UKBizDB.co.uk

ALLISON JAYNE (SWANSEA) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:5 Caer Street, Castle Square, Swansea, SA1 3PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Caer Street, Castle Square, Swansea, United Kingdom, SA1 3PP

Secretary15 September 2003Active
5 Caer Street, Castle Square, Swansea, United Kingdom, SA1 3PP

Director15 September 2003Active
5 Caer Street, Castle Square, Swansea, United Kingdom, SA1 3PP

Director15 September 2003Active
2 Knoyle Terrace, Treboeth, Swansea, SA5 9BA

Secretary12 September 2003Active
36a Hendrefoilan Road, Tycoch, Swansea, SA2 9LT

Director12 September 2003Active
78 Westport Avenue, Mayals, Swansea, SA3 5EF

Director15 September 2003Active
78 Westport Avenue, Mayals, Swansea, SA3 5EF

Director15 September 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Insolvency

Liquidation disclaimer notice.

Download
2023-12-16Insolvency

Liquidation disclaimer notice.

Download
2023-12-14Address

Change registered office address company with date old address new address.

Download
2023-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-12Resolution

Resolution.

Download
2023-12-12Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-13Officers

Change person secretary company with change date.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Accounts

Change account reference date company current shortened.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Change account reference date company current shortened.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.