Company NameJANE Jermyn Limited
Company StatusDissolved
Company Number04090212
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameJane Tracy Renfree
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(same day as company formation)
RoleTV & Radio Voice Over Artist
Country of ResidenceEngland
Correspondence AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameJohn Renfree
NationalityBritish
StatusClosed
Appointed13 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Jane Tracy Renfree
75.00%
Ordinary
25 at £1John Renfree
25.00%
Ordinary

Financials

Year2014
Net Worth£410
Cash£5,497
Current Liabilities£9,710

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2016Director's details changed for Jane Tracy Renfree on 30 June 2016 (2 pages)
18 July 2016Director's details changed for Jane Tracy Renfree on 30 June 2016 (2 pages)
26 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
25 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Secretary's details changed for John Renfree on 12 October 2009 (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Secretary's details changed for John Renfree on 12 October 2009 (1 page)
21 October 2009Director's details changed for Jane Tracy Renfree on 12 October 2009 (2 pages)
21 October 2009Director's details changed for Jane Tracy Renfree on 12 October 2009 (2 pages)
21 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
1 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 October 2008Return made up to 13/10/08; full list of members (3 pages)
21 October 2008Return made up to 13/10/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 October 2007Return made up to 13/10/07; full list of members (2 pages)
19 October 2007Return made up to 13/10/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 October 2006Return made up to 13/10/06; full list of members (2 pages)
20 October 2006Return made up to 13/10/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 October 2005Return made up to 13/10/05; full list of members (2 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Return made up to 13/10/05; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 November 2004Return made up to 13/10/04; full list of members (6 pages)
8 November 2004Return made up to 13/10/04; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
22 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 October 2003Return made up to 13/10/03; full list of members (6 pages)
21 October 2003Return made up to 13/10/03; full list of members (6 pages)
16 October 2002Return made up to 13/10/02; full list of members (6 pages)
16 October 2002Return made up to 13/10/02; full list of members (6 pages)
30 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
10 October 2001Return made up to 13/10/01; full list of members (6 pages)
10 October 2001Return made up to 13/10/01; full list of members (6 pages)
13 April 2001Ad 08/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2001Ad 08/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2000Registered office changed on 12/12/00 from: 17/21A saint ronans road monkseaton whitley bay tyne & wear NE25 8AX (1 page)
12 December 2000Registered office changed on 12/12/00 from: 17/21A saint ronans road monkseaton whitley bay tyne & wear NE25 8AX (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000Secretary resigned (1 page)
31 October 2000Registered office changed on 31/10/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000Registered office changed on 31/10/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
13 October 2000Incorporation (12 pages)
13 October 2000Incorporation (12 pages)