Company NameJan's Plants Limited
Company StatusDissolved
Company Number04805586
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameCharles James Brown
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(5 days after company formation)
Appointment Duration10 years, 1 month (closed 06 August 2013)
RoleGardener/Handyman
Correspondence AddressNo 3 Etal Village
Cornhill On Tweed
Northumberland
TD12 4TL
Scotland
Director NameJanet Brown
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(5 days after company formation)
Appointment Duration10 years, 1 month (closed 06 August 2013)
RoleNursery Woman
Correspondence AddressNo 3 Etal Village
Cornhill On Tweed
Northumberland
TD12 4TL
Scotland
Secretary NameJanet Brown
NationalityBritish
StatusClosed
Appointed25 June 2003(5 days after company formation)
Appointment Duration10 years, 1 month (closed 06 August 2013)
RoleNursery Woman
Correspondence AddressNo 3 Etal Village
Cornhill On Tweed
Northumberland
TD12 4TL
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

1 at £1Charles James Brown
50.00%
Ordinary
1 at £1Janet Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£11,646
Cash£14,100
Current Liabilities£2,557

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
10 September 2012Application to strike the company off the register (3 pages)
10 September 2012Application to strike the company off the register (3 pages)
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 2
(5 pages)
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 2
(5 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
22 December 2011Previous accounting period extended from 30 June 2011 to 31 August 2011 (3 pages)
22 December 2011Previous accounting period extended from 30 June 2011 to 31 August 2011 (3 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (14 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (14 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (14 pages)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (14 pages)
1 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 July 2009Return made up to 20/06/09; full list of members (5 pages)
7 July 2009Return made up to 20/06/09; full list of members (5 pages)
8 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 July 2008Return made up to 20/06/08; full list of members (5 pages)
3 July 2008Return made up to 20/06/08; full list of members (5 pages)
23 September 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
23 September 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
14 July 2007Return made up to 20/06/07; full list of members (5 pages)
14 July 2007Return made up to 20/06/07; full list of members (5 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 July 2006Return made up to 20/06/06; full list of members (5 pages)
3 July 2006Return made up to 20/06/06; full list of members (5 pages)
19 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 July 2005Return made up to 20/06/05; full list of members (5 pages)
5 July 2005Return made up to 20/06/05; full list of members (5 pages)
9 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 July 2004Return made up to 20/06/04; full list of members (5 pages)
16 July 2004Return made up to 20/06/04; full list of members (5 pages)
18 July 2003Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2003Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
1 July 2003Registered office changed on 01/07/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New secretary appointed;new director appointed (2 pages)
1 July 2003New secretary appointed;new director appointed (2 pages)
20 June 2003Incorporation (15 pages)
20 June 2003Incorporation (15 pages)