Company NameJane's Information Services Limited
Company StatusDissolved
Company Number01876988
CategoryPrivate Limited Company
Incorporation Date14 January 1985(39 years, 3 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameJeffrey Richard Tarr
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 August 2007(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address4485 East Prentice Place
Greenwood Village
Colorado
Co 80121
United States
Secretary NameFrancis Joseph Mullins
StatusClosed
Appointed31 August 2007(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address9226 Ritenour Ct
Lone Tree
Colorado 80124
United States
Director NameJaspal Chahal
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(23 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 18 August 2009)
RoleSolicitor
Correspondence Address28 Boshers Gardens
Egham
Surrey
TW20 9NZ
Director NameRobert Kelvin Brown
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration-1 years, 6 months (resigned 30 June 1991)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Waterhall Avenue
Chingford
London
E4 6NA
Director NameMichael John Goldsmith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 13 January 1993)
RoleCompany Director
Correspondence Address12 Elainor Road
Colchester
Essex
CO3 3RX
Director NameMichael Phillip Staton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 August 2007)
RoleAccountant
Correspondence AddressRockstone Cottage
St Johns Road
Crowborough
East Sussex
TN6 1RW
Secretary NameBernard Laverick
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 26 September 2002)
RoleCompany Director
Correspondence Address150 Days Lane
Blackfen
Sidcup
Kent
DA15 8JS
Director NameAlfred Harry Rolington
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(8 years after company formation)
Appointment Duration14 years, 6 months (resigned 11 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Trafalgar Court
Wapping Wall
London
E1W 3TF
Secretary NameMichael Phillip Staton
NationalityBritish
StatusResigned
Appointed26 September 2002(17 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2007)
RoleAccountant
Correspondence AddressRockstone Cottage
St Johns Road
Crowborough
East Sussex
TN6 1RW
Director NameScott Christian Key
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2007(22 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressGorse Hill Rising
Gorse Hill Road
Virginia Water
Surrey
GU25 4AS
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2007(22 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 April 2008)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressSentinel House
163 Brighton Road
Coulsdon
Surrey
CR5 2YH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
21 April 2009Application for striking-off (1 page)
21 April 2009Return made up to 31/12/08; full list of members (6 pages)
21 April 2009Location of register of members (1 page)
27 March 2009Director's change of particulars / jaspal chahal / 01/01/2009 (1 page)
19 January 2009Appointment terminated director scott key (1 page)
1 October 2008Full accounts made up to 30 November 2007 (13 pages)
14 May 2008Appointment terminated secretary abogado nominees LIMITED (1 page)
14 May 2008Director appointed jaspal chahal (2 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 31/12/07; full list of members (6 pages)
25 January 2008Location of register of members (1 page)
21 September 2007New secretary appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007Secretary resigned;director resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007New director appointed (2 pages)
16 August 2007Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
15 August 2007Auditor's resignation (1 page)
24 July 2007Director resigned (1 page)
16 June 2007Full accounts made up to 31 December 2006 (14 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 October 2006Full accounts made up to 31 December 2005 (14 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
2 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002Secretary resigned (1 page)
5 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 19/01/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
1 February 1998Return made up to 31/12/97; full list of members (6 pages)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
15 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 15/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
10 March 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
11 April 1985Company name changed\certificate issued on 11/04/85 (4 pages)
14 January 1985Certificate of incorporation (1 page)