Company NameJANE Of Newmarket Limited
Company StatusDissolved
Company Number04773835
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)
Previous NameJANE Of Newmarket 2003 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJane Webb
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2003(same day as company formation)
RoleRetailer
Correspondence AddressThe Old Laudry Cottage Cotton Exning House
Exning
Suffolk
CB8 7NA
Secretary NameWendy Hammond
NationalityBritish
StatusClosed
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address36 Ashley Road
Newmarket
Suffolk
CB8 8DA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressStuart House
55 Catherine Place
London
SW1E 6DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,070,635
Cash£1,268,281
Current Liabilities£201,495

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
15 July 2009Application for striking-off (1 page)
13 January 2009Memorandum of capital - processed 13/01/09 (1 page)
13 January 2009Solvency statement dated 30/12/08 (1 page)
13 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 January 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
13 January 2009Statement by directors (1 page)
27 December 2008Accounting reference date shortened from 30/06/2009 to 30/11/2008 (1 page)
25 June 2008Return made up to 22/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 June 2007Return made up to 22/05/07; no change of members (6 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 June 2006Return made up to 22/05/06; full list of members (6 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 June 2005Return made up to 22/05/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 May 2004Return made up to 22/05/04; full list of members (6 pages)
27 April 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
14 April 2004Company name changed jane of newmarket 2003 LIMITED\certificate issued on 14/04/04 (2 pages)
16 July 2003Ad 03/07/03--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)