Advanced company searchLink opens in new window

JANE ADAMS LIMITED

Company number 00862006

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
10 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
12 Jul 2023 PSC01 Notification of Christine Adams as a person with significant control on 19 January 2023
07 Jul 2023 PSC04 Change of details for Mr Jonathan Charles Adams as a person with significant control on 19 January 2023
10 Feb 2023 SH08 Change of share class name or designation
17 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
19 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
17 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
13 Jul 2021 AD01 Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to 49 Church Lane Sarratt Rickmansworth WD3 6HN on 13 July 2021
23 Jun 2021 AD01 Registered office address changed from 16 Station Road Chesham. Bucks HP5 1DH to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 23 June 2021
12 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
26 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
14 Jan 2020 TM01 Termination of appointment of Eileen Margaret Adams as a director on 1 January 2020
14 Jan 2020 TM02 Termination of appointment of Eileen Margaret Adams as a secretary on 1 January 2020
22 May 2019 AA Total exemption full accounts made up to 28 February 2019
22 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
12 Jun 2018 TM01 Termination of appointment of Raymond William Adams as a director on 15 May 2018
16 May 2018 AA Total exemption full accounts made up to 28 February 2018
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
02 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
25 May 2016 AA Total exemption small company accounts made up to 28 February 2016
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 250