Company NameInglis Jane Limited
Company StatusActive - Proposal to Strike off
Company Number04202792
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Nichola Jane Inglis Hickman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleConsultancy Services
Country of ResidenceEngland
Correspondence AddressEwelme Garage House High Street
Ewelme
Wallingford
Oxfordshire
OX10 6HQ
Secretary NameChristpher Saint John Hickman
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Pine Close
Everton
Doncaster
South Yorkshire
DN10 5DQ
Secretary NameMr Gordon Richard St John Hickman
NationalityBritish
StatusResigned
Appointed12 May 2004(3 years after company formation)
Appointment Duration12 years, 11 months (resigned 24 April 2017)
RoleCompany Director
Correspondence AddressLittle Orchard Ilsley Road
Compton
Newbury
Berkshire
RG20 7PG
Director NameMrs Susan Mace
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(17 years, 10 months after company formation)
Appointment Duration1 week, 3 days (resigned 10 March 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMazzard Cottage Harford
Landkey
Barnstaple
EX32 0LG
Director NameDr Nicholas Spencer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(17 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 June 2019)
RoleTelecoms Consultant
Country of ResidenceEngland
Correspondence AddressFarnley Cottage Hermitage Road
Cold Ash
Thatcham
RG18 9JH
Director NameMr Jordan George Hastie
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(17 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Lodge Chudleigh
Newton Abbot
TQ13 0EL
Director NameMr Antony Patrick Messer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(17 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 November 2019)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2 Ffordd Tegid
Ewloe
Deeside
CH5 3UD
Wales
Director NameMr Nigel Paul Seabridge
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(17 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Queen Square
Leeds
LS2 8AJ
Director NameChristopher John Victor Everett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Queen Square
Leeds
LS2 8AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteinglisjane.co.uk

Location

Registered Address15 Queen Square
Leeds
LS2 8AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Nichola Jane Inglis Hickman
100.00%
Ordinary

Financials

Year2014
Net Worth£205,872
Cash£351,228
Current Liabilities£700,590

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 February 2022 (2 years, 2 months ago)
Next Return Due19 February 2023 (overdue)

Charges

1 April 2019Delivered on: 2 April 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
1 March 2019Delivered on: 1 March 2019
Persons entitled: Optimum Sme Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument.
Outstanding

