Company NameHome Jane Limited
Company StatusDissolved
Company Number05818899
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)
Dissolution Date22 February 2014 (10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Joanna Gayle Behari
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
Herts
WD17 1JJ
Secretary NameRobert Behari
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressElmwood House
Little Linford Lane, Little Linford
Milton Keynes
Buckinghamshire
MK19 7EB
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Location

Registered Address34 Clarendon Road
Watford
Herts
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Joanna Gayle Behari
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,523
Cash£16,779
Current Liabilities£62,781

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 February 2014Final Gazette dissolved following liquidation (1 page)
22 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2014Final Gazette dissolved following liquidation (1 page)
22 November 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
22 November 2013Liquidators statement of receipts and payments to 15 November 2013 (12 pages)
22 November 2013Liquidators' statement of receipts and payments to 15 November 2013 (12 pages)
22 November 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
22 November 2013Liquidators' statement of receipts and payments to 15 November 2013 (12 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 June 2013 (18 pages)
12 September 2013Liquidators statement of receipts and payments to 26 June 2013 (18 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 June 2013 (18 pages)
6 September 2013Appointment of a voluntary liquidator (1 page)
6 September 2013Notice of ceasing to act as a voluntary liquidator (33 pages)
6 September 2013Notice of ceasing to act as a voluntary liquidator (33 pages)
6 September 2013Appointment of a voluntary liquidator (1 page)
9 July 2012Registered office address changed from Home Jane Ltd 122 Webber Street London SE1 0QL England on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Home Jane Ltd 122 Webber Street London SE1 0QL England on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Home Jane Ltd 122 Webber Street London SE1 0QL England on 9 July 2012 (2 pages)
4 July 2012Statement of affairs with form 4.19 (7 pages)
4 July 2012Appointment of a voluntary liquidator (1 page)
4 July 2012Appointment of a voluntary liquidator (1 page)
4 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-27
(1 page)
4 July 2012Statement of affairs with form 4.19 (7 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 100
(3 pages)
18 May 2011Director's details changed for Joanna Gayle Behari on 17 August 2010 (2 pages)
18 May 2011Director's details changed for Joanna Gayle Behari on 17 August 2010 (2 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 100
(3 pages)
10 May 2011Registered office address changed from 2nd Floor Office 15 Short Street London SE1 8LJ on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 2Nd Floor Office 15 Short Street London SE1 8LJ on 10 May 2011 (1 page)
15 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Joanna Gayle Behari on 16 May 2010 (2 pages)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Joanna Gayle Behari on 16 May 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
8 February 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
29 May 2009Return made up to 16/05/09; full list of members (3 pages)
29 May 2009Return made up to 16/05/09; full list of members (3 pages)
8 April 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
8 April 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
16 October 2008Registered office changed on 16/10/2008 from 40 bowling green lane london london EC1R 0NE (1 page)
16 October 2008Registered office changed on 16/10/2008 from 40 bowling green lane london london EC1R 0NE (1 page)
20 May 2008Return made up to 16/05/08; full list of members (3 pages)
20 May 2008Return made up to 16/05/08; full list of members (3 pages)
19 May 2008Registered office changed on 19/05/2008 from 61 dulverton drive furzton milton keynes bucks MK4 1EW (1 page)
19 May 2008Registered office changed on 19/05/2008 from 61 dulverton drive furzton milton keynes bucks MK4 1EW (1 page)
14 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
14 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
5 October 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
5 October 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 16/05/07; full list of members (2 pages)
6 June 2007Return made up to 16/05/07; full list of members (2 pages)
9 October 2006Registered office changed on 09/10/06 from: elmwood house, little linford lane, little linford milton keynes buckinghamshire MK19 7EB (1 page)
9 October 2006Registered office changed on 09/10/06 from: elmwood house, little linford lane, little linford milton keynes buckinghamshire MK19 7EB (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
16 May 2006Incorporation (18 pages)
16 May 2006Incorporation (18 pages)