Company NameJ.W.Janes & Company Limited
DirectorsMarc Boulden and Gary Hollister
Company StatusLiquidation
Company Number00350093
CategoryPrivate Limited Company
Incorporation Date1 March 1939(85 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMarc Boulden
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2006(67 years after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address1 Colville Cottages
White Roding
Great Dunmow
Essex
CM6 1RQ
Director NameGary Hollister
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2006(67 years after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence AddressRiver Cottage
1 Mill Lane
Saffron Waldon
Essex
CB10 2AS
Secretary NameMr William Timpson
NationalityBritish
StatusCurrent
Appointed15 February 2006(67 years after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Enjakes Close
Stevenage
Hertfordshire
SG2 8BG
Director NameGerald Clive Frederick Johnson
Date of BirthMay 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 1992(52 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1993)
RoleRetired
Correspondence Address32 Park Farm Road
Bromley
Kent
BR1 2PE
Director NameIndustrial Chemist Retired Derek Ivor Oliver Johnson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 1992(52 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 1994)
RoleIndustrial Chemist Retired
Correspondence AddressGlebe House, Waldingfield Road
Great Waldingfield
Sudbury
Suffolk
CO10 0TP
Director NameRobin Michael Janes
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 1992(52 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 1995)
RoleManager
Correspondence AddressSnoad Cottage
Snoad Street
Throwley
Kent
Me13
Director NameJames William Janes
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(52 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 September 1996)
RoleRetired
Correspondence AddressThe Willows Lion Hill
Stone Cross
Pevensey
East Sussex
BN24 5EE
Secretary NameDerrick Clive Delo
NationalityBritish
StatusResigned
Appointed29 January 1992(52 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address29 Felborough Close
Chilham
Canterbury
Kent
CT4 8DS
Director NameDerrick Clive Delo
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(54 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address29 Felborough Close
Chilham
Canterbury
Kent
CT4 8DS
Director NameMrs Ann Mary Slee
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(54 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 15 March 1999)
RoleCompany Director & Secretary
Correspondence AddressSpindlewood Hillcrest Road
Hythe
Kent
CT21 5EX
Director NameMr Derek Phil Hitchen
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(54 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 1995)
RoleWorks Manager
Correspondence Address3,Romney Road
Ham Street
Ashford
Kent
TN26 2JB
Director NameMr Kenneth William Day
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(54 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 1995)
RoleGeneral Manager
Correspondence Address11,Little Hempen
Singleton
Ashford
Kent
TN23 4YS
Secretary NameMrs Ann Mary Slee
NationalityBritish
StatusResigned
Appointed20 October 1995(56 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 1999)
RoleCompany Director & Secretary
Correspondence AddressSpindlewood Hillcrest Road
Hythe
Kent
CT21 5EX
Director NameJohn Norman Hamlen
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(57 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 1999)
RoleCompany Director
Correspondence Address10 The Oval
Dymchurch
Romney Marsh
Kent
TN29 0LR
Director NameMr Kenneth William Day
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(59 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 March 1999)
RoleGeneral Manager
Correspondence Address11,Little Hempen
Singleton
Ashford
Kent
TN23 4YS
Director NameJohn Savage
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(60 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2000)
RoleFinance Director
Correspondence Address16 Northgate Street
Bury St. Edmunds
Suffolk
IP33 1HP
Director NameMr Leonard Leslie Simmons
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(60 years after company formation)
Appointment Duration6 years, 11 months (resigned 15 February 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Mount Pleasant
Little Amwell
Hertford Heath
Hertfordshire
SG13 7QY
Director NameKevin White
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(60 years after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 2002)
RoleCompany Director
Correspondence AddressBrackley
Mill Road Felsted
Great Dunmow
Essex
CM6 3HQ
Secretary NameJohn Savage
NationalityBritish
StatusResigned
Appointed15 March 1999(60 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2000)
RoleFinance Director
Correspondence Address16 Northgate Street
Bury St. Edmunds
Suffolk
IP33 1HP
Secretary NameAmy Yeo
NationalityBritish
StatusResigned
Appointed29 September 2000(61 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2003)
RoleCompany Director
Correspondence AddressBadgers Cottage
The Street High Roding
Great Dunmow
Essex
CM6 1NP
Secretary NameMr Nicholas Robert Jones
NationalityBritish
StatusResigned
Appointed07 February 2003(63 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Uplands Road
Kenley
Surrey
CR8 5EE

