Company NameBlackfriars Jane Limited
Company StatusDissolved
Company Number00949111
CategoryPrivate Limited Company
Incorporation Date3 March 1969(55 years, 1 month ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)
Previous NameJANE Seymour Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger Clarke
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1993(24 years, 2 months after company formation)
Appointment Duration7 years (closed 06 June 2000)
RoleManager
Country of ResidenceEngland
Correspondence AddressAshdown 17 Redlands Road
Sevenoaks
Kent
TN13 2JZ
Director NameCheryl Jane Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(28 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 06 June 2000)
RoleChartered Secretary
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusClosed
Appointed01 August 1997(28 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 06 June 2000)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameMr Michael John Samuel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(29 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 06 June 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address38 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameGeoffrey Michael Peasland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(23 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 May 1996)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 West Common Way
Harpenden
Hertfordshire
AL5 2LF
Director NameJames Randall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(23 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 May 1993)
RoleManager
Correspondence AddressSilmaril Plain Road
Smeeth
Ashford
Kent
TN25 6QN
Secretary NameMr Michael John Edward Rivett
NationalityBritish
StatusResigned
Appointed09 September 1992(23 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Director NameCarol Ann Hunter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(24 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 1996)
RoleManager
Correspondence Address100 Sutton Court
Sutton Court Road Chiswick
London
W4 3JF
Director NameEero Olavi Hjalmar Lumatjarvi
Date of BirthJune 1935 (Born 88 years ago)
NationalityFinnish
StatusResigned
Appointed10 May 1993(24 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1995)
RoleManager
Correspondence Address21 Mimosa Street
London
SW6 4DS
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 June 1995(26 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameMr Paul Neely
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(27 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Mountfield Road
Finchley
London
N3 3NP
Director NameBarry John Wakefield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(27 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1997)
RoleChartered Secretary
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE

Location

Registered Address1 Watergate
London
EC4Y 0AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
16 February 2000Secretary's particulars changed (1 page)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
20 October 1999Application for striking-off (2 pages)
14 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
16 June 1999Return made up to 27/05/99; full list of members (9 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
12 August 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New secretary appointed (2 pages)
3 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
29 June 1997Location of register of members (1 page)
29 June 1997Return made up to 27/05/97; no change of members (5 pages)
4 September 1996Director's particulars changed (1 page)
16 July 1996Memorandum and Articles of Association (23 pages)
16 June 1996Return made up to 27/05/96; full list of members (5 pages)
15 June 1996Registered office changed on 15/06/96 from: 17 cavendish square london W1M ohe (1 page)
15 June 1996Director resigned (1 page)
15 June 1996New director appointed (2 pages)
15 June 1996New director appointed (2 pages)
7 June 1996Company name changed jane seymour LIMITED\certificate issued on 10/06/96 (2 pages)
17 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
23 April 1996Director resigned (1 page)
12 July 1995Secretary resigned;new secretary appointed (4 pages)