Company number 00350093
Status Liquidation
Incorporation Date 1 March 1939
Company Type Private Limited Company
Address THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 2EG
Home Country United Kingdom
Nature of Business 2875 - Manufacture other fabricated metal products
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Registered office changed on 14/04/2008 from allen house edinburgh way harlow essex CM20 2HJ; Appointment of a voluntary liquidator. The most likely internet sites of J.W.JANES & COMPANY LIMITED are www.jwjanescompany.co.uk, and www.j-w-janes-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eight months. J W Janes Company Limited is a Private Limited Company.
The company registration number is 00350093. J W Janes Company Limited has been working since 01 March 1939.
The present status of the company is Liquidation. The registered address of J W Janes Company Limited is The Old Exchange 234 Southchurch Road Southend On Sea Essex Ss1 2eg. . TIMPSON, William is a Secretary of the company. BOULDEN, Marc is a Director of the company. HOLLISTER, Gary is a Director of the company. Secretary DELO, Derrick Clive has been resigned. Secretary JONES, Nicholas Robert has been resigned. Secretary SAVAGE, John has been resigned. Secretary SLEE, Ann Mary has been resigned. Secretary YEO, Amy has been resigned. Director DAY, Kenneth William has been resigned. Director DAY, Kenneth William has been resigned. Director DELO, Derrick Clive has been resigned. Director HAMLEN, John Norman has been resigned. Director HITCHEN, Derek Phil has been resigned. Director JANES, James William has been resigned. Director JANES, Robin Michael has been resigned. Director JOHNSON, Derek Ivor Oliver, Industrial Chemist Retired has been resigned. Director JOHNSON, Gerald Clive Frederick has been resigned. Director SAVAGE, John has been resigned. Director SIMMONS, Leonard Leslie has been resigned. Director SLEE, Ann Mary has been resigned. Director WHITE, Kevin has been resigned. The company operates in "Manufacture other fabricated metal products".
Current Directors
Resigned Directors
Secretary
SAVAGE, John
Resigned: 29 September 2000
Appointed Date: 15 March 1999
Secretary
SLEE, Ann Mary
Resigned: 15 March 1999
Appointed Date: 20 October 1995
Secretary
YEO, Amy
Resigned: 07 February 2003
Appointed Date: 29 September 2000
Director
SAVAGE, John
Resigned: 29 September 2000
Appointed Date: 15 March 1999
64 years old
Director
SLEE, Ann Mary
Resigned: 15 March 1999
Appointed Date: 22 March 1993
86 years old
Director
WHITE, Kevin
Resigned: 18 December 2002
Appointed Date: 15 March 1999
76 years old
J.W.JANES & COMPANY LIMITED Events
28 February 2002
Guarantee & debenture
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 1999
Chattel mortgage
Delivered: 7 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Various items of machinery listed in schedule. See the…
17 August 1999
Debenture
Delivered: 2 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 1999
Debenture
Delivered: 25 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 1995
Legal charge
Delivered: 2 November 1995
Status: Satisfied
on 6 February 1999
Persons entitled: Tsb Factors Limited
Description: Land and buildings lying to the south west of godington…
27 October 1995
Debenture deed
Delivered: 2 November 1995
Status: Satisfied
on 9 January 1998
Persons entitled: Tsb Factors Limited
Description: Land and buildings lying to the south west of godington…
11 February 1977
Legal charge
Delivered: 21 February 1977
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 651/675, princess road, dartford, kent.
11 February 1977
Legal charge
Delivered: 21 February 1977
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land and factory situated at cobbs wood industrial estate…