About

Registered Number: 04949529
Date of Incorporation: 31/10/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (7 years and 5 months ago)
Registered Address: Bluebell Cottage 5 The Buildings, The Street Stinchcombe, Dursley, Gloucestershire, GL11 6AW

 

Having been setup in 2003, Jane's Pond Ltd have registered office in Dursley in Gloucestershire, it's status is listed as "Dissolved". Jane's Pond Ltd has one director listed as Robertson, Karen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Karen 31 October 2003 17 November 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 02 August 2017
AA - Annual Accounts 20 July 2017
AA01 - Change of accounting reference date 20 July 2017
AA - Annual Accounts 25 May 2017
DISS40 - Notice of striking-off action discontinued 01 February 2017
CS01 - N/A 31 January 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 05 November 2011
AD01 - Change of registered office address 28 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
TM02 - Termination of appointment of secretary 19 November 2010
CH01 - Change of particulars for director 17 November 2010
TM02 - Termination of appointment of secretary 17 November 2010
AA - Annual Accounts 16 February 2010
CH03 - Change of particulars for secretary 25 November 2009
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
MG01 - Particulars of a mortgage or charge 09 October 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
287 - Change in situation or address of Registered Office 18 February 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 06 November 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
363a - Annual Return 11 November 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
NEWINC - New incorporation documents 31 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.