Company NameJANA Export (UK) Limited
Company StatusDissolved
Company Number02224474
CategoryPrivate Limited Company
Incorporation Date25 February 1988(36 years, 2 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael John Westbury
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1996(8 years, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address8 Puttocks Drive
Welham Green
Hertfordshire
AL9 7LP
Secretary NameMichael John Westbury
NationalityBritish
StatusClosed
Appointed02 July 1996(8 years, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address8 Puttocks Drive
Welham Green
Hertfordshire
AL9 7LP
Director NameMrs Jacqueline Nag
Date of BirthOctober 1932 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 July 1996)
RoleCompany Director
Correspondence Address21 Orchard Avenue
Woodham
Addlestone
Surrey
KT15 3EA
Secretary NameMrs Martine Flood
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 July 1996)
RoleCompany Director
Correspondence Address1 Littleheath Lane
Cobham
Surrey
KT11 2QS
Director NameMr Raymond Edgar Myers
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(8 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 August 2003)
RoleCompany Director
Correspondence Address1 Forties Close
Caister On Sea
Great Yarmouth
Norfolk
NR30 5TU
Director NameHashim Sidahmed Hassan
Date of BirthJanuary 1940 (Born 84 years ago)
NationalitySudanese
StatusResigned
Appointed06 August 2003(15 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2008)
RoleCotton Merchant
Correspondence Address164-1b, Gereif West
Khartoum
Foreign
Director NameKhalid Abdelaziz Osman
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(15 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2008)
RoleLecturer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Long Horse Croft
Saffron Walden
Essex
CB11 4BJ

Location

Registered Address13 York House Langston Road
Loughton
Essex
IG10 3TQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,862
Cash£566
Current Liabilities£2,110

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2008First Gazette notice for voluntary strike-off (1 page)
19 August 2008Application for striking-off (1 page)
13 August 2008Return made up to 31/07/08; full list of members (3 pages)
13 August 2008Registered office changed on 13/08/2008 from 13 york house langston road loughton essex IG10 3TQ (1 page)
13 August 2008Location of register of members (1 page)
13 August 2008Location of debenture register (1 page)
2 July 2008Appointment terminated director khalid osman (1 page)
2 July 2008Appointment terminated director hashim hassan (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 August 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 August 2005Return made up to 31/07/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
26 August 2003Return made up to 31/07/03; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 August 2001Return made up to 31/07/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
30 August 2000Return made up to 31/07/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 August 1998Return made up to 31/07/98; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 31 March 1997 (9 pages)
29 August 1997Return made up to 31/07/97; no change of members (4 pages)
16 April 1997Registered office changed on 16/04/97 from: 82-84 high street epping essex (1 page)
13 September 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1996Director resigned (2 pages)
9 July 1996Secretary resigned (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996New secretary appointed;new director appointed (1 page)
9 July 1996Registered office changed on 09/07/96 from: anglebury kingsway avenue woking surrey GU21 1NX (1 page)
1 May 1996Accounts for a small company made up to 31 March 1996 (3 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)