Company NameJAN Robson Limited
Company StatusDissolved
Company Number06269652
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 10 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJan Robson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Mornant Avenue
Hartford
Northwich
Cheshire
CW8 2FG
Secretary NameMrs Margaret Mary White
NationalityBritish
StatusClosed
Appointed07 June 2007(2 days after company formation)
Appointment Duration8 years, 2 months (closed 18 August 2015)
RoleCompany Director
Correspondence AddressPine Glen Crewe Road
Hatherton
Nantwich
Cheshire
CW5 7QY
Secretary NamePlan I.T Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence AddressLansdowne House
City Forum 250 City Road
London
EC1V 2QZ

Location

Registered AddressBridgewater House, Century Park Caspian Road, Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£73,641
Cash£86,438
Current Liabilities£13,068

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015Application to strike the company off the register (3 pages)
21 April 2015Application to strike the company off the register (3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 March 2015Registered office address changed from 57 Mornant Avenue, Hartford Northwich Cheshire CW8 2FG to C/O Chris Yadley, Matravers Bridgewater House, Century Park Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH on 1 March 2015 (1 page)
1 March 2015Registered office address changed from 57 Mornant Avenue, Hartford Northwich Cheshire CW8 2FG to C/O Chris Yadley, Matravers Bridgewater House, Century Park Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH on 1 March 2015 (1 page)
1 March 2015Registered office address changed from 57 Mornant Avenue, Hartford Northwich Cheshire CW8 2FG to C/O Chris Yadley, Matravers Bridgewater House, Century Park Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH on 1 March 2015 (1 page)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
21 February 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
24 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
22 February 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
21 June 2010Director's details changed for Jan Robson on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Jan Robson on 1 June 2010 (2 pages)
21 June 2010Secretary's details changed for Mrs Margaret Mary White on 1 March 2010 (1 page)
21 June 2010Secretary's details changed for Mrs Margaret Mary White on 1 March 2010 (1 page)
21 June 2010Secretary's details changed for Mrs Margaret Mary White on 1 March 2010 (1 page)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Jan Robson on 1 June 2010 (2 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
22 June 2009Return made up to 05/06/09; full list of members (3 pages)
22 June 2009Secretary's change of particulars / margaret white / 20/06/2009 (2 pages)
22 June 2009Return made up to 05/06/09; full list of members (3 pages)
22 June 2009Secretary's change of particulars / margaret white / 20/06/2009 (2 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (14 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (14 pages)
9 June 2008Return made up to 05/06/08; full list of members (3 pages)
9 June 2008Return made up to 05/06/08; full list of members (3 pages)
8 May 2008Appointment terminated secretary planit secretaries LIMITED (1 page)
8 May 2008Appointment terminated secretary planit secretaries LIMITED (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
5 June 2007Incorporation (16 pages)
5 June 2007Incorporation (16 pages)