JANELLE ACCOUNTING LIMITED

Company Documents

DateDescription
10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

09/06/219 June 2021 DISS40 (DISS40(SOAD))

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

07/06/217 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET LINDA CANSICK

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JOHN CANSICK

View Document

04/10/184 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/10/2018

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR ELEANOR SUCKLING

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SUCKLING

View Document

30/03/1830 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/10/113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SUCKLING / 30/09/2011

View Document

30/09/1130 September 2011 SECRETARY'S CHANGE OF PARTICULARS / GARY JOHN CANSICK / 30/09/2011

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR ANNE SUCKLING / 30/09/2011

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANET LINDA CANSICK / 30/09/2011

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN CANSICK / 30/09/2011

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR ANNE SUCKLING / 29/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET LINDA CANSICK / 29/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN CANSICK / 29/09/2010

View Document

01/10/101 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/11/9615 November 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 SECRETARY RESIGNED

View Document

15/11/9615 November 1996 NEW SECRETARY APPOINTED

View Document

15/03/9615 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/02/965 February 1996 REGISTERED OFFICE CHANGED ON 05/02/96 FROM: BELFRY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 SECRETARY RESIGNED

View Document

30/11/9530 November 1995 REGISTERED OFFICE CHANGED ON 30/11/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company