JANE COX & CO. LIMITED

Register to unlock more data on OkredoRegister

JANE COX & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00314721

Incorporation date

02/06/1936

Size

Full

Contacts

Registered address

Registered address

Feldspar Close, Enderby, Leicester, Leicestershire LE19 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1987)
dot icon17/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2011
First Gazette notice for voluntary strike-off
dot icon22/09/2011
Application to strike the company off the register
dot icon13/01/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon04/11/2010
Director's details changed for Mark William Pollard on 2010-11-01
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon17/06/2009
Accounts for a small company made up to 2008-12-31
dot icon27/01/2009
Return made up to 23/11/08; full list of members
dot icon17/06/2008
Full accounts made up to 2007-12-31
dot icon19/12/2007
Return made up to 23/11/07; full list of members
dot icon06/07/2007
Full accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 23/11/06; full list of members
dot icon03/07/2006
Full accounts made up to 2005-12-31
dot icon16/03/2006
Return made up to 23/11/05; full list of members
dot icon18/07/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 23/11/04; full list of members
dot icon17/08/2004
Registered office changed on 17/08/04 from: 193 gloucester crescent south wigston leicester LE18 4YH
dot icon22/06/2004
Full accounts made up to 2003-12-31
dot icon22/12/2003
Return made up to 23/11/03; full list of members
dot icon16/04/2003
Full accounts made up to 2002-12-31
dot icon26/11/2002
Return made up to 23/11/02; full list of members
dot icon26/11/2002
Location of register of members address changed
dot icon26/11/2002
Location of debenture register address changed
dot icon15/06/2002
Full accounts made up to 2001-12-31
dot icon19/11/2001
Return made up to 23/11/01; full list of members
dot icon23/08/2001
Declaration of satisfaction of mortgage/charge
dot icon23/08/2001
Declaration of satisfaction of mortgage/charge
dot icon23/08/2001
Declaration of satisfaction of mortgage/charge
dot icon03/08/2001
Full accounts made up to 2000-12-31
dot icon20/02/2001
Accounting reference date shortened from 05/04/01 to 31/12/00
dot icon27/12/2000
Return made up to 23/11/00; full list of members
dot icon27/12/2000
Location of register of members address changed
dot icon27/12/2000
Location of debenture register address changed
dot icon26/07/2000
Full accounts made up to 2000-03-31
dot icon13/01/2000
Full accounts made up to 1999-03-31
dot icon04/01/2000
Return made up to 23/11/99; full list of members
dot icon04/01/2000
Location of debenture register address changed
dot icon21/01/1999
Accounts for a medium company made up to 1998-03-31
dot icon26/11/1998
Return made up to 23/11/98; full list of members
dot icon26/11/1998
Location of register of members address changed
dot icon26/11/1998
Location of debenture register address changed
dot icon11/11/1998
Declaration of satisfaction of mortgage/charge
dot icon20/03/1998
Particulars of mortgage/charge
dot icon20/03/1998
Particulars of mortgage/charge
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Declaration of assistance for shares acquisition
dot icon19/03/1998
Resolutions
dot icon19/03/1998
New director appointed
dot icon19/03/1998
New director appointed
dot icon19/03/1998
New secretary appointed
dot icon19/03/1998
Director resigned
dot icon19/03/1998
Director resigned
dot icon19/03/1998
Secretary resigned
dot icon19/03/1998
Director resigned
dot icon19/03/1998
Director resigned
dot icon19/03/1998
Director resigned
dot icon20/02/1998
Declaration of satisfaction of mortgage/charge
dot icon14/02/1998
Declaration of satisfaction of mortgage/charge
dot icon14/02/1998
Declaration of satisfaction of mortgage/charge
dot icon14/02/1998
Declaration of satisfaction of mortgage/charge
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon03/12/1997
Return made up to 23/11/97; no change of members
dot icon03/12/1997
Director's particulars changed
dot icon05/02/1997
Full accounts made up to 1996-04-05
dot icon02/12/1996
Return made up to 23/11/96; full list of members
dot icon02/12/1996
Director's particulars changed
dot icon16/11/1995
Accounts for a small company made up to 1995-03-31
dot icon16/11/1995
New director appointed
dot icon16/11/1995
Return made up to 23/11/95; change of members
dot icon16/11/1995
Registered office changed on 16/11/95
dot icon15/11/1995
New director appointed
dot icon13/06/1995
Director resigned
dot icon26/01/1995
Accounts for a small company made up to 1994-04-01
dot icon29/11/1994
Return made up to 23/11/94; no change of members
dot icon12/04/1994
Auditor's resignation
dot icon08/02/1994
Accounts for a medium company made up to 1993-04-02
dot icon03/12/1993
Return made up to 23/11/93; full list of members
dot icon03/12/1993
Location of register of members address changed
dot icon02/12/1992
New director appointed
dot icon01/12/1992
Return made up to 23/11/92; no change of members
dot icon23/11/1992
Accounts for a medium company made up to 1992-04-05
dot icon18/11/1992
New director appointed
dot icon27/11/1991
Accounts for a medium company made up to 1991-04-05
dot icon27/11/1991
Return made up to 23/11/91; no change of members
dot icon29/11/1990
Full accounts made up to 1990-04-06
dot icon29/11/1990
Return made up to 23/11/90; full list of members
dot icon20/04/1990
Registered office changed on 20/04/90 from: 3/11 lower brown street, leicester LE1 5TQ
dot icon19/04/1990
Particulars of mortgage/charge
dot icon08/12/1989
Accounts for a small company made up to 1989-04-05
dot icon08/12/1989
Return made up to 02/12/89; full list of members
dot icon15/02/1989
Accounts for a small company made up to 1988-04-05
dot icon15/02/1989
Return made up to 10/12/88; full list of members
dot icon18/01/1989
Particulars of mortgage/charge
dot icon16/12/1988
Resolutions
dot icon19/01/1988
Accounts for a small company made up to 1987-04-05
dot icon19/01/1988
Return made up to 05/12/87; full list of members
dot icon19/02/1987
Return made up to 06/12/86; full list of members
dot icon08/01/1987
Accounts for a small company made up to 1986-04-05

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Paul Cyril
Director
06/11/1995 - 11/03/1998
-
Northern, John Mark
Director
18/11/1992 - 11/03/1998
1
Pollard, Mark William
Director
11/03/1998 - Present
3
Pollard, Brian Ronald
Director
11/03/1998 - Present
-
Pollard, Catherine Mary
Secretary
11/03/1998 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JANE COX & CO. LIMITED

JANE COX & CO. LIMITED is an(a) Dissolved company incorporated on 02/06/1936 with the registered office located at Feldspar Close, Enderby, Leicester, Leicestershire LE19 4SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JANE COX & CO. LIMITED?

toggle

JANE COX & CO. LIMITED is currently Dissolved. It was registered on 02/06/1936 and dissolved on 17/01/2012.

Where is JANE COX & CO. LIMITED located?

toggle

JANE COX & CO. LIMITED is registered at Feldspar Close, Enderby, Leicester, Leicestershire LE19 4SD.

What does JANE COX & CO. LIMITED do?

toggle

JANE COX & CO. LIMITED operates in the Manufacture of corrugated paper and paperboard and of containers of paper and paperboard (21.21 - SIC 2003) sector.

What is the latest filing for JANE COX & CO. LIMITED?

toggle

The latest filing was on 17/01/2012: Final Gazette dissolved via voluntary strike-off.