Company NameJANE Rowland Training & Development Limited
DirectorJane Ann Rowland
Company StatusActive
Company Number05792107
CategoryPrivate Limited Company
Incorporation Date24 April 2006(17 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Jane Ann Rowland
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address46 Brooklands Avenue
Sidcup
Kent
DA15 7PJ
Secretary NameAngela Mary Williams
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleTraining Manager
Correspondence Address11 Hearne Drive
Holyport
Berkshire
SL6 2HZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address18 Melbourne Grove
London
SE22 8RA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Jane Ann Rowland
100.00%
Ordinary

Financials

Year2014
Net Worth£534
Cash£198

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

4 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
29 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
27 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
22 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
21 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
14 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
14 June 2017Termination of appointment of Angela Mary Williams as a secretary on 4 April 2017 (1 page)
14 June 2017Termination of appointment of Angela Mary Williams as a secretary on 4 April 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 July 2014Director's details changed for Jane Ann Rowland on 1 July 2014 (2 pages)
4 July 2014Director's details changed for Jane Ann Rowland on 1 July 2014 (2 pages)
4 July 2014Director's details changed for Jane Ann Rowland on 1 July 2014 (2 pages)
9 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Jane Ann Rowland on 24 April 2010 (2 pages)
11 May 2010Director's details changed for Jane Ann Rowland on 24 April 2010 (2 pages)
11 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
25 February 2010Registered office address changed from 1-5 Alfred Street London E3 2BE on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from 1-5 Alfred Street London E3 2BE on 25 February 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Return made up to 24/04/09; full list of members (3 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Return made up to 24/04/09; full list of members (3 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 May 2008Return made up to 24/04/08; full list of members (3 pages)
9 May 2008Return made up to 24/04/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 May 2007Return made up to 24/04/07; full list of members (2 pages)
14 May 2007Return made up to 24/04/07; full list of members (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006New director appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006New director appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006Secretary resigned (1 page)
24 April 2006Incorporation (19 pages)
24 April 2006Incorporation (19 pages)