Company NameJANE Kahn Trading Limited
Company StatusDissolved
Company Number03534086
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous NameJANE Khan Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Jane Mary Kahn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(same day as company formation)
RoleGeneral Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameMr Henry Wertheimer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed24 March 1998(same day as company formation)
RoleGeneral Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Secretary NameMr Henry Wertheimer
NationalityGerman
StatusClosed
Appointed24 March 1998(same day as company formation)
RoleGeneral Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitejanekahn.com

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Henry Joseph David Wertheimer
50.00%
Ordinary
50 at £1Jane Mary Kahn
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,798
Cash£524
Current Liabilities£17,755

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

23 October 2001Delivered on: 27 October 2001
Satisfied on: 24 May 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (as defined in the all assets debenture).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 September 2000Delivered on: 5 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
30 March 2016Application to strike the company off the register (3 pages)
30 March 2016Application to strike the company off the register (3 pages)
13 July 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 July 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
30 September 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
4 April 2011Registered office address changed from , Roxburghe House, 273/287 Regent Street, London, W1B 2HA on 4 April 2011 (1 page)
4 April 2011Registered office address changed from , Roxburghe House, 273/287 Regent Street, London, W1B 2HA on 4 April 2011 (1 page)
4 April 2011Registered office address changed from , Roxburghe House, 273/287 Regent Street, London, W1B 2HA on 4 April 2011 (1 page)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
4 April 2011Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 4 April 2011 (1 page)
25 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
25 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
6 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
(3 pages)
6 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
(3 pages)
21 May 2010Register inspection address has been changed from C/O Jane Kahn Trading Limited Po Box 48262 Roxburghe House 273-287 Regent Street London W2 3ZY (1 page)
21 May 2010Register inspection address has been changed from C/O Jane Kahn Trading Limited Po Box 48262 Roxburghe House 273-287 Regent Street London W2 3ZY (1 page)
7 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
7 May 2010Secretary's details changed for Henry Wertheimer on 1 October 2009 (1 page)
7 May 2010Director's details changed for Mr Henry Wertheimer on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Henry Wertheimer on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Ms Jane Mary Kahn on 1 October 2009 (2 pages)
7 May 2010Secretary's details changed for Henry Wertheimer on 1 October 2009 (1 page)
7 May 2010Director's details changed for Ms Jane Mary Kahn on 1 October 2009 (2 pages)
7 May 2010Secretary's details changed for Henry Wertheimer on 1 October 2009 (1 page)
7 May 2010Director's details changed for Ms Jane Mary Kahn on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Mr Henry Wertheimer on 1 October 2009 (2 pages)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Register(s) moved to registered inspection location (1 page)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2009Return made up to 24/03/09; full list of members (4 pages)
30 March 2009Return made up to 24/03/09; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 May 2008Return made up to 24/03/08; no change of members (7 pages)
12 May 2008Return made up to 24/03/08; no change of members (7 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
21 April 2007Return made up to 24/03/07; full list of members (7 pages)
21 April 2007Return made up to 24/03/07; full list of members (7 pages)
27 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
27 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
16 May 2006Return made up to 24/03/06; full list of members (7 pages)
16 May 2006Return made up to 24/03/06; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
30 March 2005Return made up to 24/03/05; full list of members (7 pages)
30 March 2005Return made up to 24/03/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 April 2004Return made up to 24/03/04; full list of members (7 pages)
23 April 2004Return made up to 24/03/04; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
12 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
29 August 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
23 May 2002Return made up to 24/03/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(6 pages)
23 May 2002Return made up to 24/03/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(6 pages)
27 October 2001Particulars of mortgage/charge (7 pages)
27 October 2001Particulars of mortgage/charge (7 pages)
28 August 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
28 August 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
14 May 2001Return made up to 24/03/01; full list of members (6 pages)
14 May 2001Return made up to 24/03/01; full list of members (6 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
14 August 2000Accounts for a small company made up to 30 June 2000 (7 pages)
14 August 2000Accounts for a small company made up to 30 June 2000 (7 pages)
18 May 2000Return made up to 24/03/00; full list of members (6 pages)
18 May 2000Return made up to 24/03/00; full list of members (6 pages)
25 February 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
25 February 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
21 April 1999Return made up to 24/03/99; full list of members (6 pages)
21 April 1999Return made up to 24/03/99; full list of members (6 pages)
20 July 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
20 July 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
24 March 1998Incorporation (13 pages)
24 March 1998Incorporation (13 pages)