JANEROB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/02/2412 February 2024 Micro company accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-09 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Secretary's details changed for Mr Robert Bennett on 2023-02-23

View Document

23/02/2323 February 2023 Change of details for Mr Robert Bennett as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Change of details for Mrs Jane Stewart Bennett as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Mrs Jane Stewart Bennett on 2023-02-23

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-05-31

View Document

14/12/2214 December 2022 Change of details for Mrs Jane Stewart Bennett as a person with significant control on 2022-12-08

View Document

14/12/2214 December 2022 Change of details for Mr Robert Bennett as a person with significant control on 2022-12-08

View Document

14/12/2214 December 2022 Director's details changed for Mrs Jane Stewart Bennett on 2022-12-08

View Document

14/12/2214 December 2022 Secretary's details changed for Mr Robert Bennett on 2022-12-08

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/07/157 July 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

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

View Document

22/06/1222 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/12/1119 December 2011 CHANGE OF NAME 30/11/2011

View Document

19/12/1119 December 2011 COMPANY NAME CHANGED OZONE HAIRDRESSING LTD. CERTIFICATE ISSUED ON 19/12/11

View Document

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

16/09/1116 September 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

09/09/119 September 2011 FIRST GAZETTE

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 2ND FLOOR 71 QUARRY STREET HAMILTON LANARKSHIRE ML3 7AG

View Document

26/05/1026 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE STEWART BENNETT / 01/05/2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 21 FORBES PLACE PAISLEY RENFREWSHIRE PA1 1UT UNITED KINGDOM

View Document

05/06/095 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 4TH FLOOR MIRREN CHAMBERS 41 GAUZE STREET PAISLEY RENFREWSHIRE PA1 1EX

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 1 SILK STREET PAISLEY PA1 1HG

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 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