Company NameJanes & Albone Carpentry Limited
Company StatusDissolved
Company Number03183802
CategoryPrivate Limited Company
Incorporation Date9 April 1996(28 years ago)
Dissolution Date16 November 2019 (4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NamePaul John Albone
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address28 Kilarney Heights Kallaroo
Perth
Western Australia Wa 6025
Australia
Director NameGarry Martin Janes
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Station Road
Gamlingay
Bedfordshire
SG19 3HA
Secretary NameJeanette Janes
NationalityBritish
StatusClosed
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressManor House
Station Road
Gamlingay
Bedfordshire
SG19 3HA
Director NamePaul Andrew Cross
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Station Road
Tempsford
Sandy
Bedfordshire
SG19 2AY
Director NameAdrian Ray Darlow
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Russell Court
Station Road
Ramsey
Cambridgeshire
PE26 1GA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

50k at 1Garry Martin Janes
50.00%
Ordinary
50k at 1P J Albone
50.00%
Ordinary

Financials

Year2014
Net Worth-£55,858
Cash£96
Current Liabilities£727,437

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

16 November 2019Final Gazette dissolved following liquidation (1 page)
16 August 2019Return of final meeting in a creditors' voluntary winding up (3 pages)
5 June 2019Liquidators' statement of receipts and payments to 28 September 2018 (5 pages)
5 June 2019Liquidators' statement of receipts and payments to 28 March 2019 (5 pages)
27 July 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
20 February 2016Final Gazette dissolved following liquidation (1 page)
20 February 2016Final Gazette dissolved following liquidation (1 page)
20 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
20 November 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
30 April 2015Liquidators' statement of receipts and payments to 28 March 2015 (5 pages)
30 April 2015Liquidators statement of receipts and payments to 28 March 2015 (5 pages)
30 April 2015Liquidators' statement of receipts and payments to 28 March 2015 (5 pages)
21 October 2014Liquidators statement of receipts and payments to 28 September 2014 (5 pages)
21 October 2014Liquidators' statement of receipts and payments to 28 September 2014 (5 pages)
21 October 2014Liquidators' statement of receipts and payments to 28 September 2014 (5 pages)
16 September 2014Receiver's abstract of receipts and payments to 31 October 2012 (2 pages)
16 September 2014Notice of ceasing to act as receiver or manager (4 pages)
16 September 2014Notice of ceasing to act as receiver or manager (4 pages)
16 September 2014Receiver's abstract of receipts and payments to 31 October 2012 (2 pages)
22 April 2014Liquidators statement of receipts and payments to 28 March 2014 (5 pages)
22 April 2014Liquidators' statement of receipts and payments to 28 March 2014 (5 pages)
22 April 2014Liquidators' statement of receipts and payments to 28 March 2014 (5 pages)
10 October 2013Liquidators' statement of receipts and payments to 28 September 2013 (5 pages)
10 October 2013Liquidators statement of receipts and payments to 28 September 2013 (5 pages)
10 October 2013Liquidators' statement of receipts and payments to 28 September 2013 (5 pages)
11 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (5 pages)
11 April 2013Liquidators statement of receipts and payments to 28 March 2013 (5 pages)
11 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (5 pages)
26 November 2012Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 26 November 2012 (2 pages)
26 November 2012Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 26 November 2012 (2 pages)
9 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (5 pages)
9 October 2012Liquidators statement of receipts and payments to 28 September 2012 (5 pages)
9 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (5 pages)
4 April 2012Liquidators statement of receipts and payments to 28 March 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 28 March 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 28 March 2012 (5 pages)
28 November 2011Receiver's abstract of receipts and payments to 4 November 2011 (2 pages)
28 November 2011Receiver's abstract of receipts and payments to 4 November 2011 (2 pages)
28 November 2011Receiver's abstract of receipts and payments to 4 November 2011 (2 pages)
14 October 2011Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
14 October 2011Liquidators statement of receipts and payments to 28 September 2011 (5 pages)
14 October 2011Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
16 August 2011Receiver's abstract of receipts and payments to 4 May 2011 (2 pages)
16 August 2011Receiver's abstract of receipts and payments to 4 May 2011 (2 pages)
16 August 2011Receiver's abstract of receipts and payments to 4 May 2011 (2 pages)
8 April 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
8 April 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
8 April 2011Liquidators statement of receipts and payments to 28 March 2011 (5 pages)
28 May 2010Registered office address changed from Eagle House 135 Potton Road Biggleswade Bedfordshire SG18 0ED on 28 May 2010 (2 pages)
28 May 2010Registered office address changed from Eagle House 135 Potton Road Biggleswade Bedfordshire SG18 0ED on 28 May 2010 (2 pages)
10 May 2010Notice of appointment of receiver or manager (2 pages)
10 May 2010Notice of appointment of receiver or manager (2 pages)
7 April 2010Statement of affairs with form 4.19 (8 pages)
7 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2010Appointment of a voluntary liquidator (1 page)
7 April 2010Statement of affairs with form 4.19 (8 pages)
