Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JANE THORNE PROPERTY SERVICES LIMITED
Company Information for

JANE THORNE PROPERTY SERVICES LIMITED

SUITE 501, UNIT 2, 94A WYCLIFFE ROAD, NORTHAMPTON, NN1 5JF,
Company Registration Number
03895028
Private Limited Company
Liquidation

Company Overview

About Jane Thorne Property Services Ltd
JANE THORNE PROPERTY SERVICES LIMITED was founded on 1999-12-15 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Jane Thorne Property Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JANE THORNE PROPERTY SERVICES LIMITED
 
Legal Registered Office
SUITE 501
UNIT 2, 94A WYCLIFFE ROAD
NORTHAMPTON
NN1 5JF
Other companies in EN4
 
Filing Information
Company Number 03895028
Company ID Number 03895028
Date formed 1999-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB749719969  
Last Datalog update: 2024-08-05 08:08:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JANE THORNE PROPERTY SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTWORKS LIMITED   AD BUSINESS SOLUTIONS LTD   DAVID GREY & CO LIMITED   TKG PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JANE THORNE PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT PAVITT
Company Secretary 2007-12-31
ROBERT PAVITT
Director 2007-01-01
JANE MARGARET THORNE
Director 1999-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
LLOYD JOHN MURRAY
Company Secretary 1999-12-15 2007-12-31
PETER DOMINIC KEANE
Director 1999-12-15 2007-01-01
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1999-12-15 1999-12-15
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1999-12-15 1999-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PAVITT EVERSLEY PARK LIMITED Company Secretary 2009-04-01 CURRENT 1995-03-20 Active
ROBERT PAVITT 51 LONG LANE RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-12-19 CURRENT 1996-10-23 Active
ROBERT PAVITT OWNSUNNY PROPERTY MANAGEMENT LIMITED Company Secretary 2005-11-10 CURRENT 1999-02-10 Active
ROBERT PAVITT TREBOR ESTATES LTD Director 2015-10-29 CURRENT 2015-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-20REGISTERED OFFICE CHANGED ON 20/07/24 FROM Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF
2024-04-30Voluntary liquidation Statement of receipts and payments to 2024-02-19
2023-05-04Notice to Registrar of Companies of Notice of disclaimer
2023-03-09Appointment of a voluntary liquidator
2023-03-02Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-02Voluntary liquidation Statement of affairs
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW
2023-02-21Termination of appointment of Robert Pavitt on 2023-02-21
2023-02-21APPOINTMENT TERMINATED, DIRECTOR ROBERT PAVITT
2023-02-21CESSATION OF ROBERT PAVITT AS A PERSON OF SIGNIFICANT CONTROL
2023-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038950280001
2022-12-19CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-09-29Unaudited abridged accounts made up to 2021-12-31
2022-09-14REGISTERED OFFICE CHANGED ON 14/09/22 FROM Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW England
2022-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/22 FROM Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW England
2022-09-08REGISTERED OFFICE CHANGED ON 08/09/22 FROM PO Box HA4 8SY 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY United Kingdom
2022-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/22 FROM PO Box HA4 8SY 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY United Kingdom
2021-12-21CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARGARET THORNE
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038950280001
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM 205 Crescent Road New Barnet Hertfordshire EN4 8SB
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-07-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-05-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0115/12/15 ANNUAL RETURN FULL LIST
2016-01-14CH01Director's details changed for Jane Margaret Thorne on 2014-11-28
2015-06-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-28CH01Director's details changed for Jane Margaret Thorne on 2014-11-28
2014-12-21LATEST SOC21/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-21AR0115/12/14 ANNUAL RETURN FULL LIST
2014-06-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20CH01Director's details changed for Mr Robert Pavitt on 2012-10-01
2014-05-20CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT PAVITT on 2012-10-01
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0115/12/13 ANNUAL RETURN FULL LIST
2013-06-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0115/12/12 ANNUAL RETURN FULL LIST
2012-05-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0115/12/11 ANNUAL RETURN FULL LIST
2011-06-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-17AR0115/12/10 ANNUAL RETURN FULL LIST
2010-06-15AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AR0115/12/09 ANNUAL RETURN FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET THORNE / 01/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAVITT / 01/12/2009
2009-06-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-09-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-18288bSECRETARY RESIGNED
2008-01-18288aNEW SECRETARY APPOINTED
2008-01-07363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 891 HIGH ROAD LONDON N12 8QA
2007-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14288bDIRECTOR RESIGNED
2006-12-15363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-12-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-18363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2006-01-18288cSECRETARY'S PARTICULARS CHANGED
2005-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-17287REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 9A FRIERN WATCH AVENUE LONDON N12 9NX
2005-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-01-05363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-01-09363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-11363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2002-01-02363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-01-15288aNEW DIRECTOR APPOINTED
2001-01-15363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2001-01-15288aNEW SECRETARY APPOINTED
2001-01-15288aNEW DIRECTOR APPOINTED
2000-01-14288bSECRETARY RESIGNED
2000-01-14288bDIRECTOR RESIGNED
1999-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to JANE THORNE PROPERTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-02-24
Resolution2023-02-24
Meetings o2023-02-13
Fines / Sanctions
No fines or sanctions have been issued against JANE THORNE PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of JANE THORNE PROPERTY SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JANE THORNE PROPERTY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of JANE THORNE PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JANE THORNE PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of JANE THORNE PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JANE THORNE PROPERTY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as JANE THORNE PROPERTY SERVICES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where JANE THORNE PROPERTY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyJANE THORNE PROPERTY SERVICES LIMITEDEvent Date2023-02-24
Company Number: 03895028 Name of Company: JANE THORNE PROPERTY SERVICES LIMITED Trading Name: Jane Thorne Residential Nature of Business: Estate Agency Registered office: Suite 1b1, Argyle House North…
 
Initiating party Event TypeResolution
Defending partyJANE THORNE PROPERTY SERVICES LIMITEDEvent Date2023-02-24
 
Initiating party Event TypeMeetings o
Defending partyJANE THORNE PROPERTY SERVICES LIMITEDEvent Date2023-02-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JANE THORNE PROPERTY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JANE THORNE PROPERTY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.