Company NameJanet Rubin Human Resource Consultancy Limited
DirectorJanet Catherine Mary Rubin
Company StatusActive
Company Number03716099
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Janet Catherine Mary Rubin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Blakesley Avenue
London
W5 2DN
Secretary NameLawrence Rubin
NationalityBritish
StatusCurrent
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Blakesley Avenue
Ealing
London
W5 2DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Blakesley Avenue
Ealing
London
W5 2DN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

90 at £1Janet Catherine Mary Rubin
90.00%
Ordinary
10 at £1Lawrence Rubin
10.00%
Ordinary

Financials

Year2014
Net Worth£32,752
Cash£4,892
Current Liabilities£10,453

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return4 February 2024 (2 months, 4 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

8 March 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
21 February 2024Micro company accounts made up to 31 July 2023 (4 pages)
21 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
9 February 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
7 February 2023Notification of Lawrence Rubin as a person with significant control on 1 January 2023 (2 pages)
7 February 2023Change of details for Mrs Janet Catherine Mary Rubin as a person with significant control on 1 January 2023 (2 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
15 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
6 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
5 March 2021Director's details changed for Mrs Janet Catherine Mary Rubin on 4 March 2021 (2 pages)
4 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 July 2019 (6 pages)
19 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
30 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
8 March 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
14 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
31 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
12 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 April 2016Register inspection address has been changed to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
25 April 2016Register inspection address has been changed to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
22 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
27 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
22 June 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
28 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
4 February 2010Director's details changed for Janet Catherine Mary Rubin on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Janet Catherine Mary Rubin on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Janet Catherine Mary Rubin on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
5 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
5 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
5 February 2009Return made up to 05/02/09; full list of members (3 pages)
5 February 2009Return made up to 05/02/09; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 May 2007Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
18 May 2007Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
5 March 2007Return made up to 07/02/07; full list of members (2 pages)
5 March 2007Return made up to 07/02/07; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
31 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 February 2006Return made up to 07/02/06; full list of members (2 pages)
7 February 2006Return made up to 07/02/06; full list of members (2 pages)
16 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
16 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
25 February 2005Return made up to 17/02/05; full list of members (6 pages)
25 February 2005Return made up to 17/02/05; full list of members (6 pages)
24 August 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
24 August 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
25 February 2004Return made up to 17/02/04; full list of members (6 pages)
25 February 2004Return made up to 17/02/04; full list of members (6 pages)
1 August 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
1 August 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 February 2003Return made up to 19/02/03; full list of members (6 pages)
27 February 2003Return made up to 19/02/03; full list of members (6 pages)
22 February 2002Return made up to 19/02/02; full list of members (6 pages)
22 February 2002Return made up to 19/02/02; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
22 February 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
24 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
24 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
4 April 2001Return made up to 19/02/01; full list of members (6 pages)
4 April 2001Return made up to 19/02/01; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
24 March 2000Return made up to 19/02/00; full list of members (6 pages)
24 March 2000Return made up to 19/02/00; full list of members (6 pages)
6 January 2000Accounting reference date shortened from 29/02/00 to 31/08/99 (1 page)
6 January 2000Accounting reference date shortened from 29/02/00 to 31/08/99 (1 page)
12 April 1999Ad 15/03/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 April 1999Ad 15/03/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Secretary resigned (1 page)
19 February 1999Incorporation (16 pages)
19 February 1999Incorporation (16 pages)