About

Registered Number: 05052233
Date of Incorporation: 23/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years ago)
Registered Address: BROOMSTICK HALL ROAD, 93 Broomstick Hall Road, Waltham Abbey, Essex, EN9 1LP

 

Having been setup in 2004, Janette Au Pair Agency Ltd has its registered office in Essex. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTTON, Janette 24 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HUTTON, Paul 24 February 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 15 February 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 24 November 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH03 - Change of particulars for secretary 11 March 2011
AD01 - Change of registered office address 07 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 28 December 2007
287 - Change in situation or address of Registered Office 28 December 2007
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
AA - Annual Accounts 09 February 2007
287 - Change in situation or address of Registered Office 09 February 2007
363a - Annual Return 01 March 2006
AA - Annual Accounts 22 December 2005
225 - Change of Accounting Reference Date 26 July 2005
363s - Annual Return 09 March 2005
287 - Change in situation or address of Registered Office 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
287 - Change in situation or address of Registered Office 01 March 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.