This company is commonly known as Jane Stocks Estate Agency Limited. The company was founded 17 years ago and was given the registration number 06119744. The firm's registered office is in LEEDS. You can find them at Resolution House, 12 Mill Hill, Leeds, West Yorkshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | JANE STOCKS ESTATE AGENCY LIMITED |
---|---|---|
Company Number | : | 06119744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 February 2007 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Resolution House, 12 Mill Hill, Leeds, West Yorkshire, LS1 5DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Howard Way, Meltham, Holmfirth, HD9 4NW | Director | 21 February 2007 | Active |
928, Manchester Road, Linthwaite, Huddersfield, HD7 5QS | Secretary | 02 August 2007 | Active |
19, Howard Way, Meltham, Holmfirth, HD9 4NW | Secretary | 11 July 2008 | Active |
19 Howard Way, Meltham, Holmfirth, HD9 4NW | Secretary | 21 February 2007 | Active |
Mrs Jane Heather Taylor | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Address | : | Resolution House, 12 Mill Hill, Leeds, LS1 5DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-15 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-14 | Address | Change registered office address company with date old address new address. | Download |
2018-08-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-08-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-10 | Resolution | Resolution. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Address | Change registered office address company with date old address new address. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-23 | Officers | Termination secretary company with name. | Download |
2013-02-25 | Officers | Termination secretary company with name. | Download |
2013-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-23 | Officers | Change person director company with change date. | Download |
2012-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.