JANNCO 2 LIMITED

Register to unlock more data on OkredoRegister

JANNCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC016019

Incorporation date

08/03/1991

Size

Full

Contacts

Registered address

Registered address

11 New Street, St Peter Port, Guernsey GY1 2PFCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1991)
dot icon05/01/2015
Closure of UK establishment(s) BR012736 and overseas company FC016019 on 2014-12-18
dot icon16/01/2013
Appointment of Centrica Directors Limited as a director
dot icon16/01/2013
Appointment of a director
dot icon07/01/2013
Termination of appointment of Naznina Bhatia as a director
dot icon07/01/2013
Termination of appointment of Oliver Smedley as a director
dot icon09/11/2012
Miscellaneous
dot icon08/02/2011
Details changed for an overseas company - Centrica Secretaries Limited, Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
dot icon11/01/2011
Appointment of a director
dot icon11/01/2011
Termination of appointment of Christopher Stern as a director
dot icon17/11/2010
Appointment of a director
dot icon29/10/2010
Termination of appointment of Toby Siddall as a director
dot icon22/05/2010
Termination of appointment of Ian Peters as a director
dot icon22/05/2010
Appointment of a director
dot icon03/08/2009
Miscellaneous
dot icon03/08/2009
Miscellaneous
dot icon16/06/2009
Return made up to 31/12/08; full list of members
dot icon02/06/2009
Full accounts made up to 2008-12-31
dot icon22/09/2008
Full accounts made up to 2007-12-31
dot icon18/04/2008
Return made up to 31/12/07; full list of members
dot icon18/04/2008
Return made up to 31/12/06; full list of members
dot icon18/04/2008
Return made up to 31/12/05; full list of members
dot icon18/04/2008
Return made up to 31/12/04; full list of members
dot icon18/04/2008
Return made up to 31/12/03; full list of members
dot icon16/04/2008
First pa details changed\mr j b surbiton\143 maple road\surbiton\surrey\channel islands\KT6 4BJ
dot icon16/04/2008
Pa:res/app
dot icon29/08/2007
Full accounts made up to 2006-12-31
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon04/09/2006
Director resigned;new director appointed
dot icon01/11/2005
Director resigned;new director appointed
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon06/12/2004
Director resigned;new director appointed
dot icon06/12/2004
Director resigned;new director appointed
dot icon06/12/2004
New secretary appointed;director resigned
dot icon17/08/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
Director resigned
dot icon01/03/2004
Full accounts made up to 2002-12-31
dot icon30/12/2002
Return made up to 31/12/02; no change of members
dot icon24/07/2002
Full accounts made up to 2001-12-31
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon05/01/2001
Return made up to 31/12/00; no change of members
dot icon05/09/2000
Full accounts made up to 1999-12-31
dot icon21/04/2000
Secretary resigned;director resigned
dot icon21/04/2000
New secretary appointed
dot icon14/02/2000
Return made up to 31/12/99; no change of members
dot icon15/10/1999
Full accounts made up to 1998-12-31
dot icon22/12/1998
Return made up to 31/12/98; full list of members
dot icon07/12/1998
Director's particulars changed
dot icon14/08/1998
Full accounts made up to 1997-12-31
dot icon14/01/1998
Return made up to 31/12/97; no change of members
dot icon02/07/1997
Full accounts made up to 1996-12-31
dot icon17/02/1997
Return made up to 31/12/96; no change of members
dot icon07/06/1996
Accounting reference date shortened from 31/03/96 to 31/12/95
dot icon03/06/1996
Full accounts made up to 1995-12-31
dot icon22/01/1996
Full accounts made up to 1994-12-31
dot icon18/01/1996
First pa details changed mr michael anthony cowler 25 chart house road ashvale surrey (+ 1 other pa)
dot icon18/01/1996
Return made up to 02/01/96; full list of members
dot icon18/01/1996
Pa:res/app
dot icon14/06/1995
Auditor's resignation
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon21/09/1993
Return made up to 02/03/93; no change of members
dot icon13/09/1993
Full accounts made up to 1992-12-31
dot icon23/11/1992
Full accounts made up to 1991-12-31
dot icon16/03/1992
Return made up to 08/03/92; full list of members
dot icon28/06/1991
Miscellaneous
dot icon12/06/1991
Business address zockoll house 143 maple road surbiton surrey KT6 4BJ
dot icon12/06/1991
Foreign company registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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
Peters, Ian
Director
30/09/2004 - 25/10/2005
48
Peters, Ian
Director
05/05/2009 - 15/01/2010
48
CENTRICA DIRECTORS LIMITED
Corporate Director
13/12/2012 - Present
25
Bhatia, Naznina
Director
07/07/2010 - 13/12/2012
14
CENTRICA SECRETARIES LIMITED
Corporate Secretary
30/09/2004 - Present
109

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JANNCO 2 LIMITED

JANNCO 2 LIMITED is an(a) Converted / Closed company incorporated on 08/03/1991 with the registered office located at 11 New Street, St Peter Port, Guernsey GY1 2PF. 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 JANNCO 2 LIMITED?

toggle

JANNCO 2 LIMITED is currently Converted / Closed. It was registered on 08/03/1991 and dissolved on 05/01/2015.

Where is JANNCO 2 LIMITED located?

toggle

JANNCO 2 LIMITED is registered at 11 New Street, St Peter Port, Guernsey GY1 2PF.

What does JANNCO 2 LIMITED do?

toggle

JANNCO 2 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for JANNCO 2 LIMITED?

toggle

The latest filing was on 05/01/2015: Closure of UK establishment(s) BR012736 and overseas company FC016019 on 2014-12-18.