Download leads from Nexok and grow your business. Find out more

Janice Long Limited

Documents

Total Documents53
Total Pages183

Filing History

3 March 2021Confirmation statement made on 27 February 2021 with no updates
26 November 2020Micro company accounts made up to 31 March 2020
3 March 2020Confirmation statement made on 27 February 2020 with no updates
30 December 2019Micro company accounts made up to 31 March 2019
21 June 2019Compulsory strike-off action has been discontinued
20 June 2019Confirmation statement made on 27 February 2019 with no updates
8 June 2019Compulsory strike-off action has been suspended
21 May 2019First Gazette notice for compulsory strike-off
26 April 2018Micro company accounts made up to 31 March 2018
5 March 2018Confirmation statement made on 27 February 2018 with no updates
22 December 2017Micro company accounts made up to 31 March 2017
22 December 2017Micro company accounts made up to 31 March 2017
14 March 2017Confirmation statement made on 27 February 2017 with updates
14 March 2017Confirmation statement made on 27 February 2017 with updates
22 December 2016Total exemption small company accounts made up to 31 March 2016
22 December 2016Total exemption small company accounts made up to 31 March 2016
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
11 September 2015Total exemption small company accounts made up to 31 March 2015
11 September 2015Total exemption small company accounts made up to 31 March 2015
10 March 2015Director's details changed for Ms Janice Long on 1 February 2015
10 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
10 March 2015Director's details changed for Ms Janice Long on 1 February 2015
10 March 2015Registered office address changed from 127 Swanhurst Lane Moseley Birmingham B13 0AS to 5 Brompton Avenue Sefton Park Liverpool L17 3BT on 10 March 2015
10 March 2015Registered office address changed from 127 Swanhurst Lane Moseley Birmingham B13 0AS to 5 Brompton Avenue Sefton Park Liverpool L17 3BT on 10 March 2015
10 March 2015Director's details changed for Ms Janice Long on 1 February 2015
10 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
8 December 2014Total exemption small company accounts made up to 31 March 2014
8 December 2014Total exemption small company accounts made up to 31 March 2014
19 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
19 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
31 October 2013Total exemption small company accounts made up to 31 March 2013
31 October 2013Total exemption small company accounts made up to 31 March 2013
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
30 December 2012Total exemption small company accounts made up to 31 March 2012
30 December 2012Total exemption small company accounts made up to 31 March 2012
29 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
29 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
5 October 2011Total exemption small company accounts made up to 31 March 2011
5 October 2011Total exemption small company accounts made up to 31 March 2011
18 May 2011Annual return made up to 27 February 2011 with a full list of shareholders
18 May 2011Annual return made up to 27 February 2011 with a full list of shareholders
25 November 2010Total exemption small company accounts made up to 31 March 2010
25 November 2010Total exemption small company accounts made up to 31 March 2010
30 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010
30 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010
10 May 2010Director's details changed for Ms Janice Long on 26 February 2010
10 May 2010Annual return made up to 27 February 2010 with a full list of shareholders
10 May 2010Annual return made up to 27 February 2010 with a full list of shareholders
10 May 2010Director's details changed for Ms Janice Long on 26 February 2010
27 February 2009Incorporation
27 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing