Company NameJANE Bailey Limited
Company StatusDissolved
Company Number00728673
CategoryPrivate Limited Company
Incorporation Date3 July 1962(61 years, 10 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameR.R. Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Henrietta Jane Bailey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1995(32 years, 7 months after company formation)
Appointment Duration22 years, 7 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5b Colbeck Mews
London
SW7 4LX
Director NameRobert Reichman
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(29 years, 3 months after company formation)
Appointment Duration17 years, 12 months (resigned 23 September 2009)
RoleCo Director
Correspondence Address5 Blackhills
Esher
Surrey
KT10 9JP
Director NameMrs Anne Patricia Reichman
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(29 years, 3 months after company formation)
Appointment Duration23 years, 10 months (resigned 06 August 2015)
RoleCo Director
Correspondence AddressBlackhill Cottage 5 Blackhills
Esher
Surrey
KT10 9JP
Secretary NameRobert Reichman
NationalityBritish
StatusResigned
Appointed30 September 1991(29 years, 3 months after company formation)
Appointment Duration17 years, 12 months (resigned 23 September 2009)
RoleCompany Director
Correspondence Address5 Blackhills
Esher
Surrey
KT10 9JP

Contact

Websiterrconsultancyltd.com
Email address[email protected]
Telephone020 82748625
Telephone regionLondon

Location

Registered Address9a Burroughs Gardens
London
NW4 4AU
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

90 at £1Ms Henrietta Jane Bailey
90.00%
Ordinary
10 at £1Anne Patricia Reichman
10.00%
Ordinary

Financials

Year2014
Net Worth£223,736
Cash£7,112
Current Liabilities£93,494

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
25 June 2017Application to strike the company off the register (3 pages)
25 June 2017Application to strike the company off the register (3 pages)
17 October 2016Change of name notice (2 pages)
17 October 2016Change of name notice (2 pages)
17 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-12
(2 pages)
17 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-12
(2 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2015Termination of appointment of Anne Patricia Reichman as a director on 6 August 2015 (1 page)
12 August 2015Termination of appointment of Anne Patricia Reichman as a director on 6 August 2015 (1 page)
12 August 2015Termination of appointment of Anne Patricia Reichman as a director on 6 August 2015 (1 page)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Director's details changed for Mrs Henrietta Jane Bailey on 1 November 2012 (2 pages)
5 July 2013Director's details changed for Mrs Henrietta Jane Bailey on 1 November 2012 (2 pages)
5 July 2013Director's details changed for Mrs Henrietta Jane Bailey on 1 November 2012 (2 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Registered office address changed from 9 Heathfield Road Bushey Herts WD23 2LH on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 9 Heathfield Road Bushey Herts WD23 2LH on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 9 Heathfield Road Bushey Herts WD23 2LH on 7 June 2011 (1 page)
20 October 2010Director's details changed for Mrs Henrietta Jane Bailey on 17 September 2010 (2 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Mrs Henrietta Jane Bailey on 17 September 2010 (2 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
12 November 2009Termination of appointment of Robert Reichman as a director (1 page)
12 November 2009Termination of appointment of Robert Reichman as a director (1 page)
12 November 2009Termination of appointment of Robert Reichman as a secretary (1 page)
12 November 2009Termination of appointment of Robert Reichman as a secretary (1 page)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 June 2009Director's change of particulars / henrietta porter / 22/05/2009 (1 page)
4 June 2009Director's change of particulars / henrietta porter / 22/05/2009 (1 page)
19 December 2008Return made up to 30/09/08; full list of members (4 pages)
19 December 2008Return made up to 30/09/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 October 2007Return made up to 30/09/07; full list of members (3 pages)
26 October 2007Return made up to 30/09/07; full list of members (3 pages)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 June 2007Registered office changed on 20/06/07 from: 843 finchley road london NW11 8NA (1 page)
20 June 2007Registered office changed on 20/06/07 from: 843 finchley road london NW11 8NA (1 page)
16 October 2006Return made up to 30/09/06; full list of members (3 pages)
16 October 2006Return made up to 30/09/06; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 November 2005Return made up to 30/09/05; full list of members (3 pages)
24 November 2005Return made up to 30/09/05; full list of members (3 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 November 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 19/11/03
(7 pages)
19 November 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 19/11/03
(7 pages)
13 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 October 2002Return made up to 30/09/02; full list of members (7 pages)
16 October 2002Return made up to 30/09/02; full list of members (7 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 October 2001Return made up to 30/09/01; full list of members (7 pages)
26 October 2001Return made up to 30/09/01; full list of members (7 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
20 October 2000Return made up to 30/09/00; full list of members (7 pages)
20 October 2000Return made up to 30/09/00; full list of members (7 pages)
9 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 October 1999Return made up to 30/09/99; full list of members (7 pages)
4 October 1999Return made up to 30/09/99; full list of members (7 pages)
11 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
19 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
10 August 1998Accounts for a small company made up to 31 January 1998 (4 pages)
10 August 1998Accounts for a small company made up to 31 January 1998 (4 pages)
7 October 1997Return made up to 30/09/97; no change of members (4 pages)
7 October 1997Return made up to 30/09/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 January 1997 (3 pages)
30 June 1997Accounts for a small company made up to 31 January 1997 (3 pages)
27 December 1996Return made up to 30/09/96; no change of members (6 pages)
27 December 1996Return made up to 30/09/96; no change of members (6 pages)
30 July 1996Accounts for a small company made up to 31 January 1996 (3 pages)
30 July 1996Accounts for a small company made up to 31 January 1996 (3 pages)
17 October 1995Return made up to 30/09/95; full list of members (6 pages)
17 October 1995Return made up to 30/09/95; full list of members (6 pages)
18 September 1995Accounts for a small company made up to 31 January 1995 (4 pages)
18 September 1995Accounts for a small company made up to 31 January 1995 (4 pages)
3 July 1962Certificate of incorporation (1 page)
3 July 1962Certificate of incorporation (1 page)