Check the

CAROLINE JANE INTERNATIONAL LIMITED

Company
CAROLINE JANE INTERNATIONAL LIMITED (03698360)

CAROLINE JANE INTERNATIONAL

Phone: 01908 690 726
A⁺ rating

KEY FINANCES

Year
2016
Assets
£276.01k ▲ £11.56k (4.37 %)
Cash
£0k ▼ £-8.55k (-100.00 %)
Liabilities
£230.13k ▼ £-5.87k (-2.49 %)
Net Worth
£45.88k ▲ £17.42k (61.23 %)

REGISTRATION INFO

Company name
CAROLINE JANE INTERNATIONAL LIMITED
Company number
03698360
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jan 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
dandelionbabywear.co.uk
Phones
01908 690 726
01455 844 469
Registered Address
UNIT 5 & 5A,
MOAT WAY BARWELL,
LEICESTER,
LEICESTERSHIRE,
LE9 8EY

ECONOMIC ACTIVITIES

46420
Wholesale of clothing and footwear

LAST EVENTS

05 Apr 2017
Micro company accounts made up to 31 December 2016
06 Feb 2017
Confirmation statement made on 20 January 2017 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

5 January 2009
Status
Outstanding
Delivered
9 January 2009
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

24 March 2006
Status
Outstanding
Delivered
28 March 2006
Persons entitled
Torminster Properties Limited
Description
Rent deposit of £5,000.

See Also


Last update 2018

CAROLINE JANE INTERNATIONAL LIMITED DIRECTORS

Angela Ellen Seller

  Acting PSC
Appointed
20 November 2015
Role
Secretary
Address
Unit 5, & 5a, Moat Way Barwell, Leicester, Leicestershire, LE9 8EY
Name
SELLER, Angela Ellen
Notified On
20 January 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Michael Dean

  Acting PSC
Appointed
23 December 2008
Occupation
Clothing Wholesaler
Role
Director
Age
58
Nationality
British
Address
3 Knox Bridge, Kents Hill, Milton Keynes, Buckinghamshire, England, MK7 6EA
Country Of Residence
England
Name
DEAN, Michael
Notified On
20 January 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Pauline May Dean

  Acting PSC
Appointed
23 December 2008
Occupation
Sales Representative
Role
Director
Age
64
Nationality
British
Address
3 Knox Bridge, Kents Hill, Milton Keynes, Buckinghamshire, England, MK7 6EA
Country Of Residence
England
Name
DEAN, Pauline May
Notified On
20 January 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Gareth Edward Iliffe

  Acting
Appointed
01 February 2003
Occupation
Warehouse Manager
Role
Director
Age
53
Nationality
British
Address
70 Equity Road East, Earl Shilton, Leicestershire, LE9 7FY
Country Of Residence
United Kingdom
Name
ILIFFE, Gareth Edward

David Michael Seller

  Acting PSC
Appointed
29 January 1999
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
17 Salisbury Road, Burbage, Hinckley, Leicestershire, LE10 2AR
Country Of Residence
England
Name
SELLER, David Michael
Notified On
20 January 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Aspley Paul Raymond Company Secretary

  Resigned
Appointed
01 January 2007
Resigned
31 May 2013
Role
Secretary
Address
10 Love Lane, Burbage, Leicestershire, LE10 2AL
Name
ASPLEY, Paul Raymond, Company Secretary

David Brett Saunders

  Resigned
Appointed
31 May 2013
Resigned
20 November 2015
Role
Secretary
Address
Unit 5, & 5a, Moat Way Barwell, Leicester, Leicestershire, England, LE9 8EY
Name
SAUNDERS, David Brett

Kathleen Dinah Sephton

  Resigned
Appointed
29 January 1999
Resigned
31 December 2006
Role
Secretary
Address
7 Wentworth Close, Hinckley, Leicestershire, LE10 1RZ
Name
SEPHTON, Kathleen Dinah

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
20 January 1999
Resigned
29 January 1999
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Berrin Gurcan

  Resigned
Appointed
09 February 1999
Resigned
14 December 2001
Occupation
Company Director
Role
Director
Age
60
Nationality
Turkish
Address
Mimar Sinan Caddesi 6/11, Denizli, Turkey
Name
GURCAN, Berrin

Mary Helena Higham

  Resigned
Appointed
26 February 2001
Resigned
31 January 2003
Occupation
Design Manager
Role
Director
Age
91
Nationality
British
Address
Lychgate House Farm, Lychgate Lane, Burbage, Leicestershire, LE10 2DR
Name
HIGHAM, Mary Helena

INSTANT COMPANIES LIMITED

  Resigned
Appointed
20 January 1999
Resigned
29 January 1999
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.