED Director 2001-06-28 CURRENT 2001-06-28 Active
ANUP SODHA LEXON (UK) LIMITED Director 2000-12-14 CURRENT 1995-07-06 Active
ANUP SODHA VIVA HEALTHCARE LIMITED Director 1998-07-08 CURRENT 1998-07-08 Dissolved 2014-05-06
ANUP SODHA HEALTHNET LIMITED Director 1996-01-02 CURRENT 1995-06-19 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA WESTMINSTER PARK PHARMACY LIMITED Director 2018-03-01 CURRENT 1992-05-21 Active
NITIN TREMBAKLAL SODHA VITTORIA HEALTHCARE LIMITED Director 2018-03-01 CURRENT 1996-12-31 Active
NITIN TREMBAKLAL SODHA ASPIRUS LIMITED Director 2018-03-01 CURRENT 2009-05-22 Active
NITIN TREMBAKLAL SODHA LEXON UK HOLDINGS LIMITED Director 2018-03-01 CURRENT 2018-02-21 Active
NITIN TREMBAKLAL SODHA ROYSTON HALL LIMITED Director 2017-11-01 CURRENT 1974-07-12 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA J.K.B. HEALTHCARE LIMITED Director 2017-07-31 CURRENT 2007-07-05 Active
NITIN TREMBAKLAL SODHA J.F. EILBECK (CHEMIST) LIMITED Director 2017-01-31 CURRENT 1983-03-31 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA OAKWOOD (BIRSTALL) LIMITED Director 2016-02-29 CURRENT 2008-03-17 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA B.W. PHARMA LIMITED Director 2015-10-01 CURRENT 2006-05-03 Dissolved 2016-07-19
NITIN TREMBAKLAL SODHA T.D. PHARMA LIMITED Director 2015-10-01 CURRENT 1978-08-15 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA DAVID A WILDE LIMITED Director 2015-04-01 CURRENT 1997-08-20 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA NORCHEM SERVICES LIMITED Director 2015-01-16 CURRENT 2011-04-27 Dissolved 2016-06-28
NITIN TREMBAKLAL SODHA NORCHEM LIMITED Director 2015-01-16 CURRENT 1960-05-12 Active
NITIN TREMBAKLAL SODHA C SPEDDING LIMITED Director 2015-01-16 CURRENT 2003-01-13 Active
NITIN TREMBAKLAL SODHA NPA FINANCE & LEASING LIMITED Director 2014-04-29 CURRENT 1984-10-18 Dissolved 2017-10-17
NITIN TREMBAKLAL SODHA PHARMACISTS PROFESSIONAL INDEMNITY LIMITED Director 2014-04-29 CURRENT 2002-01-25 Active
NITIN TREMBAKLAL SODHA NPA INSURANCE SERVICES LIMITED Director 2014-04-29 CURRENT 2004-11-18 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA NPANET LIMITED Director 2014-04-29 CURRENT 2000-01-28 Active
NITIN TREMBAKLAL SODHA ASKYOURPHARMACIST LIMITED Director 2014-04-29 CURRENT 2001-01-15 Active
NITIN TREMBAKLAL SODHA NATIONAL PHARMACEUTICAL ASSOCIATION LIMITED Director 2014-04-29 CURRENT 2001-01-15 Active
NITIN TREMBAKLAL SODHA NORCHEM HEALTHCARE LIMITED Director 2014-01-16 CURRENT 1997-11-13 Active
NITIN TREMBAKLAL SODHA LTT PHARMA LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
NITIN TREMBAKLAL SODHA NATIONAL PHARMACY ASSOCIATION LIMITED Director 2007-06-26 CURRENT 1976-10-14 Active
NITIN TREMBAKLAL SODHA ARCADE PHARMACY LIMITED(THE) Director 2005-10-31 CURRENT 1985-10-08 Dissolved 2014-05-06
NITIN TREMBAKLAL SODHA PURE HEALTH MEDICAL LIMITED Director 2005-10-01 CURRENT 2001-06-28 Active
NITIN TREMBAKLAL SODHA WHALEY CHEMISTS LIMITED Director 2005-02-28 CURRENT 1995-01-13 Dissolved 2014-05-06
NITIN TREMBAKLAL SODHA ANKAV PROPERTIES LIMITED Director 2004-07-15 CURRENT 2004-07-15 Active
NITIN TREMBAKLAL SODHA LEXON (UK) LIMITED Director 1995-07-06 CURRENT 1995-07-06 Active
