Company NameJanet Hull Associates Limited
DirectorJanet Elizabeth Hull
Company StatusActive
Company Number04468918
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Janet Elizabeth Hull
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(17 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address42 Ferrymans Quay William Morris Way
London
SW6 2UT
Director NameMs Janet Elizabeth Hull
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(1 day after company formation)
Appointment Duration7 years, 10 months (resigned 15 May 2010)
RoleConsultant
Correspondence Address42 Ferrymans Quay
William Morris Way
Fulham
London
SW6 2VT
Secretary NameJudith Ann Pollard
NationalityBritish
StatusResigned
Appointed05 July 2002(1 week, 3 days after company formation)
Appointment Duration17 years, 9 months (resigned 30 March 2020)
RoleCompany Director
Correspondence Address29 Molyneux Park Road
Tunbridge Wells
Kent
TN4 8DX
Director NameMrs Judith Ann Pollard
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(7 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Ferrymans Quay William Morris Way
London
SW6 2UT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.janethull.com

Location

Registered Address42 Ferrymans Quay
William Morris Way
London
SW6 2UT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

1 at £1Judith Ann Pollard
100.00%
Ordinary

Financials

Year2014
Net Worth£6
Cash£6

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

12 March 2024Micro company accounts made up to 31 May 2023 (3 pages)
25 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
10 March 2023Micro company accounts made up to 31 May 2022 (3 pages)
7 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
10 August 2021Micro company accounts made up to 31 May 2021 (3 pages)
28 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
12 July 2020Micro company accounts made up to 31 May 2020 (3 pages)
26 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 March 2020Cessation of Judith Ann Pollard as a person with significant control on 30 March 2020 (1 page)
30 March 2020Termination of appointment of Judith Ann Pollard as a director on 30 March 2020 (1 page)
30 March 2020Appointment of Ms Janet Elizabeth Hull as a director on 30 March 2020 (2 pages)
30 March 2020Notification of Janet Elizabeth Hull as a person with significant control on 30 March 2020 (2 pages)
30 March 2020Termination of appointment of Judith Ann Pollard as a secretary on 30 March 2020 (1 page)
30 March 2020Registered office address changed from 42 Ferrymans Quay William Morris Way London SW6 2VT to 42 Ferrymans Quay William Morris Way London SW6 2UT on 30 March 2020 (1 page)
21 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
18 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
27 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
10 July 2017Notification of Judith Ann Pollard as a person with significant control on 1 January 2017 (2 pages)
10 July 2017Notification of Judith Ann Pollard as a person with significant control on 1 January 2017 (2 pages)
8 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
8 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
8 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
24 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
13 October 2015Micro company accounts made up to 31 May 2015 (2 pages)
13 October 2015Micro company accounts made up to 31 May 2015 (2 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
14 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
2 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 August 2010Termination of appointment of Janet Hull as a director (1 page)
3 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
3 August 2010Termination of appointment of Janet Hull as a director (1 page)
3 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
22 July 2010Appointment of Judith Pollard as a director (3 pages)
22 July 2010Termination of appointment of Janet Hull as a director (2 pages)
22 July 2010Termination of appointment of Janet Hull as a director (2 pages)
22 July 2010Appointment of Judith Pollard as a director (3 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 August 2009Return made up to 25/06/09; full list of members (3 pages)
5 August 2009Director's change of particulars / janet hull / 01/04/2009 (1 page)
5 August 2009Director's change of particulars / janet hull / 01/04/2009 (1 page)
5 August 2009Return made up to 25/06/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 July 2008Return made up to 25/06/08; full list of members (3 pages)
7 July 2008Return made up to 25/06/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 July 2007Return made up to 25/06/07; full list of members (2 pages)
2 July 2007Return made up to 25/06/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 July 2006Return made up to 25/06/06; full list of members (2 pages)
27 July 2006Return made up to 25/06/06; full list of members (2 pages)
27 July 2006Registered office changed on 27/07/06 from: 62 ainsdale road ealing london W5 1JX (1 page)
27 July 2006Registered office changed on 27/07/06 from: 62 ainsdale road ealing london W5 1JX (1 page)
20 April 2006Registered office changed on 20/04/06 from: 7 royal parade dawes road london SW6 7RE (1 page)
20 April 2006Registered office changed on 20/04/06 from: 7 royal parade dawes road london SW6 7RE (1 page)
17 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 July 2005Return made up to 25/06/05; full list of members (2 pages)
18 July 2005Return made up to 25/06/05; full list of members (2 pages)
21 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 July 2004Return made up to 25/06/04; full list of members (6 pages)
21 July 2004Return made up to 25/06/04; full list of members (6 pages)
11 August 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
11 August 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 August 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
5 August 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
4 July 2003Return made up to 25/06/03; full list of members (6 pages)
4 July 2003Return made up to 25/06/03; full list of members (6 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
11 July 2002Registered office changed on 11/07/02 from: 112 old oak rd london W3 7HG (1 page)
11 July 2002Registered office changed on 11/07/02 from: 112 old oak rd london W3 7HG (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
25 June 2002Incorporation (9 pages)
25 June 2002Incorporation (9 pages)