General information

Name:

Hey Jane Limited

Office Address:

The Old Mill 9 Soar Lane LE3 5DE Leicester

Number: 08479288

Incorporation date: 2013-04-08

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

Hey Jane Ltd with Companies House Reg No. 08479288 has been competing in the field for 11 years. This Private Limited Company can be found at The Old Mill, 9 Soar Lane, Leicester and company's postal code is LE3 5DE. This firm has a history in name changing. Up till now this company had two different names. Until 2020 this company was run as Seedskin and up to that point its company name was Deliciousco. This business's registered with SIC code 47910 and has the NACE code: Retail sale via mail order houses or via Internet. The company's most recent financial reports describe the period up to 2021-06-30 and the most recent confirmation statement was submitted on 2022-08-04.

At present, this particular limited company is the workplace of a single managing director: Rupeen M., who was chosen to lead the company 11 years ago. Since April 2013 Sima E., had been performing the duties for this specific limited company till the resignation in August 2017.

Rupeen M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Hey Jane Ltd 2020-11-15
  • Seedskin Ltd 2020-10-20
  • Deliciousco Limited 2013-04-08

Financial data based on annual reports

Company staff

Rupeen M.

Role: Director

Appointed: 08 April 2013

Latest update: 11 March 2024

People with significant control

Rupeen M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Sima E.
Notified on 6 April 2016
Ceased on 11 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 June 2021
Confirmation statement next due date 18 August 2023
Confirmation statement last made up date 04 August 2022
Annual Accounts
Start Date For Period Covered By Report 2013-04-08
End Date For Period Covered By Report 2014-04-30
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 22 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 31 January 2017
Annual Accounts 25 January 2018
Start Date For Period Covered By Report 2016-05-01
Date Approval Accounts 25 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
End Date For Period Covered By Report 2017-04-30
Annual Accounts 8 January 2015
Date Approval Accounts 8 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 5th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
11
Company Age

Closest Companies - by postcode