Company NameJansons Limited
Company StatusDissolved
Company Number05424844
CategoryPrivate Limited Company
Incorporation Date14 April 2005(19 years ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)
Previous NameOakfence Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMr Howard Goldsobel
NationalityBritish
StatusClosed
Appointed12 December 2006(1 year, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 09 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Marylebone Lane
London
W1U 1HL
Director NameMr Mark John Sample
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(1 year, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 09 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Marylebone Lane
London
W1U 1HL
Director NameAndrew John Butler
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Squirrels
Winkers Close
Chalfont St Peter
Buckinghamshire
SL9 0AH
Director NameMr Leonard Mark Rosso
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinross
3 Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NH
Secretary NameAndrew John Butler
NationalityBritish
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Squirrels
Winkers Close
Chalfont St Peter
Buckinghamshire
SL9 0AH
Director NameDavid Colin Doyle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2008)
RoleAccountant
Correspondence Address96 Northchurch Road
London
N1 3NY
Director NameMr David Stewart Izett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Vicarage Drive
London
SW18 8RX
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address9 Marylebone Lane
London
W1U 1HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
18 June 2012Application to strike the company off the register (3 pages)
18 June 2012Application to strike the company off the register (3 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 April 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 785,100
(5 pages)
20 April 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 785,100
(5 pages)
20 April 2011Director's details changed for Mr Mark John Sample on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Mr Mark John Sample on 20 April 2011 (2 pages)
30 July 2010Termination of appointment of David Izett as a director (1 page)
30 July 2010Termination of appointment of David Izett as a director (1 page)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 April 2010Secretary's details changed for Mr Howard Goldsobel on 13 April 2010 (1 page)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
19 April 2010Secretary's details changed for Mr Howard Goldsobel on 13 April 2010 (1 page)
8 July 2009Return made up to 14/04/09; full list of members (4 pages)
8 July 2009Return made up to 14/04/09; full list of members (4 pages)
3 July 2009Full accounts made up to 31 December 2008 (7 pages)
3 July 2009Full accounts made up to 31 December 2008 (7 pages)
5 August 2008Appointment Terminated Director david doyle (1 page)
5 August 2008Appointment terminated director david doyle (1 page)
4 August 2008Return made up to 14/04/08; full list of members (4 pages)
4 August 2008Return made up to 14/04/08; full list of members (4 pages)
18 June 2008Full accounts made up to 31 December 2007 (12 pages)
18 June 2008Full accounts made up to 31 December 2007 (12 pages)
24 October 2007Accounts made up to 31 December 2006 (15 pages)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
3 May 2007Return made up to 14/04/07; full list of members (3 pages)
3 May 2007Return made up to 14/04/07; full list of members (3 pages)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
24 April 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
24 April 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
3 April 2007New director appointed (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Registered office changed on 03/04/07 from: highbridge house, 93-96 oxford road, uxbridge middlesex UB8 1LU (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Registered office changed on 03/04/07 from: highbridge house, 93-96 oxford road, uxbridge middlesex UB8 1LU (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Secretary resigned (1 page)
24 January 2007Full accounts made up to 30 April 2006 (15 pages)
24 January 2007Full accounts made up to 30 April 2006 (15 pages)
9 June 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2006Return made up to 14/04/06; full list of members (7 pages)
28 March 2006Ad 17/02/06--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages)
28 March 2006Ad 17/02/06--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 February 2006Nc inc already adjusted 19/08/05 (2 pages)
23 February 2006Nc inc already adjusted 19/08/05 (2 pages)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
18 May 2005Memorandum and Articles of Association (10 pages)
18 May 2005Memorandum and Articles of Association (10 pages)
26 April 2005Company name changed oakfence LIMITED\certificate issued on 26/04/05 (2 pages)
26 April 2005Company name changed oakfence LIMITED\certificate issued on 26/04/05 (2 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005Secretary resigned (1 page)
14 April 2005Incorporation (11 pages)
14 April 2005Incorporation (11 pages)