Company NameJANG & Partners Limited
Company StatusDissolved
Company Number08358577
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameTIAB Global Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jared Evans
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Road
Writtle
Chelmsford
CM1 3PA
Director NameMr James Richard Potter
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2013(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReddings Tillingham Road
Asheldham
Southminster
Essex
CM0 7NX
Secretary NameMr Scott Osborne
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address75 Bramwoods Road
Chelmsford
CM2 7LS

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

36 at £1James Potter
36.00%
Ordinary
32 at £1Jared Evans
32.00%
Ordinary
32 at £1Scott Osborne
32.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
26 August 2016Application to strike the company off the register (3 pages)
26 August 2016Application to strike the company off the register (3 pages)
7 March 2016Director's details changed for Mr James Richard Potter on 14 January 2016 (2 pages)
7 March 2016Director's details changed for Mr James Richard Potter on 14 January 2016 (2 pages)
7 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
30 October 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 October 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 August 2014Change of name notice (2 pages)
31 August 2014Company name changed tiab global LIMITED\certificate issued on 31/08/14
  • RES15 ‐ Change company name resolution on 2014-07-01
(2 pages)
31 August 2014Company name changed tiab global LIMITED\certificate issued on 31/08/14 (2 pages)
31 August 2014Change of name notice (2 pages)
22 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-01
(1 page)
22 July 2014Change of name notice (2 pages)
22 July 2014Change of name notice (2 pages)
22 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-01
(1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
19 May 2014Registered office address changed from Blossom House Bagshot Road Guildford GU3 3PX England on 19 May 2014 (2 pages)
19 May 2014Registered office address changed from Blossom House Bagshot Road Guildford GU3 3PX England on 19 May 2014 (2 pages)
17 January 2014Termination of appointment of Scott Osborne as a secretary (2 pages)
17 January 2014Termination of appointment of Scott Osborne as a secretary (2 pages)
14 March 2013Appointment of James Richard Potter as a director (3 pages)
14 March 2013Appointment of James Richard Potter as a director (3 pages)
14 January 2013Incorporation (25 pages)
14 January 2013Incorporation (25 pages)