General information

Name:

Jane Abbott Ltd

Office Address:

18 Oxleasow Road Moons Moat East B98 0RE Redditch

Number: 04711963

Incorporation date: 2003-03-26

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

This firm named Jane Abbott was registered on 2003-03-26 as a Private Limited Company. The firm's head office can be gotten hold of in Redditch on 18 Oxleasow Road, Moons Moat East. When you want to reach the business by post, the postal code is B98 0RE. The office registration number for Jane Abbott Limited is 04711963. The firm's Standard Industrial Classification Code is 99999 meaning Dormant Company. 2022-05-31 is the last time when account status updates were filed.

In the following firm, a variety of director's tasks have been performed by Nitin S., Pankaj S. and Anup S.. Amongst these three executives, Nitin S. has administered firm the longest, having become one of the many members of the Management Board on June 2016.

The companies with significant control over this firm include: Pure Health Medical Ltd owns over 3/4 of company shares. This business can be reached in Redditch at Oxleasow Road, B98 0RE.

Financial data based on annual reports

Company staff

Nitin S.

Role: Director

Appointed: 08 June 2016

Latest update: 15 September 2023

Pankaj S.

Role: Director

Appointed: 08 June 2016

Latest update: 15 September 2023

Anup S.

Role: Director

Appointed: 08 June 2016

Latest update: 15 September 2023

People with significant control

Pure Health Medical Ltd
Address: 18 Oxleasow Oxleasow Road, Redditch, B98 0RE, England
Legal authority Companies Act 2013
Legal form Limited Company
Notified on 8 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 October 2023
Confirmation statement last made up date 30 September 2022
Annual Accounts 22 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22 November 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 24 September 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 19 September 2016
Annual Accounts 22 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 22 November 2012
Annual Accounts 19 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 19 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Address change date: 5th October 2023. New Address: 18 Oxleasow Road Moons Moat East Redditch B98 0RE. Previous address: Merchants Warehouse Castle Street Manchester M3 4LZ England (AD01)
filed on: 5th, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

9 Bestwood Park Drive West

Post code:

NG5 5EJ

City / Town:

Rise Park

HQ address,
2013

Address:

9 Bestwood Park Drive West

Post code:

NG5 5EJ

City / Town:

Rise Park

HQ address,
2014

Address:

9 Bestwood Park Drive West

Post code:

NG5 5EJ

City / Town:

Rise Park

HQ address,
2015

Address:

9 Bestwood Park Drive West

Post code:

NG5 5EJ

City / Town:

Rise Park

Accountant/Auditor,
2012 - 2013

Name:

Mabe Allen Llp

Address:

The Old Manse 29 St. Mary Street

Post code:

DE7 8AB

City / Town:

Ilkeston

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
21
Company Age

Similar companies nearby

Closest companies