Company NameJaney Mallon Limited
Company StatusDissolved
Company Number07461503
CategoryPrivate Limited Company
Incorporation Date6 December 2010(13 years, 3 months ago)
Dissolution Date9 February 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJane Broster
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2010(same day as company formation)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address46 Montpelier Park Bruntsfield
Edinburgh
EH10 4NH
Scotland
Director NameMr Jonathan Paul Broster
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(1 month after company formation)
Appointment Duration5 years, 1 month (closed 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Montpelier Park Bruntsfield
Edinburgh
EH10 4NH
Scotland

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Jane Broster
50.00%
Ordinary
50 at £1Jonathan Paul Broster
50.00%
Ordinary

Financials

Year2014
Net Worth£24,783
Cash£20,614
Current Liabilities£20,443

Accounts

Latest Accounts17 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End17 May

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
11 November 2015Application to strike the company off the register (3 pages)
11 November 2015Application to strike the company off the register (3 pages)
21 October 2015Director's details changed for Jane Broster on 21 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Jonathan Paul Broster on 21 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Jonathan Paul Broster on 21 October 2015 (2 pages)
21 October 2015Director's details changed for Jane Broster on 21 October 2015 (2 pages)
12 August 2015Total exemption small company accounts made up to 17 May 2015 (7 pages)
12 August 2015Total exemption small company accounts made up to 17 May 2015 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Previous accounting period shortened from 31 March 2016 to 17 May 2015 (1 page)
3 July 2015Previous accounting period shortened from 31 March 2016 to 17 May 2015 (1 page)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
5 December 2014Director's details changed for Mr Jonathan Paul Broster on 5 December 2014 (2 pages)
5 December 2014Director's details changed for Mr Jonathan Paul Broster on 5 December 2014 (2 pages)
5 December 2014Director's details changed for Mr Jonathan Paul Broster on 5 December 2014 (2 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
19 February 2013Director's details changed for Jane Broster on 7 December 2012 (2 pages)
19 February 2013Director's details changed for Mr Jonathan Paul Broster on 7 December 2012 (2 pages)
19 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
19 February 2013Director's details changed for Mr Jonathan Paul Broster on 7 December 2012 (2 pages)
19 February 2013Director's details changed for Mr Jonathan Paul Broster on 7 December 2012 (2 pages)
19 February 2013Director's details changed for Jane Broster on 7 December 2012 (2 pages)
19 February 2013Director's details changed for Jane Broster on 7 December 2012 (2 pages)
19 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
14 December 2011Director's details changed for Jane Mallon on 22 November 2011 (2 pages)
14 December 2011Director's details changed for Jane Mallon on 22 November 2011 (2 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
24 May 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
24 May 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
14 January 2011Appointment of Mr Jonathan Paul Broster as a director (2 pages)
14 January 2011Appointment of Mr Jonathan Paul Broster as a director (2 pages)
6 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)