About

Registered Number: 07002000
Date of Incorporation: 26/08/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 2 months ago)
Registered Address: WARD MACKENZIE LTD, Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, TN1 1EN,

 

Based in Tunbridge Wells, Janette Dalley Ltd was setup in 2009, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. Janette Dalley Ltd has one director listed as Dalley, Janette Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALLEY, Janette Elizabeth 18 July 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2018
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
CS01 - N/A 02 February 2017
DISS40 - Notice of striking-off action discontinued 31 December 2016
AA - Annual Accounts 30 December 2016
DISS16(SOAS) - N/A 14 December 2016
AD01 - Change of registered office address 10 December 2016
AD01 - Change of registered office address 08 December 2016
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 15 October 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 23 August 2013
CERTNM - Change of name certificate 01 August 2013
AP01 - Appointment of director 01 August 2013
SH01 - Return of Allotment of shares 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 12 October 2012
DISS40 - Notice of striking-off action discontinued 18 January 2012
AR01 - Annual Return 17 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
TM01 - Termination of appointment of director 21 December 2011
AP01 - Appointment of director 20 December 2011
TM02 - Termination of appointment of secretary 20 December 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 11 February 2011
DISS40 - Notice of striking-off action discontinued 22 December 2010
GAZ1 - First notification of strike-off action in London Gazette 21 December 2010
AA - Annual Accounts 16 December 2010
225 - Change of Accounting Reference Date 28 August 2009
NEWINC - New incorporation documents 26 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.