JANI-KING (GB) LIMITED

Register to unlock more data on OkredoRegister

JANI-KING (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02713245

Incorporation date

07/05/1992

Size

Full

Contacts

Registered address

Registered address

C/O MOORFIELDS CORPORATE RECOVERY LLP, 88 Wood Street, London EC2V 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1992)
dot icon25/02/2020
Final Gazette dissolved following liquidation
dot icon25/11/2019
Return of final meeting in a creditors' voluntary winding up
dot icon02/12/2018
Liquidators' statement of receipts and payments to 2018-09-29
dot icon20/11/2017
Liquidators' statement of receipts and payments to 2017-09-29
dot icon16/11/2016
Liquidators' statement of receipts and payments to 2016-09-29
dot icon19/10/2015
Liquidators' statement of receipts and payments to 2015-09-29
dot icon15/10/2014
Appointment of a voluntary liquidator
dot icon13/10/2014
Administrator's progress report to 2014-09-30
dot icon29/09/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/09/2014
Administrator's progress report to 2014-09-11
dot icon26/05/2014
Result of meeting of creditors
dot icon22/05/2014
Statement of affairs with form 2.14B
dot icon05/05/2014
Statement of administrator's proposal
dot icon19/03/2014
Registered office address changed from Kingstons House 15 Coombe Road Kingston upon Thames Surrey KT2 7AB England on 2014-03-20
dot icon18/03/2014
Appointment of an administrator
dot icon27/01/2014
Termination of appointment of Guy Strang as a director
dot icon28/08/2013
Termination of appointment of Jonathan Brett as a director
dot icon23/07/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon19/02/2013
Compulsory strike-off action has been discontinued
dot icon18/02/2013
Full accounts made up to 2011-12-31
dot icon14/01/2013
Compulsory strike-off action has been suspended
dot icon13/01/2013
Registered office address changed from 150 London Road Kingston upon Thames Surrey KT2 6QL on 2013-01-14
dot icon07/01/2013
First Gazette notice for compulsory strike-off
dot icon31/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon31/05/2012
Director's details changed for Mr Ian Peter Thomas on 2012-03-30
dot icon20/11/2011
Full accounts made up to 2010-12-31
dot icon13/09/2011
Compulsory strike-off action has been discontinued
dot icon12/09/2011
First Gazette notice for compulsory strike-off
dot icon06/09/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon02/06/2010
Director's details changed for Ian Peter Thomas on 2010-05-08
dot icon02/06/2010
Director's details changed for Guy Whiteford Strang on 2010-05-08
dot icon02/06/2010
Director's details changed for William Charles Gavan on 2010-05-08
dot icon02/06/2010
Director's details changed for Jonathan Keith Brett on 2010-05-08
dot icon24/02/2010
Full accounts made up to 2008-12-31
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon03/06/2009
Return made up to 08/05/09; full list of members
dot icon02/06/2009
Director's change of particulars / ian thomas / 01/04/2009
dot icon02/06/2009
Director's change of particulars / guy strang / 01/03/2009
dot icon22/03/2009
Appointment terminated director paul haworth
dot icon12/01/2009
Appointment terminated director enrique pegenaute esparza
dot icon20/11/2008
Director appointed enrique pegenaute esparza
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon23/09/2008
Director appointed guy whiteford strang
dot icon11/09/2008
Return made up to 08/05/08; full list of members; amend
dot icon12/08/2008
Return made up to 08/05/08; full list of members
dot icon05/09/2007
Full accounts made up to 2006-12-31
dot icon31/07/2007
Return made up to 08/05/07; full list of members
dot icon11/07/2006
Return made up to 08/05/06; full list of members
dot icon11/07/2006
Notice of assignment of name or new name to shares
dot icon15/06/2006
Full accounts made up to 2005-12-31
dot icon02/05/2006
Full accounts made up to 2004-12-31
dot icon12/06/2005
Return made up to 08/05/05; full list of members
dot icon04/04/2005
Full accounts made up to 2003-12-31
dot icon27/07/2004
Return made up to 08/05/04; full list of members
dot icon16/06/2003
Full accounts made up to 2002-12-31
dot icon07/06/2003
Return made up to 08/05/03; full list of members
dot icon25/04/2003
New secretary appointed;new director appointed
dot icon13/04/2003
