JANE MCAUSLAND LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/09/235 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

17/08/2017 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

12/07/1912 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

13/08/1813 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

11/08/1711 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, SECRETARY JAMES CREWE

View Document

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/12/1419 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/01/1413 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 407 GREEN LANES PALMERS GREEN LONDON N13 4JD

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/11/1228 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/12/111 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

27/08/1127 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/1030 November 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE GRANT MCAUSLAND / 01/10/2009

View Document

30/12/0930 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

03/09/093 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

03/12/073 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

28/11/0128 November 2001 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