Liquidation
Company Information for J.W.JANES & COMPANY LIMITED
THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 2EG,
|
Company Registration Number
00350093
Private Limited Company
Liquidation |
Company Name | |
---|---|
J.W.JANES & COMPANY LIMITED | |
Legal Registered Office | |
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2EG Other companies in SS1 | |
Company Number | 00350093 | |
---|---|---|
Company ID Number | 00350093 | |
Date formed | 1939-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2006 | |
Account next due | 31/01/2008 | |
Latest return | 29/01/2007 | |
Return next due | 26/02/2008 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-05 15:51:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM TIMPSON |
||
MARC BOULDEN |
||
GARY HOLLISTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS ROBERT JONES |
Company Secretary | ||
LEONARD LESLIE SIMMONS |
Director | ||
AMY YEO |
Company Secretary | ||
KEVIN WHITE |
Director | ||
JOHN SAVAGE |
Company Secretary | ||
JOHN SAVAGE |
Director | ||
ANN MARY SLEE |
Company Secretary | ||
KENNETH WILLIAM DAY |
Director | ||
JOHN NORMAN HAMLEN |
Director | ||
ANN MARY SLEE |
Director | ||
JAMES WILLIAM JANES |
Director | ||
DERRICK CLIVE DELO |
Company Secretary | ||
KENNETH WILLIAM DAY |
Director | ||
DERRICK CLIVE DELO |
Director | ||
DEREK PHIL HITCHEN |
Director | ||
ROBIN MICHAEL JANES |
Director | ||
DEREK IVOR OLIVER JOHNSON |
Director | ||
GERALD CLIVE FREDERICK JOHNSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARLOW SPRAYTECH LIMITED | Company Secretary | 2006-02-15 | CURRENT | 1987-04-28 | Active - Proposal to Strike off | |
HARLOW SPRAYTECH LIMITED | Director | 2006-02-15 | CURRENT | 1987-04-28 | Active - Proposal to Strike off | |
HARLOW SPRAYTECH LIMITED | Director | 2006-02-15 | CURRENT | 1987-04-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
4.71 | Return of final meeting in a members' voluntary winding up | |
287 | Registered office changed on 14/04/2008 from allen house edinburgh way harlow essex CM20 2HJ | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
363s | Return made up to 29/01/07; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | Return made up to 29/01/06; full list of members | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | Return made up to 29/01/05; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | Return made up to 29/01/04; full list of members | |
AUD | AUDITOR'S RESIGNATION | |
288b | Secretary resigned | |
288a | New secretary appointed | |
363s | Return made up to 29/01/03; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288b | Director resigned | |
363s | Return made up to 29/01/02; full list of members | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/99 FROM: BRUNSWICK ROAD COBBS WOOD INDUSTRIAL ESTATE ASHFORD KENT TN23 1EH | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
SRES01 | ALTER MEM AND ARTS 15/03/99 | |
288b | DIRECTOR RESIGNED | |
SRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
SRES01 | ADOPT MEM AND ARTS 22/04/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE DEED | Satisfied | TSB FACTORS LIMITED | |
LEGAL CHARGE | Satisfied | TSB FACTORS LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (2875 - Manufacture other fabricated metal products) as J.W.JANES & COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |