Company NameJAN Lowe Associates Ltd
Company StatusDissolved
Company Number08442960
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Peter John Lowe
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Beeson's Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS
Director NameMrs Janet Frances Lowe
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressEnterprise House Beeson's Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.janetlowe.net

Location

Registered AddressEnterprise House
Beeson's Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

1 at £1Jan Lowe
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,505
Cash£40,253
Current Liabilities£93,152

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
30 October 2020Application to strike the company off the register (3 pages)
25 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 5 April 2019 (3 pages)
23 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
16 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
9 March 2018Director's details changed for Mrs Janet Frances Lowe on 28 April 2017 (2 pages)
9 March 2018Director's details changed for Dr Peter John Lowe on 28 April 2017 (2 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 April 2017Registered office address changed from 95 High St Great Missenden Bucks HP16 0AL to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 95 High St Great Missenden Bucks HP16 0AL to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 28 April 2017 (1 page)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
27 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
22 April 2013Appointment of Dr Peter John Lowe as a director (3 pages)
22 April 2013Appointment of Janet Frances Lowe as a director (3 pages)
22 April 2013Appointment of Dr Peter John Lowe as a director (3 pages)
22 April 2013Appointment of Janet Frances Lowe as a director (3 pages)
13 March 2013Incorporation (20 pages)
13 March 2013Incorporation (20 pages)
13 March 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
13 March 2013Termination of appointment of Yomtov Jacobs as a director (1 page)