7 April 2010Appointment of a voluntary liquidator (1 page)
7 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-29
(1 page)
26 January 2010Termination of appointment of Paul Cross as a director (1 page)
26 January 2010Termination of appointment of Adrian Darlow as a director (1 page)
26 January 2010Termination of appointment of Adrian Darlow as a director (1 page)
26 January 2010Termination of appointment of Paul Cross as a director (1 page)
5 January 2010Full accounts made up to 31 May 2009 (10 pages)
5 January 2010Full accounts made up to 31 May 2009 (10 pages)
16 April 2009Return made up to 09/04/09; full list of members (4 pages)
16 April 2009Return made up to 09/04/09; full list of members (4 pages)
27 January 2009Full accounts made up to 31 May 2008 (21 pages)
27 January 2009Full accounts made up to 31 May 2008 (21 pages)
15 August 2008Director's change of particulars / paul albone / 01/08/2008 (1 page)
15 August 2008Director's change of particulars / paul albone / 01/08/2008 (1 page)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
27 February 2008Full accounts made up to 31 May 2007 (23 pages)
27 February 2008Full accounts made up to 31 May 2007 (23 pages)
16 April 2007Return made up to 09/04/07; full list of members (3 pages)
16 April 2007Return made up to 09/04/07; full list of members (3 pages)
15 February 2007Full accounts made up to 31 May 2006 (23 pages)
15 February 2007Full accounts made up to 31 May 2006 (23 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
19 April 2006Return made up to 09/04/06; full list of members (2 pages)
19 April 2006Return made up to 09/04/06; full list of members (2 pages)
6 February 2006Full accounts made up to 31 May 2005 (20 pages)
6 February 2006Full accounts made up to 31 May 2005 (20 pages)
14 January 2006Particulars of mortgage/charge (4 pages)
14 January 2006Particulars of mortgage/charge (4 pages)
12 April 2005Return made up to 09/04/05; full list of members (3 pages)
12 April 2005Return made up to 09/04/05; full list of members (3 pages)
7 February 2005Full accounts made up to 31 May 2004 (20 pages)
7 February 2005Full accounts made up to 31 May 2004 (20 pages)
31 March 2004Return made up to 09/04/04; full list of members (7 pages)
31 March 2004Return made up to 09/04/04; full list of members (7 pages)
27 January 2004Full accounts made up to 31 May 2003 (19 pages)
27 January 2004Full accounts made up to 31 May 2003 (19 pages)
5 April 2003Return made up to 09/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2003Return made up to 09/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 2003Full accounts made up to 31 May 2002 (18 pages)
13 January 2003Full accounts made up to 31 May 2002 (18 pages)
15 April 2002Return made up to 09/04/02; full list of members (6 pages)
15 April 2002Return made up to 09/04/02; full list of members (6 pages)
28 January 2002Secretary's particulars changed (1 page)
28 January 2002Director's particulars changed (1 page)
28 January 2002Secretary's particulars changed (1 page)
28 January 2002Director's particulars changed (1 page)
17 January 2002Total exemption full accounts made up to 31 May 2001 (18 pages)
17 January 2002Total exemption full accounts made up to 31 May 2001 (18 pages)
14 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2001Particulars of contract relating to shares (4 pages)
14 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2001Ad 05/11/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
14 November 2001Particulars of contract relating to shares (4 pages)
14 November 2001Ad 05/11/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
14 November 2001Nc inc already adjusted 05/11/01 (1 page)
14 November 2001Nc inc already adjusted 05/11/01 (1 page)
6 April 2001Return made up to 09/04/01; full list of members (6 pages)
6 April 2001Return made up to 09/04/01; full list of members (6 pages)
16 January 2001Full accounts made up to 31 May 2000 (18 pages)
16 January 2001Full accounts made up to 31 May 2000 (18 pages)
14 April 2000Return made up to 09/04/00; full list of members (6 pages)
14 April 2000Return made up to 09/04/00; full list of members (6 pages)
24 January 2000Full accounts made up to 31 May 1999 (18 pages)
24 January 2000Full accounts made up to 31 May 1999 (18 pages)
15 April 1999Return made up to 09/04/99; no change of members (4 pages)
15 April 1999Return made up to 09/04/99; no change of members (4 pages)
5 March 1999Registered office changed on 05/03/99 from: unit 7B trading est. London road biggleswade beds. SG18 8ED. (1 page)
5 March 1999Registered office changed on 05/03/99 from: unit 7B trading est. London road biggleswade beds. SG18 8ED. (1 page)
17 February 1999Full accounts made up to 31 May 1998 (15 pages)
17 February 1999Full accounts made up to 31 May 1998 (15 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
8 June 1998Particulars of mortgage/charge (3 pages)
8 June 1998Particulars of mortgage/charge (3 pages)
16 April 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1997Full accounts made up to 31 May 1997 (13 pages)
8 December 1997Full accounts made up to 31 May 1997 (13 pages)
21 April 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
26 June 1996Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
26 June 1996Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
16 April 1996New director appointed (1 page)
16 April 1996New director appointed (1 page)
16 April 1996New secretary appointed (1 page)
16 April 1996Secretary resigned (1 page)
16 April 1996New director appointed (1 page)
16 April 1996New director appointed (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996New secretary appointed (1 page)
16 April 1996Secretary resigned (1 page)
9 April 1996Incorporation (11 pages)
9 April 1996Incorporation (11 pages)