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