About

Registered Number: 05655365
Date of Incorporation: 15/12/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (5 years and 5 months ago)
Registered Address: Brewery House, Black Eagle Close, Westerham, Kent, TN16 1TF

 

Based in Kent, Janestaylor Ltd was setup in 2005, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Janestaylor Ltd. This organisation has 2 directors listed as Taylor, Mark, Janes, Simon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Mark 01 May 2006 - 1
JANES, Simon 01 May 2006 10 October 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
AA - Annual Accounts 31 March 2019
DISS40 - Notice of striking-off action discontinued 23 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 15 March 2018
PSC07 - N/A 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
DISS40 - Notice of striking-off action discontinued 14 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
AA - Annual Accounts 21 December 2017
CERTNM - Change of name certificate 04 January 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 28 December 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 22 July 2013
AA01 - Change of accounting reference date 17 April 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 10 December 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 24 January 2012
AD01 - Change of registered office address 24 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 17 January 2011
TM02 - Termination of appointment of secretary 01 December 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH04 - Change of particulars for corporate secretary 08 January 2010
CH01 - Change of particulars for director 08 January 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 07 February 2009
AA - Annual Accounts 25 January 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 26 October 2007
225 - Change of Accounting Reference Date 30 August 2007
363a - Annual Return 04 January 2007
288b - Notice of resignation of directors or secretaries 03 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
NEWINC - New incorporation documents 15 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.