NITIN TREMBAKLAL SODHA KNIGHTS CHEMIST LIMITED Director 1991-03-31 CURRENT 1985-10-08 Active
PANKAJ SODHA WESTMINSTER PARK PHARMACY LIMITED Director 2018-03-01 CURRENT 1992-05-21 Active
PANKAJ SODHA VITTORIA HEALTHCARE LIMITED Director 2018-03-01 CURRENT 1996-12-31 Active
PANKAJ SODHA ASPIRUS LIMITED Director 2018-03-01 CURRENT 2009-05-22 Active
PANKAJ SODHA LEXON UK HOLDINGS LIMITED Director 2018-03-01 CURRENT 2018-02-21 Active
PANKAJ SODHA J.F. EILBECK (CHEMIST) LIMITED Director 2017-01-31 CURRENT 1983-03-31 Active - Proposal to Strike off
PANKAJ SODHA OAKWOOD (BIRSTALL) LIMITED Director 2016-02-29 CURRENT 2008-03-17 Active - Proposal to Strike off
PANKAJ SODHA DAVID A WILDE LIMITED Director 2015-04-01 CURRENT 1997-08-20 Active - Proposal to Strike off
PANKAJ SODHA NORCHEM SERVICES LIMITED Director 2015-01-16 CURRENT 2011-04-27 Dissolved 2016-06-28
PANKAJ SODHA NORCHEM HEALTHCARE LIMITED Director 2015-01-16 CURRENT 1997-11-13 Active
PANKAJ SODHA NORCHEM LIMITED Director 2015-01-16 CURRENT 1960-05-12 Active
PANKAJ SODHA C SPEDDING LIMITED Director 2015-01-16 CURRENT 2003-01-13 Active
PANKAJ SODHA LTT PHARMA LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
PANKAJ SODHA ARCADE PHARMACY LIMITED(THE) Director 2005-10-31 CURRENT 1985-10-08 Dissolved 2014-05-06
PANKAJ SODHA PURE HEALTH MEDICAL LIMITED Director 2005-10-01 CURRENT 2001-06-28 Active
PANKAJ SODHA WHALEY CHEMISTS LIMITED Director 2005-02-28 CURRENT 1995-01-13 Dissolved 2014-05-06
PANKAJ SODHA ASUREX LIMITED Director 2002-03-20 CURRENT 2002-03-20 Active
PANKAJ SODHA HEALTHNET LIMITED Director 1999-10-27 CURRENT 1995-06-19 Active - Proposal to Strike off
PANKAJ SODHA LEXON (UK) LIMITED Director 1995-07-10 CURRENT 1995-07-06 Active
PRITESH RAMESH SONPAL HEALTHNET HOMECARE (UK) LIMITED Director 2017-06-23 CURRENT 2009-03-24 Active
PRITESH RAMESH SONPAL J.F. EILBECK (CHEMIST) LIMITED Director 2017-01-31 CURRENT 1983-03-31 Active - Proposal to Strike off
PRITESH RAMESH SONPAL OAKWOOD (BIRSTALL) LIMITED Director 2016-02-29 CURRENT 2008-03-17 Active - Proposal to Strike off
PRITESH RAMESH SONPAL HEALTHNET HOMECARE LTD Director 2015-05-14 CURRENT 2015-05-14 Active
PRITESH RAMESH SONPAL DAVID A WILDE LIMITED Director 2015-04-01 CURRENT 1997-08-20 Active - Proposal to Strike off
PRITESH RAMESH SONPAL NORCHEM SERVICES LIMITED Director 2015-01-16 CURRENT 2011-04-27 Dissolved 2016-06-28
PRITESH RAMESH SONPAL NORCHEM LIMITED Director 2015-01-16 CURRENT 1960-05-12 Active
PRITESH RAMESH SONPAL C SPEDDING LIMITED Director 2015-01-16 CURRENT 2003-01-13 Active
PRITESH RAMESH SONPAL DISPEX LIMITED Director 2013-07-01 CURRENT 2001-04-23 Active
PRITESH RAMESH SONPAL THE BRITISH ASSOCIATION OF EUROPEAN PHARMACEUTICAL DISTRIBUTORS Director 2011-11-02 CURRENT 1984-03-21 Active
PRITESH RAMESH SONPAL LTT PHARMA LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
PRITESH RAMESH SONPAL ARCADE PHARMACY LIMITED(THE) Director 2005-10-31 CURRENT 1985-10-08 Dissolved 2014-05-06
PRITESH RAMESH SONPAL WHALEY CHEMISTS LIMITED Director 2005-02-28 CURRENT 1995-01-13 Dissolved 2014-05-06
PRITESH RAMESH SONPAL PURE HEALTH MEDICAL LIMITED Director 2001-06-28 CURRENT 2001-06-28 Active
PRITESH RAMESH SONPAL LEXON (UK) LIMITED Director 2000-12-14 CURRENT 1995-07-06 Active
