About

Registered Number: 06729052
Date of Incorporation: 21/10/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 4 months ago)
Registered Address: York House Church Lane, Chalfont St Peter, Gerards Cross, Buckinghamshire, SL9 9RE

 

Janice Campbell Consultancy Ltd was registered on 21 October 2008 and are based in Gerards Cross in Buckinghamshire, it has a status of "Dissolved". This organisation has 2 directors listed as Moore, David, Temple Secretaries Limited at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOORE, David 21 October 2008 - 1
TEMPLE SECRETARIES LIMITED 21 October 2008 21 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 26 November 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
NEWINC - New incorporation documents 21 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.