About

Registered Number: 04471626
Date of Incorporation: 27/06/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/06/2015 (9 years ago)
Registered Address: 3 Durrant Road, Poole, Dorset, BH14 8TP,

 

Based in Poole, Jane Jones Pr Ltd was registered on 27 June 2002, it's status is listed as "Dissolved". Jones, Jessica Jane, Smith, Robin John are the current directors of the business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Robin John 27 June 2002 20 December 2004 1
Secretary Name Appointed Resigned Total Appointments
JONES, Jessica Jane 07 November 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 February 2015
DISS16(SOAS) - N/A 29 July 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
DISS16(SOAS) - N/A 30 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 19 September 2012
AD01 - Change of registered office address 19 September 2012
AR01 - Annual Return 15 July 2011
AD01 - Change of registered office address 24 May 2011
AA01 - Change of accounting reference date 30 March 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 08 May 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 28 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 26 July 2004
287 - Change in situation or address of Registered Office 13 May 2004
363s - Annual Return 07 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.