PRITESH RAMESH SONPAL VIVA HEALTHCARE LIMITED Director 1998-07-08 CURRENT 1998-07-08 Dissolved 2014-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-16SECOND GAZETTE not voluntary dissolution
2023-10-31FIRST GAZETTE notice for voluntary strike-off
2023-10-24Application to strike the company off the register
2023-10-05REGISTERED OFFICE CHANGED ON 05/10/23 FROM Merchants Warehouse Castle Street Manchester M3 4LZ England
2023-10-05Termination of appointment of Thomas Richard John Ferguson on 2023-10-05
2023-10-05APPOINTMENT TERMINATED, DIRECTOR KATHERINE REBECCA JACOB
2023-10-05APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN HOBBS
2023-10-05DIRECTOR APPOINTED MR ANAND RATI NITIN SODHA
2023-10-05DIRECTOR APPOINTED MR NIMESH SODHA
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE England
2023-10-04APPOINTMENT TERMINATED, DIRECTOR ANUP SODHA
2023-10-04APPOINTMENT TERMINATED, DIRECTOR NITIN TREMBAKLAL SODHA
2023-10-04APPOINTMENT TERMINATED, DIRECTOR PANKAJ SODHA
2023-10-04DIRECTOR APPOINTED MR SEBASTIAN HOBBS
2023-10-04DIRECTOR APPOINTED MISS KATHERINE REBECCA JACOB
2023-10-04Appointment of Mr Thomas Richard John Ferguson as company secretary on 2023-04-14
2023-01-1031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-02-1131/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PRITESH RAMESH SONPAL
2021-04-14TM02Termination of appointment of Pritesh Ramesh Sonpal on 2021-04-09
2021-02-17AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-02-05AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2019-03-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-02-13AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-01-12AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12AA01Previous accounting period extended from 30/04/16 TO 31/05/16
2016-06-10AP01DIRECTOR APPOINTED MR PANKAJ SODHA
2016-06-10AP01DIRECTOR APPOINTED MR NITIN TREMBAKLAL SODHA
2016-06-10AP01DIRECTOR APPOINTED MR ANUP SODHA
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JANE ABBOTT
2016-06-10AP01DIRECTOR APPOINTED MR PRITESH RAMESH SONPAL
2016-06-10TM02Termination of appointment of Stephen Fitzsimmons on 2016-06-08
2016-06-10AP03Appointment of Mr Pritesh Ramesh Sonpal as company secretary on 2016-06-08
2016-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/16 FROM 9 Bestwood Park Drive West Rise Park Nottingham NG5 5EJ
2016-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0126/03/16 ANNUAL RETURN FULL LIST
2015-12-24AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0126/03/15 ANNUAL RETURN FULL LIST
2014-12-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-15AR0126/03/14 ANNUAL RETURN FULL LIST
2013-12-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0126/03/13 ANNUAL RETURN FULL LIST
2013-01-03AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0126/03/12 ANNUAL RETURN FULL LIST
2012-01-13AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0126/03/11 ANNUAL RETURN FULL LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE ABBOTT / 26/03/2011
2011-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FITZSIMMONS / 26/03/2011
2011-01-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 1 KNIGHTS CLOSE TOP VALLEY NOTTINGHAM NOTTINGHAMSHIRE NG5 9AJ
