Company NameJanette Allen Limited
Company StatusDissolved
Company Number07395211
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 years, 5 months ago)
Dissolution Date23 May 2023 (10 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMrs Janette Suzanne Allen
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 9, The Centre, Lakes Road, Braintree, Essex
Lakes Industrial Park, Lakes Road
Braintree
CM7 3RU
Secretary NameMs Janette Suzanne Allen
StatusClosed
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 9, The Centre, Lakes Road, Braintree, Essex
Lakes Industrial Park, Lakes Road
Braintree
CM7 3RU

Contact

Websitejanetteallen.co.uk
Telephone01376 320767
Telephone regionBraintree

Location

Registered AddressSuite 9, The Centre, Lakes Road, Braintree, Essex Suite 9, The Centre
Lakes Industrial Park, Lakes Road
Braintree
CM7 3RU
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

1000 at £1Janette Suzanne Allen
100.00%
Ordinary

Financials

Year2014
Net Worth£16,902
Cash£2,961
Current Liabilities£39,854

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

23 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2022Registered office address changed from Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN England to Suite 9, the Centre, Lakes Road, Braintree, Essex Suite 9, the Centre Lakes Industrial Park, Lakes Road Braintree CM7 3RU on 1 July 2022 (1 page)
6 November 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
4 December 2020Registered office address changed from Finance House the Square, Great Notley Braintree Essex CM77 7WT to Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN on 4 December 2020 (1 page)
29 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
3 June 2020Compulsory strike-off action has been discontinued (1 page)
2 June 2020Micro company accounts made up to 30 November 2018 (3 pages)
21 February 2020Compulsory strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
8 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Micro company accounts made up to 30 November 2015 (2 pages)
11 July 2017Micro company accounts made up to 30 November 2015 (2 pages)
1 July 2017Compulsory strike-off action has been suspended (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
1 February 2017Confirmation statement made on 4 October 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 4 October 2016 with updates (5 pages)
26 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(3 pages)
26 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(3 pages)
26 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(3 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(3 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(3 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(3 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(3 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
18 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
18 December 2012Registered office address changed from 39 Broad Road Braintree Essex CM7 9RU United Kingdom on 18 December 2012 (1 page)
18 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
18 December 2012Registered office address changed from 39 Broad Road Braintree Essex CM7 9RU United Kingdom on 18 December 2012 (1 page)
17 December 2012Director's details changed for Ms Janette Suzanne Allen on 17 December 2012 (2 pages)
17 December 2012Secretary's details changed for Ms Janette Suzanne Allen on 17 December 2012 (1 page)
17 December 2012Secretary's details changed for Ms Janette Suzanne Allen on 17 December 2012 (1 page)
17 December 2012Director's details changed for Ms Janette Suzanne Allen on 17 December 2012 (2 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 October 2011Previous accounting period shortened from 31 October 2011 to 30 November 2010 (3 pages)
4 October 2011Previous accounting period shortened from 31 October 2011 to 30 November 2010 (3 pages)
4 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 October 2010Incorporation (44 pages)
4 October 2010Incorporation (44 pages)