Company NameJANE York Lettings And Management Limited
DirectorsJane York and George Edward Benjamin York
Company StatusActive
Company Number07320670
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)
Previous NameAshcrofts Residential Property Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jane York
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
Director NameMr George Edward Benjamin York
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(8 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE

Contact

Websitejane-york.co.uk
Telephone020 83974155
Telephone regionLondon

Location

Registered AddressUnit 12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jane York
100.00%
Ordinary

Financials

Year2014
Net Worth£96,434
Cash£135,976
Current Liabilities£41,692

Accounts

Latest Accounts31 July 2023 (9 months, 2 weeks ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 3 weeks ago)
Next Return Due3 August 2024 (2 months, 3 weeks from now)

Filing History

17 October 2023Micro company accounts made up to 31 July 2023 (3 pages)
23 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
18 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
25 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
12 October 2021Micro company accounts made up to 31 July 2021 (4 pages)
23 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
9 October 2020Micro company accounts made up to 31 July 2020 (3 pages)
23 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 31 July 2019 (3 pages)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
15 April 2019Appointment of Mr George Edward Benjamin York as a director on 12 April 2019 (2 pages)
21 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
24 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 July 2017 (2 pages)
26 September 2017Total exemption full accounts made up to 31 July 2017 (2 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
17 October 2013Change of name notice (2 pages)
17 October 2013Company name changed ashcrofts residential property LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
(2 pages)
17 October 2013Change of name notice (2 pages)
17 October 2013Company name changed ashcrofts residential property LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
(2 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
17 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
10 August 2011Director's details changed for Ms Jane York on 11 November 2010 (2 pages)
10 August 2011Director's details changed for Ms Jane York on 11 November 2010 (2 pages)
10 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
11 November 2010Registered office address changed from 54 Bridge Street Walton-on-Thames Surrey KT12 1AP United Kingdom on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 54 Bridge Street Walton-on-Thames Surrey KT12 1AP United Kingdom on 11 November 2010 (1 page)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)