Secretary resigned
dot icon18/07/2002
Full accounts made up to 2001-12-31
dot icon09/06/2002
Return made up to 08/05/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon28/10/2001
Delivery ext'd 3 mth 30/12/00
dot icon04/10/2001
Return made up to 08/05/01; full list of members
dot icon03/10/2001
New director appointed
dot icon14/02/2001
Full accounts made up to 1999-12-31
dot icon04/01/2001
Director resigned
dot icon24/08/2000
Delivery ext'd 3 mth 31/12/99
dot icon27/07/2000
Director resigned
dot icon02/07/2000
Return made up to 08/05/00; full list of members
dot icon14/04/2000
Particulars of mortgage/charge
dot icon02/03/2000
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon03/08/1999
Return made up to 08/05/99; no change of members
dot icon02/08/1999
Full accounts made up to 1998-06-30
dot icon30/04/1999
Delivery ext'd 3 mth 30/06/98
dot icon02/02/1999
Particulars of mortgage/charge
dot icon19/08/1998
Director's particulars changed
dot icon19/08/1998
Return made up to 08/05/98; full list of members
dot icon19/08/1998
Location of register of members address changed
dot icon21/07/1998
Full accounts made up to 1997-06-30
dot icon19/07/1998
New director appointed
dot icon27/04/1998
Delivery ext'd 3 mth 30/06/97
dot icon17/09/1997
Registered office changed on 18/09/97 from: no 4 the courtyard 80 high street staines middlesex TW18 4DR
dot icon28/06/1997
Return made up to 08/05/97; full list of members
dot icon28/06/1997
Location of debenture register address changed
dot icon23/03/1997
Full accounts made up to 1996-06-30
dot icon03/11/1996
Registered office changed on 04/11/96 from: bridge house 3 heron square richmond surrey TW9 1EN
dot icon14/05/1996
Return made up to 08/05/96; full list of members
dot icon29/01/1996
Accounts for a small company made up to 1995-06-30
dot icon29/01/1996
Accounts for a small company made up to 1994-06-30
dot icon11/06/1995
Return made up to 08/05/95; full list of members
dot icon04/04/1995
Secretary's particulars changed
dot icon15/02/1995
Memorandum and Articles of Association
dot icon15/02/1995
Resolutions
dot icon15/02/1995
Return made up to 08/05/94; full list of members; amend
dot icon04/02/1995
Accounts for a small company made up to 1993-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon08/06/1994
Return made up to 08/05/94; full list of members; amend
dot icon26/05/1994
Declaration of satisfaction of mortgage/charge
dot icon03/05/1994
Return made up to 08/05/94; full list of members
dot icon10/03/1994
Return made up to 08/05/93; full list of members
dot icon26/01/1994
New director appointed
dot icon22/09/1993
Resolutions
dot icon19/08/1992
Particulars of mortgage/charge
dot icon16/08/1992
Ad 10/06/92--------- £ si 998@1=998 £ ic 2/1000
dot icon03/08/1992
Certificate of change of name
dot icon29/07/1992
Accounting reference date notified as 30/06
dot icon25/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon25/06/1992
Registered office changed on 26/06/92 from: the glassmill 1 battersea bridge rd london SW11 3BG
dot icon25/06/1992
Director resigned;new director appointed
dot icon07/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haworth, Paul
Director
10/06/1992 - 25/09/2008
4
GUARDHEATH SECURITIES LIMITED
Nominee Director
08/05/1992 - 10/06/1992
121
M & N SECRETARIES LIMITED
Nominee Secretary
08/05/1992 - 10/06/1992
279
Quandt, Sven Herbert Gunther
Director
29/06/1992 - 15/01/1999
-
Arora, Narinder
Director
18/05/1998 - 03/12/1999
2

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 JANI-KING (GB) LIMITED

JANI-KING (GB) LIMITED is an(a) Dissolved company incorporated on 07/05/1992 with the registered office located at C/O MOORFIELDS CORPORATE RECOVERY LLP, 88 Wood Street, London EC2V 7QF. 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 JANI-KING (GB) LIMITED?

toggle

JANI-KING (GB) LIMITED is currently Dissolved. It was registered on 07/05/1992 and dissolved on 25/02/2020.

Where is JANI-KING (GB) LIMITED located?

toggle

JANI-KING (GB) LIMITED is registered at C/O MOORFIELDS CORPORATE RECOVERY LLP, 88 Wood Street, London EC2V 7QF.

What does JANI-KING (GB) LIMITED do?

toggle

JANI-KING (GB) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for JANI-KING (GB) LIMITED?

toggle

The latest filing was on 25/02/2020: Final Gazette dissolved following liquidation.