JANE SANDERS HOLDINGS LTD
Overview
| Company Name | JANE SANDERS HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 08066244 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JANE SANDERS HOLDINGS LTD?
- Barristers at law (69101) / Professional, scientific and technical activities
Where is JANE SANDERS HOLDINGS LTD located?
| Registered Office Address | East View Holborn Hill LA18 5AT Millom Cumbria United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JANE SANDERS HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| JANE SANDERS CONTRACT SOLUTIONS LTD | Feb 17, 2015 | Feb 17, 2015 |
| JANE SANDERS COMMERCIAL SOLUTIONS LTD | May 11, 2012 | May 11, 2012 |
What are the latest accounts for JANE SANDERS HOLDINGS LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2024 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for JANE SANDERS HOLDINGS LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 08, 2025 |
| Next Confirmation Statement Due | May 22, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 08, 2024 |
| Overdue | Yes |
What are the latest filings for JANE SANDERS HOLDINGS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 08, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on May 08, 2023 with updates | 5 pages | CS01 | ||
Registered office address changed from 90 Pelham Road Cowes PO31 7DN England to East View Holborn Hill Millom Cumbria LA18 5AT on May 25, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Cessation of Judith Coverta as a person with significant control on Mar 01, 2019 | 1 pages | PSC07 | ||
Director's details changed for Ms Jane Sanders on Dec 17, 2022 | 2 pages | CH01 | ||
Termination of appointment of Judith Coverta as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 4 pages | AA | ||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Annexe, Long Lane Farm Long Lane Newport PO30 2NW United Kingdom to 90 Pelham Road Cowes PO31 7DN on Nov 08, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||
Confirmation statement made on May 08, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 3 pages | AA | ||
Confirmation statement made on May 08, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from 156 Bath Road Southsea Hants PO4 0HU to The Annexe, Long Lane Farm Long Lane Newport PO30 2NW on Feb 19, 2018 | 1 pages | AD01 | ||
Appointment of Mrs Judith Coverta as a director on Oct 16, 2017 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Previous accounting period shortened from May 31, 2017 to Mar 31, 2017 | 1 pages | AA01 | ||
Confirmation statement made on May 11, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of JANE SANDERS HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SANDERS, Jane | Director | Holborn Hill LA18 5AT Millom East View Cumbria United Kingdom | England | British | 84189540002 | |||||
| COVERTA, Judith | Director | Pelham Road PO31 7DN Cowes 90 England | England | British | 149384100001 | |||||
| COVERTA, Judith | Director | Bath Road PO4 0HU Southsea 156 Hants | England | British | 149384100001 | |||||
| DAVIES, Elizabeth Ann | Nominee Director | Hill Road Theydon Bois CM16 7LX Epping 25 Essex United Kingdom | England | British | 900010320001 |
Who are the persons with significant control of JANE SANDERS HOLDINGS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Judith Coverta | Apr 06, 2016 | Pelham Road PO31 7DN Cowes 90 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Jane Sanders | Apr 06, 2016 | Holborn Hill LA18 5AT Millom East View Cumbria United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0