About

Registered Number: 05164004
Date of Incorporation: 28/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 145 Wellington Road, Leeds, LS12 1DX

 

Jane Wetherop Ltd was registered on 28 June 2004 and are based in the United Kingdom, it has a status of "Active". The companies directors are Pearson, David Ian, Wetherop, Jane Susan, Wetherop, Zoe Elizabeth. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, David Ian 05 July 2005 - 1
WETHEROP, Jane Susan 28 June 2004 - 1
WETHEROP, Zoe Elizabeth 28 June 2004 05 July 2005 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 15 May 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 29 May 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 31 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2011
AA - Annual Accounts 28 May 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 25 July 2009
AA - Annual Accounts 14 May 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 02 July 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
353 - Register of members 03 July 2006
AA - Annual Accounts 09 May 2006
395 - Particulars of a mortgage or charge 18 November 2005
225 - Change of Accounting Reference Date 19 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
363s - Annual Return 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288c - Notice of change of directors or secretaries or in their particulars 12 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
NEWINC - New incorporation documents 28 June 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.