Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JANRO LTD
Company Information for

JANRO LTD

COUNTERSLIP, BRISTOL, BS1,
Company Registration Number
05625172
Private Limited Company
Dissolved

Dissolved 2017-06-02

Company Overview

About Janro Ltd
JANRO LTD was founded on 2005-11-16 and had its registered office in Counterslip. The company was dissolved on the 2017-06-02 and is no longer trading or active.

Key Data
Company Name
JANRO LTD
 
Legal Registered Office
COUNTERSLIP
BRISTOL
 
Filing Information
Company Number 05625172
Date formed 2005-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-06-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 19:27:40
Primary Source:Companies House
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 JANRO LTD

Current Directors
Officer Role Date Appointed
JAN OXENHAM
Company Secretary 2005-11-16
JANET OXENHAM
Director 2012-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROMA ZDZIEBLO
Director 2005-11-16 2012-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET OXENHAM JANRO PROFESSIONAL TRAINING LIMITED Director 2012-06-18 CURRENT 2012-06-18 Dissolved 2016-05-24
JANET OXENHAM STEAM POWERED STORIES C.I.C. Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2016-01-05

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
2017-06-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2017
2017-03-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-07-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2016
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056251720001
2015-06-23F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2015 FROM UNIT 4 HARLAN BUSINESS PARK, GOAT MILL ROAD DOWLAIS MERTHYR TYDFIL MID GLAMORGAN CF48 3TE
2015-06-134.20STATEMENT OF AFFAIRS/4.19
2015-06-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 60
2014-12-24AR0116/11/14 FULL LIST
2014-12-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 056251720002
2013-12-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-22LATEST SOC22/12/13 STATEMENT OF CAPITAL;GBP 60
2013-12-22AR0116/11/13 FULL LIST
2013-04-24ANNOTATIONOther
2013-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 056251720001
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-17AR0116/11/12 FULL LIST
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM PO BOX 76 20 BLAEN DOWLAIS MERTHYR TYDFIL CF47 7AW
2012-03-28AP01DIRECTOR APPOINTED JANET OXENHAM
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ROMA ZDZIEBLO
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-23AR0116/11/11 FULL LIST
2011-02-04AR0116/11/10 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION FULL
2010-08-09AA01PREVEXT FROM 30/11/2009 TO 31/03/2010
2010-01-13AR0116/11/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROMA ZDZIEBLO / 23/11/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-11-24363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 3 YEW STREET MERTHYR TYDFIL MID GLAMORGAN CF47 8DU
2008-01-29AAFULL ACCOUNTS MADE UP TO 30/11/06
2008-01-18363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-01-03363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2005-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JANRO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-05
Notices to Creditors2015-06-10
Appointment of Liquidators2015-06-10
Resolutions for Winding-up2015-06-10
Meetings of Creditors2015-05-20
Fines / Sanctions
No fines or sanctions have been issued against JANRO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-01 Outstanding RBS INVOICE FINANCE LIMITED
2013-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 9,373
Creditors Due Within One Year 2012-04-01 £ 191,795

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 JANRO LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 60
Cash Bank In Hand 2012-04-01 £ 232
Current Assets 2012-04-01 £ 179,612
Debtors 2012-04-01 £ 179,380
Fixed Assets 2012-04-01 £ 5,392
Shareholder Funds 2012-04-01 £ 16,164
Tangible Fixed Assets 2012-04-01 £ 5,392

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JANRO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JANRO LTD
Trademarks
We have not found any records of JANRO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JANRO LTD. 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 (85590 - Other education not elsewhere classified) as JANRO LTD are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where JANRO LTD 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 TypeNotices to Creditors
Defending partyJANRO LIMITEDEvent Date2015-06-03
WE HEREBY GIVE NOTICE that Simon Edward Jex Girling (IP no. 9283 ) and Danny Dartnaill (IP no. 10110 ) of BDO LLP , 5th Flo or, Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX were appointed Joint Liquidators of the above named company on 3 June 2015 . All debts and claims should be sent to us at the address above. The Joint Liquidators may be contacted care of BRNOTICE@bdo.co.uk quoting SEG/LN/LH/00252222. Simon Edward Jex Girling , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJANRO LIMITEDEvent Date2015-06-03
Simon Edward Jex Girling of BDO LLP , Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX and Danny Dartnaill of BDO LLP , Kings Wharf, 20-30 Kings Road, Reading RG1 3EX :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJANRO LIMITEDEvent Date2015-06-03
At a General Meeting of the above-named Company, duly convened, and held at Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 6BX on the 3 June 2015 the subjoined Special Resolution was duly passed, viz: RESOLUTION THAT it has been proved to the satisfaction of this meeting that it is advisable to wind up the company and, accordingly, the company be wound up voluntarily, and that Simon Edward Jex Girling and Danny Dartnaill, Licensed Insolvency Practitioners, of Messrs BDO LLP, 5th Floor, Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX, are hereby appointed Joint Liquidators for the purposes of such winding up, and are to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act, 1986, and held on the same day, the appointment of Simon Edward Jex Girling and Danny Dartnaill was confirmed. Simon Edward Jex Girling (IP number 9283 ) of BDO LLP , Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX and Danny Dartnaill (IP number 10110 ) of BDO LLP , Kings Wharf, 20-30 Kings Road, Reading RG1 3EX were appointed Joint Liquidators of the Company on 3 June 2015 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SEG/LN/LH/00252222/C7. Janet Oxenham , Chairman of Meeting :
 
Initiating party Event TypeFinal Meetings
Defending partyJANRO LIMITEDEvent Date2015-06-03
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that General Meetings of Contributories and Creditors of the above named Company will be held at the offices of BDO LLP, 5th Floor, Bridgewater House, Counterslip, Bristol BS1 6BX on 15 February 2017 at 11.00 am and 11.15 am respectively, for the purpose of considering the final progress report showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidators. Office Holder Details: Simon Edward Jex Girling and Danny Dartnaill (IP numbers 9283 and 10110 ) of BDO LLP , Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX . Date of Appointment: 3 June 2015 . The Liquidator can be contacted care of BRNOTICE@bdo.co.uk quoting SEJG/LJS/LA - 00252222. Simon Edward Jex Girling , Joint Liquidator Dated: 4 January 2017
 
Initiating party Event TypeMeetings of Creditors
Defending partyJANRO LIMITEDEvent Date2015-05-13
The Companys registered office is: Unit 4 Harlan Business Park, Goat Mill Road, Merthyr Tydfil The Companys principal trading address is: 22 Market Street, Dowlais, Merthyr Tydfil NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 6BX on 3 June 2015 at 11:30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Simon Edward Jex Girling , IP number 9283 and Danny Dartnaill , IP Number 10110 of BDO LLP , 5th Floor, Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 6BX , are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors free of charge with such information concerning the companys affairs as is reasonably required. The Insolvency Practitioners may be contacted care of BRNOTICE@bdo.co.uk quoting SEG/LJN/janro001/C7-JANRO001. By Order of the Board Janet Oxenham , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JANRO LTD 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 JANRO LTD 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.