ALLAN JANES LLP
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Wycombe » HP11 1NT

Company number OC306706
Status Active
Incorporation Date 28 January 2004
Company Type Limited Liability Partnership
Address 21 EASTON STREET, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1NT
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Termination of appointment of Katharine Anne Mcnamee as a member on 31 August 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ALLAN JANES LLP are www.allanjanes.co.uk, and www.allan-janes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Maidenhead Rail Station is 7.6 miles; to Taplow Rail Station is 7.7 miles; to Burnham (Berks) Rail Station is 8.4 miles; to Wargrave Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allan Janes Llp is a Limited Liability Partnership. The company registration number is OC306706. Allan Janes Llp has been working since 28 January 2004. The present status of the company is Active. The registered address of Allan Janes Llp is 21 Easton Street High Wycombe Buckinghamshire Hp11 1nt. . COLLIER, Peter Gordon is a LLP Designated Member of the company. EMANUEL, Richard Iwan is a LLP Designated Member of the company. HARRIMAN, Richard Charles is a LLP Designated Member of the company. HITCHEN, Clive John Galbraith is a LLP Designated Member of the company. MORRISON, Nicholas James is a LLP Designated Member of the company. LLP Designated Member COOK, Jeremy Charles has been resigned. LLP Designated Member HAY, David Leslie has been resigned. LLP Designated Member MARVIN, Ross Alistair has been resigned. LLP Designated Member MCNAMEE, Katharine Anne has been resigned. LLP Member O'SULLIVAN, Annabel Margaret has been resigned.


Current Directors

LLP Designated Member
COLLIER, Peter Gordon
Appointed Date: 28 January 2004
69 years old

LLP Designated Member
EMANUEL, Richard Iwan
Appointed Date: 01 April 2007
59 years old

LLP Designated Member
HARRIMAN, Richard Charles
Appointed Date: 01 April 2014
56 years old

LLP Designated Member
HITCHEN, Clive John Galbraith
Appointed Date: 28 January 2004
69 years old

LLP Designated Member
MORRISON, Nicholas James
Appointed Date: 28 January 2004
57 years old

Resigned Directors

LLP Designated Member
COOK, Jeremy Charles
Resigned: 01 January 2007
Appointed Date: 28 January 2004
73 years old

LLP Designated Member
HAY, David Leslie
Resigned: 31 March 2008
Appointed Date: 28 January 2004
75 years old

LLP Designated Member
MARVIN, Ross Alistair
Resigned: 31 March 2016
Appointed Date: 01 April 2014
44 years old

LLP Designated Member
MCNAMEE, Katharine Anne
Resigned: 31 August 2016
Appointed Date: 01 April 2014
55 years old

LLP Member
O'SULLIVAN, Annabel Margaret
Resigned: 31 December 2008
Appointed Date: 01 April 2007
54 years old

ALLAN JANES LLP Events

19 Apr 2017
Confirmation statement made on 1 April 2017 with updates
19 Apr 2017
Termination of appointment of Katharine Anne Mcnamee as a member on 31 August 2016
19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 1 April 2016
03 Jun 2016
Termination of appointment of Ross Alistair Marvin as a member on 31 March 2016
...
... and 41 more events
06 Jan 2006
Annual return made up to 21/12/05
18 Jan 2005
Annual return made up to 11/01/05
17 Aug 2004
Accounting reference date extended from 31/01/05 to 31/03/05
07 Apr 2004
Particulars of mortgage/charge
28 Jan 2004
Incorporation

ALLAN JANES LLP Charges

31 May 2007
Debenture
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Peter Gordon Collier,David Leslie Hay,Clive John Galbraith Hitchen and Nicholas James Morrison
Description: Fixed and floating charges over the undertaking and all…
31 March 2004
Debenture
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…