Company NameJayne Fashions Limited
Company StatusDissolved
Company Number04932064
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMs Elena Degnan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(10 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 13 October 2020)
RoleSales Advisor
Country of ResidenceEngland
Correspondence Address41 Front Street
Sedgefield
Stockton On Tees
Cleveland
TS21 3AT
Director NameMrs Alison Claire McMillen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 White House Drive
Sedgefield
Stockton On Tees
Cleveland
TS21 3BX
Director NameMrs Mavis Wayman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Whitehouse Drive
Sedgefield
Stockton On Tees
TS21 3BX
Secretary NameMrs Mavis Wayman
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Whitehouse Drive
Sedgefield
Stockton On Tees
TS21 3BX
Director NameMr Gerald Lee
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(10 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 2019)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address41 Front Street
Sedgefield
Stockton On Tees
Cleveland
TS21 3AT

Contact

Telephone01740 620459
Telephone regionSedgefield

Location

Registered Address41 Front Street
Sedgefield
Stockton On Tees
Cleveland
TS21 3AT
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Shareholders

75 at £1Gerald Lee
73.53%
Ordinary
25 at £1Elena Degnan
24.51%
Ordinary
1 at £1Elena Degnan
0.98%
Ordinary B
1 at £1Gerald Lee
0.98%
Ordinary C

Financials

Year2014
Net Worth£9,564
Cash£4,127
Current Liabilities£22,144

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
29 June 2020Application to strike the company off the register (1 page)
31 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
28 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
31 July 2019Termination of appointment of Gerald Lee as a director on 26 June 2019 (1 page)
31 July 2019Cessation of Gerald Lee as a person with significant control on 26 June 2019 (1 page)
27 June 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
25 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
19 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
26 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
1 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 102
(6 pages)
1 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 102
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Register(s) moved to registered office address 41 Front Street Sedgefield Stockton on Tees Cleveland TS21 3AT (1 page)
12 November 2014Register(s) moved to registered office address 41 Front Street Sedgefield Stockton on Tees Cleveland TS21 3AT (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 March 2014Appointment of Mr Gerald Lee as a director (2 pages)
3 March 2014Appointment of Mr Gerald Lee as a director (2 pages)
3 March 2014Termination of appointment of Mavis Wayman as a secretary (1 page)
3 March 2014Termination of appointment of Mavis Wayman as a secretary (1 page)
3 March 2014Termination of appointment of Mavis Wayman as a director (1 page)
3 March 2014Appointment of Ms Elena Degnan as a director (2 pages)
3 March 2014Termination of appointment of Mavis Wayman as a director (1 page)
3 March 2014Termination of appointment of Alison Mcmillen as a director (1 page)
3 March 2014Termination of appointment of Alison Mcmillen as a director (1 page)
3 March 2014Appointment of Ms Elena Degnan as a director (2 pages)
15 October 2013Register(s) moved to registered inspection location (1 page)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(6 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(6 pages)
15 October 2013Register(s) moved to registered inspection location (1 page)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
15 October 2012Register(s) moved to registered office address (1 page)
15 October 2012Register(s) moved to registered office address (1 page)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 October 2010Register(s) moved to registered inspection location (1 page)
17 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
17 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
17 October 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Director's details changed for Mavis Wayman on 14 October 2009 (2 pages)
27 November 2009Director's details changed for Alison Claire Mcmillen on 14 October 2009 (2 pages)
27 November 2009Director's details changed for Mavis Wayman on 14 October 2009 (2 pages)
27 November 2009Director's details changed for Alison Claire Mcmillen on 14 October 2009 (2 pages)
27 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
27 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 January 2009Return made up to 14/10/08; full list of members (4 pages)
9 January 2009Return made up to 14/10/08; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 November 2007Return made up to 14/10/07; full list of members (3 pages)
13 November 2007Return made up to 14/10/07; full list of members (3 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2006Return made up to 14/10/06; full list of members (3 pages)
30 October 2006Return made up to 14/10/06; full list of members (3 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 October 2005Return made up to 14/10/05; full list of members (3 pages)
31 October 2005Return made up to 14/10/05; full list of members (3 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
14 January 2004Registered office changed on 14/01/04 from: 32 whitehouse drive sedgefield stockton on tees TS21 3BX (1 page)
14 January 2004Ad 26/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2004Registered office changed on 14/01/04 from: 32 whitehouse drive sedgefield stockton on tees TS21 3BX (1 page)
14 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2004Ad 26/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
14 October 2003Incorporation (10 pages)
14 October 2003Incorporation (10 pages)