Company NameJANE Lee Limited
Company StatusDissolved
Company Number00353004
CategoryPrivate Limited Company
Incorporation Date15 May 1939(84 years, 12 months ago)
Dissolution Date27 February 2024 (1 month, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameWarren Ivor Shear
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1994(54 years, 10 months after company formation)
Appointment Duration29 years, 11 months (closed 27 February 2024)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address86 London Road
Stanmore
Middlesex
HA7 4NS
Secretary NameWarren Ivor Shear
NationalityBritish
StatusClosed
Appointed16 March 1994(54 years, 10 months after company formation)
Appointment Duration29 years, 11 months (closed 27 February 2024)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address86 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMr Wallace Onnie
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1997(57 years, 8 months after company formation)
Appointment Duration27 years, 1 month (closed 27 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Tudor Close
Woodford Green
Essex
IG8 0LF
Director NameMr Alfred Onnie
Date of BirthAugust 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(53 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 1996)
RoleCostumier
Correspondence Address19 The Hollies
New Wanstead
E11 2SL
Director NameMr Alec Shear
Date of BirthSeptember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(53 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 1994)
RoleCloth & Trimming Merchant
Correspondence Address21 The Hollies
New Wanstead
E11 2SL
Secretary NameMr Alec Shear
NationalityBritish
StatusResigned
Appointed15 December 1992(53 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 1994)
RoleCompany Director
Correspondence Address21 The Hollies
New Wanstead
E11 2SL

Location

Registered AddressAllan House
10 John Prince Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2.8k at £1Mr Wallace Onnie
25.00%
Ordinary
2.8k at £1Mrs Frances Freedman
25.00%
Ordinary
1.8k at £1Ronald Sheer
16.66%
Ordinary
1.8k at £1Sandra Irwin
16.66%
Ordinary
1.8k at £1Warren Shear
16.66%
Ordinary
1 at £1R. Shear
0.01%
Ordinary

Financials

Year2014
Net Worth£60,119
Cash£70,011
Current Liabilities£34,106

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 March 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
5 March 2021Declaration of solvency (6 pages)
5 March 2021Registered office address changed from C/O H. W Accountants Derwent House 69-73 Theobaldsroad Lndon WC1X 8TA to Allan House 10 John Prince Street London W1G 0AH on 5 March 2021 (2 pages)
5 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-19
(1 page)
5 March 2021Appointment of a voluntary liquidator (3 pages)
23 November 2020Micro company accounts made up to 30 June 2020 (5 pages)
5 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
18 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
16 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
15 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 11,000
(6 pages)
31 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 11,000
(6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 11,000
(6 pages)
23 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 11,000
(6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 11,000
(6 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 11,000
(6 pages)
18 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
9 January 2012Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 9 January 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
30 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Warren Ivor Shear on 1 December 2009 (2 pages)
30 December 2009Director's details changed for Warren Ivor Shear on 1 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Wallace Onnie on 1 December 2009 (2 pages)
30 December 2009Director's details changed for Warren Ivor Shear on 1 December 2009 (2 pages)
30 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Mr Wallace Onnie on 1 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Wallace Onnie on 1 December 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
2 January 2009Return made up to 12/12/08; full list of members (5 pages)
2 January 2009Return made up to 12/12/08; full list of members (5 pages)
14 January 2008Return made up to 12/12/07; full list of members (3 pages)
14 January 2008Return made up to 12/12/07; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
4 January 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 January 2007Return made up to 12/12/06; full list of members (8 pages)
22 January 2007Return made up to 12/12/06; full list of members (8 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
9 January 2006Return made up to 12/12/05; full list of members (8 pages)
9 January 2006Return made up to 12/12/05; full list of members (8 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (2 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (2 pages)
29 April 2005Registered office changed on 29/04/05 from: c/o halperns 19-29 woburn place london WC1H 0XF (1 page)
29 April 2005Registered office changed on 29/04/05 from: c/o halperns 19-29 woburn place london WC1H 0XF (1 page)
7 January 2005Return made up to 15/12/04; full list of members (8 pages)
7 January 2005Return made up to 15/12/04; full list of members (8 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2004 (2 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2004 (2 pages)
20 January 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
20 January 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
30 December 2003Return made up to 15/12/03; full list of members (8 pages)
30 December 2003Return made up to 15/12/03; full list of members (8 pages)
25 January 2003Return made up to 15/12/02; full list of members (8 pages)
25 January 2003Return made up to 15/12/02; full list of members (8 pages)
18 November 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
18 November 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
16 January 2002Return made up to 15/12/01; full list of members (7 pages)
16 January 2002Return made up to 15/12/01; full list of members (7 pages)
27 September 2001Total exemption small company accounts made up to 30 June 2001 (2 pages)
27 September 2001Total exemption small company accounts made up to 30 June 2001 (2 pages)
9 January 2001Return made up to 15/12/00; full list of members (7 pages)
9 January 2001Return made up to 15/12/00; full list of members (7 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (2 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (2 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (2 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (2 pages)
25 January 2000Return made up to 15/12/99; full list of members (7 pages)
25 January 2000Return made up to 15/12/99; full list of members (7 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (2 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (2 pages)
11 January 1999Return made up to 15/12/98; full list of members (6 pages)
11 January 1999Return made up to 15/12/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 December 1997Return made up to 15/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/12/97
(6 pages)
23 December 1997Return made up to 15/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/12/97
(6 pages)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 April 1997Return made up to 15/12/96; full list of members (6 pages)
21 April 1997Return made up to 15/12/96; full list of members (6 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
19 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
19 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
14 December 1995Return made up to 15/12/95; full list of members (12 pages)
14 December 1995Return made up to 15/12/95; full list of members (12 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
21 December 1994Return made up to 15/12/94; full list of members (6 pages)
19 April 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 April 1994Accounts for a small company made up to 30 June 1993 (6 pages)
16 February 1994Return made up to 15/12/93; full list of members (6 pages)
5 May 1993Accounts for a small company made up to 30 June 1992 (7 pages)
1 February 1993Return made up to 15/12/92; full list of members (6 pages)
29 April 1992Accounts for a small company made up to 30 June 1991 (7 pages)
6 January 1992Return made up to 15/12/91; no change of members (4 pages)
26 March 1991Accounts for a small company made up to 30 June 1990 (6 pages)
8 February 1991Return made up to 15/12/90; no change of members (4 pages)
1 May 1990Accounts for a small company made up to 30 June 1989 (6 pages)
15 January 1990Return made up to 15/12/89; full list of members (4 pages)
24 July 1989Registered office changed on 24/07/89 from: 8 bentinck street london W1M 5RP (1 page)
26 April 1989Full accounts made up to 30 June 1988 (6 pages)
13 January 1989Return made up to 15/12/88; full list of members (3 pages)
27 April 1988Accounts for a small company made up to 30 June 1987 (6 pages)
1 February 1988Return made up to 15/12/87; full list of members (4 pages)
18 March 1987Full accounts made up to 30 June 1986 (10 pages)
31 January 1987Return made up to 15/12/86; full list of members (4 pages)
2 May 1986Accounts for a small company made up to 30 June 1985 (6 pages)