Company NameJanes & Adams Limited
Company StatusDissolved
Company Number00238490
CategoryPrivate Limited Company
Incorporation Date6 April 1929(95 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Eileen Eunice Adams
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(62 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressTorwood 8 Beech Hill Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0LW
Director NameNorman James Heaton
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(62 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHadleigh Moffats Lane
Brookmans Park
Herts
AL9 7RU
Director NameMrs Thelma Maureen Heaton
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(62 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressHadleigh
Moffats Lane
Brookmans Park
Herts
AL9 7RU
Secretary NameNorman James Heaton
NationalityBritish
StatusCurrent
Appointed22 August 1991(62 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadleigh Moffats Lane
Brookmans Park
Herts
AL9 7RU

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts29 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 February 1997Dissolved (1 page)
11 November 1996Liquidators statement of receipts and payments (4 pages)
11 November 1996Return of final meeting in a members' voluntary winding up (3 pages)
18 October 1996Registered office changed on 18/10/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page)
11 April 1996Registered office changed on 11/04/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page)
26 March 1996Declaration of solvency (3 pages)
26 March 1996Appointment of a voluntary liquidator (1 page)
26 March 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 September 1995Return made up to 22/08/95; no change of members (4 pages)
4 September 1995Full accounts made up to 29 March 1995 (12 pages)