2010-03-30AR0126/03/10 FULL LIST
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-30AD02SAIL ADDRESS CREATED
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ABBOTT / 26/03/2010
2009-10-09AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-10-21AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-19363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-06363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-04-06288cSECRETARY'S PARTICULARS CHANGED
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-01363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-26363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-03-18225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04
2004-03-1888(2)RAD 26/03/03--------- £ SI 99@1=99 £ IC 1/100
2003-05-01288aNEW SECRETARY APPOINTED
2003-05-01287REGISTERED OFFICE CHANGED ON 01/05/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-05-01288bDIRECTOR RESIGNED
2003-05-01288bSECRETARY RESIGNED
2003-05-01288aNEW DIRECTOR APPOINTED
2003-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JANE ABBOTT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JANE ABBOTT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-30 £ 4,302
Creditors Due After One Year 2012-04-30 £ 4,302
Creditors Due Within One Year 2013-04-30 £ 189,304
Creditors Due Within One Year 2012-04-30 £ 174,809
Creditors Due Within One Year 2012-04-30 £ 174,809
Creditors Due Within One Year 2011-04-30 £ 193,771
Provisions For Liabilities Charges 2013-04-30 £ 3,293

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JANE ABBOTT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 26,130
Cash Bank In Hand 2012-04-30 £ 10,518
Cash Bank In Hand 2012-04-30 £ 10,518
Cash Bank In Hand 2011-04-30 £ 97,493
Current Assets 2013-04-30 £ 304,346
Current Assets 2012-04-30 £ 270,126
Current Assets 2012-04-30 £ 270,126
Current Assets 2011-04-30 £ 266,573
Debtors 2013-04-30 £ 231,354
Debtors 2012-04-30 £ 209,162
Debtors 2012-04-30 £ 209,162
Debtors 2011-04-30 £ 117,089
Fixed Assets 2013-04-30 £ 121,906
Fixed Assets 2012-04-30 £ 138,735
Fixed Assets 2012-04-30 £ 138,735
Fixed Assets 2011-04-30 £ 149,570
Shareholder Funds 2013-04-30 £ 233,655
Shareholder Funds 2012-04-30 £ 229,750
Shareholder Funds 2012-04-30 £ 229,750
Shareholder Funds 2011-04-30 £ 222,372
Stocks Inventory 2013-04-30 £ 46,862
Stocks Inventory 2012-04-30 £ 50,446
Stocks Inventory 2012-04-30 £ 50,446
Stocks Inventory 2011-04-30 £ 51,991
Tangible Fixed Assets 2013-04-30 £ 69,406
Tangible Fixed Assets 2012-04-30 £ 80,985
Tangible Fixed Assets 2012-04-30 £ 80,985
Tangible Fixed Assets 2011-04-30 £ 86,570

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JANE ABBOTT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JANE ABBOTT LIMITED
Trademarks
We have not found any records of JANE ABBOTT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JANE ABBOTT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JANE ABBOTT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JANE ABBOTT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JANE ABBOTT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JANE ABBOTT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.