Company NameJANE Wernick Associates Limited
Company StatusDissolved
Company Number03618992
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 8 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Simon Victor Robinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(16 years, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Bluelion Place
237 Long Lane
London
SE1 4PU
Director NameMr Martin Waters
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(16 years, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Bluelion Place
237 Long Lane
London
SE1 4PU
Director NameMr Stephen Richard Haskins
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(16 years, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Bluelion Place
237 Long Lane
London
SE1 4PU
Director NameMs Jane Melville Wernick
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleChartered Consulting Engineer
Country of ResidenceEngland
Correspondence Address76 Upper Park Road
London
NW3 2UX
Secretary NameDoreen Melville Wernick
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Mall Studios
Tasker Road
London
NW3 2YS
Secretary NameColin Peter Jackson
StatusResigned
Appointed10 August 2012(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2014)
RoleCompany Director
Correspondence Address32 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameMs Katherine Mary Purver Rake
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(15 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 April 2014)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address32 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteehrw.co.uk
Telephone020 74079575
Telephone regionLondon

Location

Registered AddressUnit 2 Bluelion Place
237 Long Lane
London
SE1 4PU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1000 at £1Engineers Haskins Robinson Waters Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£71,356
Cash£36,836
Current Liabilities£81,380

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
26 January 2018Application to strike the company off the register (3 pages)
16 January 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
30 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
31 May 2017Termination of appointment of Jane Melville Wernick as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Jane Melville Wernick as a director on 31 May 2017 (1 page)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(6 pages)
2 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(6 pages)
2 September 2015Registered office address changed from 32 Phipps Hatch Lane Enfield Middlesex EN2 0HN to Unit 2 Bluelion Place 237 Long Lane London SE1 4PU on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 32 Phipps Hatch Lane Enfield Middlesex EN2 0HN to Unit 2 Bluelion Place 237 Long Lane London SE1 4PU on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 32 Phipps Hatch Lane Enfield Middlesex EN2 0HN to Unit 2 Bluelion Place 237 Long Lane London SE1 4PU on 2 September 2015 (1 page)
15 May 2015Appointment of Mr Martin Waters as a director on 30 April 2015 (3 pages)
15 May 2015Appointment of Stephen Haskins as a director on 30 April 2015 (3 pages)
15 May 2015Appointment of Mr Simon Victor Robinson as a director on 30 April 2015 (3 pages)
15 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 May 2015Appointment of Mr Martin Waters as a director on 30 April 2015 (3 pages)
15 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 1,000.00
(4 pages)
15 May 2015Appointment of Stephen Haskins as a director on 30 April 2015 (3 pages)
15 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 1,000.00
(4 pages)
15 May 2015Appointment of Mr Simon Victor Robinson as a director on 30 April 2015 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
30 April 2014Termination of appointment of Katherine Rake as a director (1 page)
30 April 2014Termination of appointment of Colin Jackson as a secretary (1 page)
30 April 2014Termination of appointment of Colin Jackson as a secretary (1 page)
30 April 2014Termination of appointment of Katherine Rake as a director (1 page)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 November 2013Appointment of Ms Katherine Mary Purver Rake as a director (2 pages)
18 November 2013Appointment of Ms Katherine Mary Purver Rake as a director (2 pages)
19 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
19 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
10 August 2012Appointment of Colin Peter Jackson as a secretary (1 page)
10 August 2012Appointment of Colin Peter Jackson as a secretary (1 page)
10 August 2012Termination of appointment of Doreen Wernick as a secretary (1 page)
10 August 2012Termination of appointment of Doreen Wernick as a secretary (1 page)
25 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
22 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 September 2009Return made up to 20/08/09; full list of members (3 pages)
14 September 2009Return made up to 20/08/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 September 2008Return made up to 20/08/08; full list of members (3 pages)
22 September 2008Return made up to 20/08/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 October 2007Return made up to 20/08/07; full list of members (2 pages)
4 October 2007Return made up to 20/08/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 September 2006Return made up to 20/08/06; full list of members (2 pages)
19 September 2006Return made up to 20/08/06; full list of members (2 pages)
18 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 September 2005Return made up to 20/08/05; full list of members (2 pages)
8 September 2005Return made up to 20/08/05; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 October 2004Return made up to 20/08/04; full list of members (6 pages)
20 October 2004Return made up to 20/08/04; full list of members (6 pages)
10 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
10 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 December 2003Return made up to 20/08/03; full list of members (6 pages)
30 December 2003Return made up to 20/08/03; full list of members (6 pages)
12 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
12 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
23 September 2002Return made up to 20/08/02; full list of members (6 pages)
23 September 2002Return made up to 20/08/02; full list of members (6 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
10 September 2001Return made up to 20/08/01; full list of members (6 pages)
10 September 2001Return made up to 20/08/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
19 October 2000Return made up to 20/08/00; full list of members (6 pages)
19 October 2000Return made up to 20/08/00; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
12 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
29 October 1999Return made up to 20/08/99; full list of members (6 pages)
29 October 1999Return made up to 20/08/99; full list of members (6 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Secretary resigned (2 pages)
26 August 1998Registered office changed on 26/08/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Registered office changed on 26/08/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
26 August 1998Secretary resigned (2 pages)
20 August 1998Incorporation (11 pages)
20 August 1998Incorporation (11 pages)