Company Information for JANE INFANTI LIMITED
128 SALTERGATE, CHESTERFIELD, DERBYSHIRE, S40 1NG,
|
Company Registration Number
06392008
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JANE INFANTI LIMITED | |
Legal Registered Office | |
128 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1NG Other companies in S40 | |
Company Number | 06392008 | |
---|---|---|
Company ID Number | 06392008 | |
Date formed | 2007-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-05 02:59:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE ELIZABETH INFANTI |
||
PAUL INFANTI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY WIDDOWSON |
Company Secretary | ||
JANINE CLARE MORTON |
Company Secretary | ||
JANE ELIZABETH INFANTI |
Director | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 31/03/2017 TO 30/06/2017 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/10/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL INFANTI | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 01/01/15 STATEMENT OF CAPITAL GBP 2 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARY WIDDOWSON | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM UNIT 8 ACORN BUSINESS PARK, WOODSEATS CLOSE SHEFFIELD S8 0TB | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/13 FULL LIST | |
AR01 | 08/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/10/2012 TO 31/03/2013 | |
AR01 | 08/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANINE MORTON | |
AP01 | DIRECTOR APPOINTED JANE ELIZABETH INFANTI | |
AP03 | SECRETARY APPOINTED GARY WIDDOWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE INFANTI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANINE MORTON | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANINE CLARE BURLEY / 16/09/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH INFANTI / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment
Creditors Due Within One Year | 2011-11-01 | £ 183 |
---|
Creditors and other liabilities
|
|
|
|
|
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 INFANTI LIMITED
Called Up Share Capital | 2011-11-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 242 |
Current Assets | 2011-11-01 | £ 242 |
Shareholder Funds | 2011-11-01 | £ 59 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as JANE INFANTI LIMITED are:
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. |