Company NameJANS Limited
Company StatusDissolved
Company Number03767823
CategoryPrivate Limited Company
Incorporation Date11 May 1999(25 years ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMrs Alison Joy Edwards
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(same day as company formation)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address13 Westfield
Gosforth
Newcastle
NE3 4YE
Director NameMr Jonathan David Edwards
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(same day as company formation)
RoleProfessinal Athlete
Country of ResidenceUnited Kingdom
Correspondence Address13 Westfield
Gosforth
Newcastle
NE3 4YE
Secretary NameMrs Alison Joy Edwards
NationalityBritish
StatusClosed
Appointed11 May 1999(same day as company formation)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address13 Westfield
Gosforth
Newcastle
NE3 4YE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address13 Westfield
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£625,157
Cash£646,902
Current Liabilities£57,222

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
2 September 2005Application for striking-off (1 page)
24 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 May 2005Return made up to 11/05/05; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 May 2004Return made up to 11/05/04; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 May 2003Return made up to 11/05/03; full list of members (7 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
24 May 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
11 May 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2001Registered office changed on 02/01/01 from: 68 moor road north newcastle upon tyne tyne & wear NE3 1AB (1 page)
6 June 2000Return made up to 11/05/00; full list of members (6 pages)
10 June 1999Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
28 May 1999Ad 11/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 May 1999Secretary resigned (1 page)
11 May 1999Incorporation (17 pages)