About

Registered Number: 06556526
Date of Incorporation: 05/04/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 6 months ago)
Registered Address: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

 

Janet Collins Ltd was registered on 05 April 2008 with its registered office in Clifton Moor, it has a status of "Dissolved". We don't know the number of employees at this organisation. There are 5 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Janet Susan 05 April 2008 - 1
BELL, Lindsay Anne 01 December 2010 20 February 2011 1
DUNN, James 05 April 2008 01 December 2010 1
INSTANT COMPANIES LIMITED 05 April 2008 05 April 2008 1
Secretary Name Appointed Resigned Total Appointments
SWIFT INCORPORATIONS LIMITED 05 April 2008 05 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2019
LIQ14 - N/A 03 September 2019
AD01 - Change of registered office address 21 September 2018
RESOLUTIONS - N/A 18 September 2018
LIQ02 - N/A 18 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 18 September 2018
DISS16(SOAS) - N/A 22 August 2018
GAZ1 - First notification of strike-off action in London Gazette 17 July 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 15 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 06 January 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH03 - Change of particulars for secretary 13 May 2011
TM01 - Termination of appointment of director 24 February 2011
AP01 - Appointment of director 24 February 2011
AD01 - Change of registered office address 08 December 2010
AP01 - Appointment of director 08 December 2010
TM01 - Termination of appointment of director 08 December 2010
DISS40 - Notice of striking-off action discontinued 25 September 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 22 June 2009
395 - Particulars of a mortgage or charge 01 July 2008
225 - Change of Accounting Reference Date 19 May 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
NEWINC - New incorporation documents 05 April 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.