Company NameJanes & Albone Limited
DirectorsPaul John Albone and Garry Martin Janes
Company StatusDissolved
Company Number02815194
CategoryPrivate Limited Company
Incorporation Date5 May 1993(30 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NamePaul John Albone
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address42 Mountbatten Drive
Biggleswade
Bedfordshire
SG18 0JJ
Director NameGarry Martin Janes
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Boot Lane
Dunton
Biggleswade
Bedfordshire
SG18 8RP
Secretary NameJeanette Janes
NationalityBritish
StatusCurrent
Appointed05 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Boot Lane
Dunton
Biggleswade
Bedfordshire
SG18 8RP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

29 September 1999Dissolved (1 page)
29 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
29 June 1999Liquidators statement of receipts and payments (5 pages)
30 April 1999Liquidators statement of receipts and payments (5 pages)
6 November 1998Liquidators statement of receipts and payments (5 pages)
22 May 1998Liquidators statement of receipts and payments (5 pages)
2 May 1997Statement of affairs (4 pages)
2 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 1997Appointment of a voluntary liquidator (1 page)
8 April 1997Registered office changed on 08/04/97 from: unit b, trading estate london road biggleswade beds SG18 8ED (1 page)
26 September 1996Full accounts made up to 31 May 1996 (13 pages)
12 May 1996Return made up to 05/05/96; no change of members (4 pages)
22 January 1996Full accounts made up to 31 May 1995 (13 pages)
10 May 1995Return made up to 05/05/95; no change of members (4 pages)