This company is commonly known as Allison Jayne (swansea) Limited. The company was founded 20 years ago and was given the registration number 04897540. The firm's registered office is in SWANSEA. You can find them at 5 Caer Street, Castle Square, Swansea, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | ALLISON JAYNE (SWANSEA) LIMITED |
---|---|---|
Company Number | : | 04897540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2003 |
End of financial year | : | 30 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Caer Street, Castle Square, Swansea, SA1 3PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Caer Street, Castle Square, Swansea, United Kingdom, SA1 3PP | Secretary | 15 September 2003 | Active |
5 Caer Street, Castle Square, Swansea, United Kingdom, SA1 3PP | Director | 15 September 2003 | Active |
5 Caer Street, Castle Square, Swansea, United Kingdom, SA1 3PP | Director | 15 September 2003 | Active |
2 Knoyle Terrace, Treboeth, Swansea, SA5 9BA | Secretary | 12 September 2003 | Active |
36a Hendrefoilan Road, Tycoch, Swansea, SA2 9LT | Director | 12 September 2003 | Active |
78 Westport Avenue, Mayals, Swansea, SA3 5EF | Director | 15 September 2003 | Active |
78 Westport Avenue, Mayals, Swansea, SA3 5EF | Director | 15 September 2003 | Active |
Miss Jessica Louise Letheren | ||
Notified on | : | 14 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 121 Weston Road, Long Ashton, Bristol, United Kingdom, BS41 9AE |
Nature of control | : |
|
Mrs Prudence Ann Rees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 78 Westport Avenue, Mayals, Swansea, United Kingdom, SA3 5EF |
Nature of control | : |
|
Mr Andrew Morgan Rees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Caer Street, Castle Square, Swansea, United Kingdom, SA1 3PP |
Nature of control | : |
|
Mrs Allison Jayne Letheren | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Caer Street, Castle Square, Swansea, United Kingdom, SA1 3PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Insolvency | Liquidation disclaimer notice. | Download |
2023-12-16 | Insolvency | Liquidation disclaimer notice. | Download |
2023-12-14 | Address | Change registered office address company with date old address new address. | Download |
2023-12-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-12 | Resolution | Resolution. | Download |
2023-12-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-13 | Officers | Change person secretary company with change date. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Accounts | Change account reference date company current shortened. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Change account reference date company current shortened. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.