Company NameJayne Mallon Limited
Company StatusDissolved
Company Number06207691
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameJayne Mallon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleConsultancy
Country of ResidenceEngland
Correspondence AddressWest Cottage
Fimber
East Yorkshire
YO25 9LY
Director NameMr Patrick Thomas Mallon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleDirector Of Charity
Country of ResidenceEngland
Correspondence AddressWest Cottage
Fimber
East Yorkshire
YO25 9LY
Secretary NameJayne Mallon
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Cottage
Fimber
East Yorkshire
YO25 9LY

Contact

Telephone07 801413619
Telephone regionMobile

Location

Registered Address33 Park Place
Leeds
LS1 2RY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jayne Mallon
100.00%
Ordinary

Financials

Year2014
Net Worth£74
Cash£5,984
Current Liabilities£14,569

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

24 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
5 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
14 March 2019Registered office address changed from West Cottage Fimber East Yorkshire YO25 9LY to 33 Park Place Leeds LS1 2RY on 14 March 2019 (1 page)
1 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
30 January 2018Confirmation statement made on 27 January 2018 with updates (5 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
28 September 2017Notification of Patrick Thomas Mallon as a person with significant control on 7 August 2017 (4 pages)
28 September 2017Notification of Patrick Thomas Mallon as a person with significant control on 7 August 2017 (4 pages)
24 August 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 2.00
(4 pages)
24 August 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 2.00
(4 pages)
22 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
22 August 2017Statement of company's objects (2 pages)
22 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
22 August 2017Statement of company's objects (2 pages)
21 August 2017Change of details for Mrs Jayne Mallon as a person with significant control on 7 August 2017 (5 pages)
21 August 2017Change of details for Mrs Jayne Mallon as a person with significant control on 7 August 2017 (5 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(5 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(5 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(5 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
22 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 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)
4 June 2010Director's details changed for Patrick Mallon on 1 April 2010 (2 pages)
4 June 2010Director's details changed for Jayne Mallon on 1 April 2010 (2 pages)
4 June 2010Director's details changed for Patrick Mallon on 1 April 2010 (2 pages)
4 June 2010Director's details changed for Jayne Mallon on 1 April 2010 (2 pages)
4 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Jayne Mallon on 1 April 2010 (2 pages)
4 June 2010Director's details changed for Patrick Mallon on 1 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 April 2009Return made up to 10/04/09; full list of members (3 pages)
27 April 2009Return made up to 10/04/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 May 2008Return made up to 10/04/08; full list of members (3 pages)
7 May 2008Return made up to 10/04/08; full list of members (3 pages)
10 April 2007Incorporation (16 pages)
10 April 2007Incorporation (16 pages)