Company NameJANE Thomas Limited
DirectorsJane Stephanie Thomas and Peter Thomas
Company StatusActive
Company Number01876359
CategoryPrivate Limited Company
Incorporation Date11 January 1985(39 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Jane Stephanie Thomas
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1985(same day as company formation)
RoleInterior Design Consultant
Country of ResidenceEngland
Correspondence AddressNewcroft Peover Lane
Chelford
Macclesfield
Cheshire
SK11 9AJ
Director NameMr Peter Thomas
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2003(18 years, 9 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcroft Peover Lane
Chelford
Macclesfield
Cheshire
SK11 9AJ
Director NamePeter Thomas
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(5 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 July 2000)
RoleCompany Director
Correspondence AddressTwemlow Hall
Twemlow Green, Holmes Chapel
Crewe
Cheshire
CW4 8BG
Secretary NameJane Stephanie Thomas
NationalityBritish
StatusResigned
Appointed28 September 1990(5 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 January 1996)
RoleCompany Director
Correspondence AddressGrotto Farm Grotto Lane
Over Peover
Knutsford
Cheshire
WA16 9HL
Secretary NameSarah Jane Thomas
NationalityBritish
StatusResigned
Appointed19 January 1996(11 years after company formation)
Appointment Duration16 years, 6 months (resigned 03 August 2012)
RoleCompany Director
Correspondence AddressCinder House
Cinder Lane, Over Peover
Knutsford
Cheshire
WA16 8UR

Contact

Websitejanethomasinteriors.com

Location

Registered AddressSterling House
501 Middleton Road Chadderton
Oldham
Lancashire
OL9 9LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25.1k at £1Jane Thomas
50.10%
Ordinary
25k at £1Peter Thomas
49.90%
Ordinary

Financials

Year2014
Net Worth£34,316
Cash£1,150
Current Liabilities£149,262

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

28 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 50,100
(4 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 50,100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 October 2014Director's details changed for Peter Thomas on 27 October 2014 (2 pages)
27 October 2014Director's details changed for Jane Stephanie Thomas on 27 October 2014 (2 pages)
27 October 2014Director's details changed for Jane Stephanie Thomas on 27 October 2014 (2 pages)
27 October 2014Director's details changed for Peter Thomas on 27 October 2014 (2 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,100
(4 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,100
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 November 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders (4 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders (4 pages)
16 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (3 pages)
16 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (3 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
25 September 2012Termination of appointment of Sarah Jane Thomas as a secretary on 3 August 2012 (2 pages)
25 September 2012Termination of appointment of Sarah Jane Thomas as a secretary on 3 August 2012 (2 pages)
25 September 2012Termination of appointment of Sarah Jane Thomas as a secretary on 3 August 2012 (2 pages)
24 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (3 pages)
24 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (3 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 October 2009Director's details changed for Jane Stephanie Thomas on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Jane Stephanie Thomas on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Peter Thomas on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Peter Thomas on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Jane Stephanie Thomas on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Peter Thomas on 1 October 2009 (2 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 October 2008Return made up to 26/10/08; full list of members (4 pages)
28 October 2008Return made up to 26/10/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 February 2008Return made up to 26/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2008Return made up to 26/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 December 2006Return made up to 26/10/06; full list of members (7 pages)
4 December 2006Return made up to 26/10/06; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 October 2005Return made up to 26/10/05; full list of members (7 pages)
24 October 2005Return made up to 26/10/05; full list of members (7 pages)
5 July 2005Registered office changed on 05/07/05 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
5 July 2005Registered office changed on 05/07/05 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 November 2004Return made up to 26/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
  • 363(287) ‐ Registered office changed on 22/11/04
(7 pages)
22 November 2004Return made up to 26/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
  • 363(287) ‐ Registered office changed on 22/11/04
(7 pages)
22 November 2004Return made up to 26/10/03; full list of members (6 pages)
22 November 2004Return made up to 26/10/03; full list of members (6 pages)
7 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
16 April 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 April 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 January 2003Return made up to 26/10/02; full list of members (6 pages)
2 January 2003Return made up to 26/10/02; full list of members (6 pages)
17 June 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
17 June 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
22 January 2002Return made up to 26/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2002Return made up to 26/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 December 2000Return made up to 26/10/00; full list of members (6 pages)
19 December 2000Return made up to 26/10/00; full list of members (6 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 February 2000Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2000Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
28 January 1999Ad 06/03/98--------- £ si 25000@1 (2 pages)
28 January 1999Ad 28/02/98--------- £ si 25000@1 (2 pages)
28 January 1999Ad 28/02/98--------- £ si 25000@1 (2 pages)
28 January 1999Ad 06/03/98--------- £ si 25000@1 (2 pages)
20 January 1999Return made up to 26/10/98; full list of members (6 pages)
20 January 1999Return made up to 26/10/98; full list of members (6 pages)
29 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
29 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
11 November 1997Return made up to 26/10/97; no change of members (4 pages)
11 November 1997Return made up to 26/10/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Secretary resigned (1 page)
4 March 1996New secretary appointed (2 pages)
4 March 1996New secretary appointed (2 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
28 April 1995Return made up to 26/10/94; no change of members (4 pages)
28 April 1995Return made up to 26/10/94; no change of members (4 pages)