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2006
Net Worth£72,000

Accounts

Latest Accounts31 March 2006 (18 years ago)
Next Accounts Due31 January 2008 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due12 February 2017 (overdue)

Filing History

14 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
14 April 2008Registered office changed on 14/04/2008 from allen house edinburgh way harlow essex CM20 2HJ (1 page)
14 April 2008Appointment of a voluntary liquidator (1 page)
14 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 April 2008Declaration of solvency (3 pages)
20 March 2007Return made up to 29/01/07; full list of members (7 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
27 February 2006Return made up to 29/01/06; full list of members (6 pages)
21 February 2006New director appointed (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (1 page)
6 December 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
17 February 2005Return made up to 29/01/05; full list of members (6 pages)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
5 February 2004Full accounts made up to 31 March 2003 (13 pages)
29 January 2004Return made up to 29/01/04; full list of members (6 pages)
8 December 2003Auditor's resignation (1 page)
7 March 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (1 page)
11 February 2003Return made up to 29/01/03; full list of members (6 pages)
3 February 2003Full accounts made up to 31 March 2002 (15 pages)
31 December 2002Director resigned (1 page)
7 March 2002Return made up to 29/01/02; full list of members (6 pages)
1 March 2002Particulars of mortgage/charge (5 pages)
14 August 2001Full accounts made up to 31 March 2001 (14 pages)
6 February 2001Auditor's resignation (1 page)
30 January 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2000Secretary resigned;director resigned (1 page)
10 October 2000New secretary appointed (2 pages)
22 August 2000Full accounts made up to 31 March 2000 (14 pages)
26 January 2000Return made up to 29/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
16 November 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
7 September 1999Particulars of mortgage/charge (7 pages)
2 September 1999Particulars of mortgage/charge (4 pages)
31 August 1999Declaration of assistance for shares acquisition (8 pages)
25 March 1999Particulars of mortgage/charge (4 pages)
22 March 1999Secretary resigned;director resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: brunswick road cobbs wood industrial estate ashford kent TN23 1EH (1 page)
22 March 1999Declaration of assistance for shares acquisition (6 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1999Director resigned (1 page)
22 March 1999New secretary appointed;new director appointed (2 pages)
22 March 1999Auditor's resignation (2 pages)
22 February 1999Full accounts made up to 31 October 1998 (19 pages)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
29 January 1999Return made up to 29/01/99; no change of members (4 pages)
22 December 1998Full accounts made up to 31 October 1997 (22 pages)
20 October 1998New director appointed (2 pages)
23 January 1998Return made up to 29/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 January 1997Return made up to 29/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 January 1997Full accounts made up to 31 October 1996 (19 pages)
7 January 1997New director appointed (2 pages)
29 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 May 1996Full group accounts made up to 31 October 1995 (21 pages)
24 April 1996New director appointed (2 pages)
29 March 1996Return made up to 02/01/96; no change of members (6 pages)
6 December 1995Auditor's resignation (2 pages)
15 November 1995Registered office changed on 15/11/95 from: cornwallis house instone road darford kent DA1 2AG (1 page)
2 November 1995Particulars of mortgage/charge (12 pages)
2 November 1995Particulars of mortgage/charge (4 pages)
30 October 1995Accounting reference date shortened from 11/07 to 31/10 (1 page)
26 October 1995New secretary appointed (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Secretary resigned;director resigned (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
30 March 1995Full group accounts made up to 9 July 1994 (22 pages)
30 March 1995Full group accounts made up to 9 July 1994 (22 pages)