JAN ETHERINGTON ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Director's details changed for Janet Diana Russell on 2025-07-17

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-01-31

View Document

26/05/2426 May 2024 Change of details for Janet Diana Russell as a person with significant control on 2024-05-26

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

09/11/219 November 2021 Registered office address changed from Larkford House Church Hill Lover Salisbury SP5 2PL England to Woodside Common Road Whiteparish Salisbury SP5 2rd on 2021-11-09

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM WEY COURT WEST, UNION ROAD FARNHAM SURREY GU9 7PT

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

02/11/182 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/06/1610 June 2016 COMPANY NAME CHANGED ETHERINGTON RUSSELL LIMITED CERTIFICATE ISSUED ON 10/06/16

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN RUSSELL

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANET DIANA RUSSELL / 02/07/2010

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, SECRETARY IAN RUSSELL

View Document

26/01/1626 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

07/05/157 May 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/04/142 April 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/02/1215 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN DAVID RUSSELL / 05/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID RUSSELL / 05/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET DIANA RUSSELL / 05/07/2010

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

07/04/107 April 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

03/04/093 April 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

29/01/0929 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN RUSSELL / 28/01/2009

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET RUSSELL / 28/01/2009

View Document

24/01/0824 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/02/0518 February 2005 S366A DISP HOLDING AGM 08/01/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: CHURCHMILL HOUSE, OCKFORD ROAD GODALMING SURREY GU7 1QY

View Document

16/02/0516 February 2005 COMPANY NAME CHANGED ARMSTRONG RUSSELL LTD CERTIFICATE ISSUED ON 16/02/05

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 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