Filing History

22 February 2021Register inspection address has been changed from 2 Ffordd Tegid Ewloe Deeside CH5 3UD United Kingdom to 15 Queen Square Leeds West Yorkshire LS2 8AJ (1 page)
22 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
19 February 2021Cessation of Enzo Global Limited as a person with significant control on 19 February 2021 (1 page)
19 February 2021Notification of Christopher John Victor Everett as a person with significant control on 19 February 2021 (2 pages)
3 December 2020Registered office address changed from 60 Wellington Street Leeds West Yorkshire LS1 2EE United Kingdom to 15 Queen Square Queen Square Leeds LS2 8AJ on 3 December 2020 (1 page)
17 June 2020Registered office address changed from 9 Queen Square Leeds LS2 8AJ England to 60 Wellington Street Leeds West Yorkshire LS1 2EE on 17 June 2020 (1 page)
7 April 2020Termination of appointment of Nigel Paul Seabridge as a director on 2 April 2020 (1 page)
3 April 2020Termination of appointment of Jordan George Hastie as a director on 2 April 2020 (1 page)
3 April 2020Appointment of Christopher John Victor Everett as a director on 2 April 2020 (2 pages)
3 April 2020Registered office address changed from 2 Ffordd Tegid Ewloe Deeside CH5 3UD United Kingdom to 9 Queen Square Leeds LS2 8AJ on 3 April 2020 (1 page)
5 February 2020Register inspection address has been changed from C/O Nichola Hickman Ewelme Garage House the Street Ewelme Wallingford Oxfordshire OX10 6HQ United Kingdom to 2 Ffordd Tegid Ewloe Deeside CH5 3UD (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
30 January 2020Termination of appointment of Susan Mace as a director on 10 March 2019 (1 page)
20 December 2019Amended accounts for a small company made up to 31 March 2019 (9 pages)
6 December 2019Director's details changed for Mr Jordan George Hastie on 4 December 2019 (2 pages)
5 December 2019Director's details changed for Mr Jordan George Hastie on 4 December 2019 (2 pages)
13 November 2019Termination of appointment of Antony Patrick Messer as a director on 7 November 2019 (1 page)
28 October 2019Director's details changed for Mr Jordan George Hastie on 27 October 2019 (2 pages)
2 September 2019Satisfaction of charge 042027920001 in full (1 page)
26 June 2019Termination of appointment of Nicholas Spencer as a director on 26 June 2019 (1 page)
25 June 2019Director's details changed for Mr Jordan George Hastie on 25 June 2019 (2 pages)
11 June 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
2 April 2019Registration of charge 042027920002, created on 1 April 2019 (27 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
4 March 2019Appointment of Mr Jordan George Hastie as a director on 28 February 2019 (2 pages)
4 March 2019Appointment of Dr Nicholas Spencer as a director on 28 February 2019 (2 pages)
4 March 2019Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to 2 Ffordd Tegid Ewloe Deeside CH5 3UD on 4 March 2019 (1 page)
4 March 2019Appointment of Mrs Susan Mace as a director on 28 February 2019 (2 pages)
1 March 2019Notification of Enzo Global Limited as a person with significant control on 28 February 2019 (2 pages)
1 March 2019Termination of appointment of Nicholas Spencer as a director on 28 February 2019 (1 page)
1 March 2019Appointment of Mr Antony Patrick Messer as a director on 28 February 2019 (2 pages)
1 March 2019Termination of appointment of Nichola Jane Inglis Hickman as a director on 28 February 2019 (1 page)
1 March 2019Appointment of Mr Nigel Paul Seabridge as a director on 28 February 2019 (2 pages)
1 March 2019Cessation of Nichola Jane Inglis Hickman as a person with significant control on 28 February 2019 (1 page)
1 March 2019Termination of appointment of Susan Mace as a director on 28 February 2019 (1 page)
1 March 2019Registration of charge 042027920001, created on 1 March 2019 (18 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 August 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 31 August 2018 (1 page)
23 April 2018Confirmation statement made on 20 April 2018 with updates (3 pages)
1 February 2018Director's details changed for Mrs Susan Mace on 1 September 2017 (2 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 June 2017Appointment of Mrs Susan Mace as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mrs Susan Mace as a director on 28 June 2017 (2 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
24 April 2017Termination of appointment of Gordon Richard St John Hickman as a secretary on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Gordon Richard St John Hickman as a secretary on 24 April 2017 (1 page)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(7 pages)
10 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(7 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 May 2015Secretary's details changed for Mr Gordon Richard St John Hickman on 27 February 2015 (1 page)
15 May 2015Secretary's details changed for Mr Gordon Richard St John Hickman on 27 February 2015 (1 page)
15 May 2015Secretary's details changed for Mr Gordon Richard St John Hickman on 27 February 2015 (1 page)
15 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(7 pages)
15 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(7 pages)
15 May 2015Secretary's details changed for Mr Gordon Richard St John Hickman on 27 February 2015 (1 page)
27 January 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
27 January 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(7 pages)
9 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(7 pages)
4 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
4 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
11 June 2013Appointment of Dr Nicholas Spencer as a director (2 pages)
11 June 2013Appointment of Dr Nicholas Spencer as a director (2 pages)
11 June 2013Secretary's details changed for Mr Gordon Richard St John Hickman on 1 March 2013 (2 pages)
11 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
11 June 2013Secretary's details changed for Mr Gordon Richard St John Hickman on 1 March 2013 (2 pages)
11 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
11 June 2013Secretary's details changed for Mr Gordon Richard St John Hickman on 1 March 2013 (2 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 April 2012Register inspection address has been changed from C/O Nichola Hickman Ewelme Garage House High Street Ewelme Wallingford Oxfordshire OX10 6HQ United Kingdom (1 page)
25 April 2012Register inspection address has been changed from C/O Nichola Hickman Ewelme Garage House High Street Ewelme Wallingford Oxfordshire OX10 6HQ United Kingdom (1 page)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 April 2011Register inspection address has been changed from C/O Nichola Hickman 38 Spring Road Flat 1 Abingdon Oxfordshire OX14 1AN United Kingdom (1 page)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
26 April 2011Register inspection address has been changed from C/O Nichola Hickman 38 Spring Road Flat 1 Abingdon Oxfordshire OX14 1AN United Kingdom (1 page)
26 April 2011Director's details changed for Miss Nichola Jane Inglis Hickman on 30 September 2010 (2 pages)
26 April 2011Director's details changed for Miss Nichola Jane Inglis Hickman on 30 September 2010 (2 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 May 2010Secretary's details changed for Gordon Hickman on 8 January 2010 (2 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Secretary's details changed for Gordon Hickman on 8 January 2010 (2 pages)
4 May 2010Secretary's details changed for Gordon Hickman on 8 January 2010 (2 pages)
4 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
3 May 2010Director's details changed for Nichola Jane Inglis Hickman on 1 January 2010 (2 pages)
3 May 2010Director's details changed for Nichola Jane Inglis Hickman on 1 January 2010 (2 pages)
3 May 2010Director's details changed for Nichola Jane Inglis Hickman on 1 January 2010 (2 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 May 2009Return made up to 20/04/09; full list of members (3 pages)
11 May 2009Return made up to 20/04/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 May 2008Return made up to 20/04/08; full list of members (3 pages)
2 May 2008Return made up to 20/04/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 June 2007Return made up to 20/04/07; no change of members (6 pages)
22 June 2007Return made up to 20/04/07; no change of members (6 pages)
20 September 2006Registered office changed on 20/09/06 from: 86 spring gardens doncaster south yorkshire DN1 3DJ (1 page)
20 September 2006Registered office changed on 20/09/06 from: 86 spring gardens doncaster south yorkshire DN1 3DJ (1 page)
18 July 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
18 July 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
13 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
13 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
6 July 2005Return made up to 20/04/05; full list of members (6 pages)
6 July 2005Return made up to 20/04/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 July 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned (1 page)
23 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 May 2003Return made up to 20/04/03; full list of members (6 pages)
27 May 2003Return made up to 20/04/03; full list of members (6 pages)
11 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
11 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
20 April 2001Incorporation (17 pages)
20 April 2001Incorporation (17 pages)