Active - Proposal to Strike off
Company Information for JANTEC ELECTRONIC SERVICES LIMITED
AWS ELECTRONICS LTD, CROFT ROAD INDUSTRIAL ESTATE, NEWCASTLE, STAFFORDSHIRE, ST5 0TW,
|
Company Registration Number
01535793
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
JANTEC ELECTRONIC SERVICES LIMITED | ||||
Legal Registered Office | ||||
AWS ELECTRONICS LTD CROFT ROAD INDUSTRIAL ESTATE NEWCASTLE STAFFORDSHIRE ST5 0TW Other companies in WR3 | ||||
Previous Names | ||||
|
Company Number | 01535793 | |
---|---|---|
Company ID Number | 01535793 | |
Date formed | 1980-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-06 10:28:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN SPENCER KEANE |
||
PAUL DEEHAN |
||
ADRIAN SPENCER KEANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN BERRIDGE |
Director | ||
CHRISTOPHER ROGER ELLIS |
Company Secretary | ||
DAVID ANDREW TUCKER |
Company Secretary | ||
CHRISTOPHER ROGER ELLIS |
Director | ||
WENDY CHRISTINE ARNOLD |
Company Secretary | ||
THOMAS EDWARD ARNOLD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
05471427 LTD | Company Secretary | 2007-10-01 | CURRENT | 2005-06-03 | Dissolved 2013-09-10 | |
INCAP ELECTRONICS UK LTD | Company Secretary | 2007-10-01 | CURRENT | 1996-11-21 | Active | |
INCAP ELECTRONICS GROUP UK LTD | Company Secretary | 2007-10-01 | CURRENT | 2005-11-17 | Active - Proposal to Strike off | |
CEMGRAFT LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1998-12-04 | Active - Proposal to Strike off | |
01219603 LIMITED | Company Secretary | 2004-05-04 | CURRENT | 1975-07-17 | Active - Proposal to Strike off | |
SILVA INDUSTRIES LIMITED | Director | 2015-10-21 | CURRENT | 2003-03-02 | Active - Proposal to Strike off | |
WAINWRIGHT AND GIBSON (SERVICES) LIMITED | Director | 2015-10-21 | CURRENT | 2011-12-06 | In Administration/Administrative Receiver | |
WAINWRIGHT AND GIBSON ENERGY SERVICES LIMITED | Director | 2015-10-21 | CURRENT | 2013-04-26 | Active - Proposal to Strike off | |
CROSSHALL ENGINEERING LIMITED | Director | 2015-10-21 | CURRENT | 2000-08-07 | In Administration/Administrative Receiver | |
HULME AND GIBSON LIMITED | Director | 2014-03-14 | CURRENT | 1967-09-08 | In Administration/Administrative Receiver | |
H G REWINDS LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Liquidation | |
INCAP HOLDINGS UK LTD | Director | 2012-10-24 | CURRENT | 2012-10-24 | Active | |
07045018 LTD | Director | 2009-10-15 | CURRENT | 2009-10-15 | Dissolved 2014-01-14 | |
AEGH LTD | Director | 2008-03-28 | CURRENT | 2008-03-28 | Dissolved 2014-01-31 | |
AWS GROUP HOLDINGS LTD | Director | 2008-03-06 | CURRENT | 2008-03-06 | Dissolved 2014-01-31 | |
05471427 LTD | Director | 2007-07-31 | CURRENT | 2005-06-03 | Dissolved 2013-09-10 | |
CEMGRAFT LIMITED | Director | 2006-11-23 | CURRENT | 1998-12-04 | Active - Proposal to Strike off | |
INCAP ELECTRONICS UK LTD | Director | 2005-12-20 | CURRENT | 1996-11-21 | Active | |
INCAP ELECTRONICS GROUP UK LTD | Director | 2005-11-28 | CURRENT | 2005-11-17 | Active - Proposal to Strike off | |
INCAP HOLDINGS UK LTD | Director | 2012-10-24 | CURRENT | 2012-10-24 | Active | |
07045018 LTD | Director | 2009-10-15 | CURRENT | 2009-10-15 | Dissolved 2014-01-14 | |
AEGH LTD | Director | 2008-03-28 | CURRENT | 2008-03-28 | Dissolved 2014-01-31 | |
AWS GROUP HOLDINGS LTD | Director | 2008-03-06 | CURRENT | 2008-03-06 | Dissolved 2014-01-31 | |
05471427 LTD | Director | 2007-10-01 | CURRENT | 2005-06-03 | Dissolved 2013-09-10 | |
INCAP ELECTRONICS UK LTD | Director | 2007-10-01 | CURRENT | 1996-11-21 | Active | |
INCAP ELECTRONICS GROUP UK LTD | Director | 2007-10-01 | CURRENT | 2005-11-17 | Active - Proposal to Strike off | |
CEMGRAFT LIMITED | Director | 2007-10-01 | CURRENT | 1998-12-04 | Active - Proposal to Strike off | |
01219603 LIMITED | Director | 2004-05-04 | CURRENT | 1975-07-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-11-28 GBP 1.00 | |
CAP-SS | Solvency Statement dated 27/11/18 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/15 FROM Unit 2 Offerton Barns Business Centre Offerton Lane Hindlip Worcestershire WR3 8SX | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/11 FROM Unit 2 Offerton Barns Business Centre Offerton Lane Hinlip Worcestershire WR3 8SX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SPENCER KEANE / 13/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEEHAN / 13/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN SPENCER KEANE / 03/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SPENCER KEANE / 30/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ADRIAN SPENCER KEANE / 30/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 21/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 21/09/08; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL BERRIDGE | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 23 ELDON WAY BIGGLESWADE BEDFORDSHIRE SG18 8NH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED JANTEC ELECTRICAL SERVICES LIMIT ED CERTIFICATE ISSUED ON 10/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED JANORHURST (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 11/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK) | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) |
|
|
|
|
|
|
|
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 JANTEC ELECTRONIC SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as JANTEC ELECTRONIC SERVICES LIMITED are:
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. |