Company NameA J Janners Limited
DirectorAlan Campbell Little Somerville
Company StatusDissolved
Company Number03560529
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Previous NameBornite Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAlan Campbell Little Somerville
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleBuilder
Correspondence Address23 Layzell Croft
Great Cornard
Sudbury
Suffolk
CO10 0JY
Secretary NameSusan Somerville
NationalityBritish
StatusCurrent
Appointed01 March 2002(3 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address23 Layzell Croft
Great Cornard
Sudbury
Suffolk
CO10 0JY
Director NameAlan Leslie Joyce
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressOld Mount News
104 Coggeshall Road
Braintree
Essex
CM7 9BY
Secretary NameLinda Kaye Joyce
NationalityBritish
StatusResigned
Appointed22 June 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressOld Mount News
104 Coggeshall Road
Braintree
Essex
CM7 9BY
Director NameLinda Kaye Joyce
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressOld Mount News
104 Coggeshall Road
Braintree
Essex
CM7 9BY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£73,510
Cash£294
Current Liabilities£91,959

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 July 2006Dissolved (1 page)
24 April 2006Liquidators statement of receipts and payments (5 pages)
24 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2006Liquidators statement of receipts and payments (5 pages)
22 September 2005Liquidators statement of receipts and payments (5 pages)
24 March 2005Liquidators statement of receipts and payments (5 pages)
25 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2004Statement of affairs (7 pages)
25 March 2004Appointment of a voluntary liquidator (1 page)
1 March 2004Registered office changed on 01/03/04 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
10 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
21 May 2003Return made up to 08/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2002Ad 21/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
10 October 2002Registered office changed on 10/10/02 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page)
7 June 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
6 June 2002Return made up to 08/05/02; full list of members (5 pages)
9 April 2002Secretary resigned;director resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002Director resigned (1 page)
3 December 2001Location of debenture register (1 page)
3 December 2001Registered office changed on 03/12/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
3 December 2001Location of register of members (1 page)
14 May 2001Return made up to 08/05/01; no change of members (5 pages)
14 May 2001Director's particulars changed (1 page)
23 April 2001Full accounts made up to 31 July 2000 (11 pages)
13 July 2000Full accounts made up to 31 July 1999 (12 pages)
25 May 2000Return made up to 08/05/00; no change of members (6 pages)
11 May 2000Secretary's particulars changed;director's particulars changed (1 page)
11 May 2000Director's particulars changed (1 page)
3 February 2000Director's particulars changed (1 page)
3 February 2000Secretary's particulars changed;director's particulars changed (1 page)
21 June 1999Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page)
15 May 1999Return made up to 08/05/99; full list of members (7 pages)
1 October 1998New director appointed (2 pages)
26 August 1998Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Secretary resigned;director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Registered office changed on 07/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
7 July 1998New secretary appointed (2 pages)
19 June 1998Company name changed bornite LIMITED\certificate issued on 22/06/98 (2 pages)
8 May 1998Incorporation (18 pages)