Company NameJust Jane Limited
DirectorsJane Ida Collins and Rebecca Louise Silver
Company StatusDissolved
Company Number00649140
CategoryPrivate Limited Company
Incorporation Date10 February 1960(64 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJane Ida Collins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(31 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Marlborough Place
St John Wood
London
NW8 0PL
Director NameMrs Rebecca Louise Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(31 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hamilton Terrace
London
NW8 3RG
Secretary NameJane Ida Collins
NationalityBritish
StatusCurrent
Appointed20 June 1991(31 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Marlborough Place
St John Wood
London
NW8 0PL
Director NameGeoffrey Ronald Johnson
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(31 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 1994)
RoleCompany Director
Correspondence Address96 Park Street
London
W1Y 3RJ

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 February 1998Return of final meeting in a members' voluntary winding up (4 pages)
23 April 1997Registered office changed on 23/04/97 from: 4 prince albert road rgents park london NW1 7SN (1 page)
2 April 1997Appointment of a voluntary liquidator (1 page)
2 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 1997Declaration of solvency (3 pages)
17 February 1997Full accounts made up to 30 September 1996 (7 pages)
28 August 1996Return made up to 20/06/96; no change of members (4 pages)
2 January 1996Full accounts made up to 30 September 1994 (9 pages)
4 July 1995Return made up to 20/06/95; full list of members (6 pages)
4 July 1995Director resigned (2 pages)
5 May 1995Registered office changed on 05/05/95 from: groman & co 5 violet hill st johns wood london NW8 9EB (1 page)