About

Registered Number: 02706152
Date of Incorporation: 13/04/1992 (32 years ago)
Company Status: Active
Registered Address: The Abattoir, Oak Lane, Kingswinford, West Midlands, DY6 7JS

 

Janan Meat Ltd was founded on 13 April 1992 and has its registered office in Kingswinford in West Midlands, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Janan Meat Ltd. The companies directors are listed as Coles, Christopher Edward, Fleetwood, David, Smallridge, James Matthew, Pickstock, Janice Lynne, Haag, Dieter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, Christopher Edward 28 February 2020 - 1
FLEETWOOD, David 18 May 2017 - 1
SMALLRIDGE, James Matthew 30 August 2020 - 1
HAAG, Dieter 12 February 2016 18 May 2017 1
Secretary Name Appointed Resigned Total Appointments
PICKSTOCK, Janice Lynne 13 April 1992 12 February 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 04 September 2020
TM01 - Termination of appointment of director 04 September 2020
MR01 - N/A 23 April 2020
MR01 - N/A 23 April 2020
CS01 - N/A 31 March 2020
CH01 - Change of particulars for director 03 March 2020
AP01 - Appointment of director 02 March 2020
MR04 - N/A 22 February 2020
AA - Annual Accounts 29 October 2019
PSC02 - N/A 14 June 2019
PSC09 - N/A 14 June 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 28 March 2018
TM01 - Termination of appointment of director 27 March 2018
MR01 - N/A 08 February 2018
AA - Annual Accounts 08 November 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
CS01 - N/A 03 April 2017
AP01 - Appointment of director 21 November 2016
AA - Annual Accounts 18 October 2016
TM01 - Termination of appointment of director 29 September 2016
AR01 - Annual Return 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
RESOLUTIONS - N/A 17 March 2016
MR04 - N/A 24 February 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
TM02 - Termination of appointment of secretary 22 February 2016
MR01 - N/A 19 February 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 10 May 2013
CH01 - Change of particulars for director 10 May 2013
CH03 - Change of particulars for secretary 10 May 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 04 January 2012
RESOLUTIONS - N/A 01 November 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 18 January 2010
287 - Change in situation or address of Registered Office 26 June 2009
363a - Annual Return 15 May 2009
363a - Annual Return 09 March 2009
353 - Register of members 09 March 2009
AA - Annual Accounts 26 January 2009
AA - Annual Accounts 15 January 2008
363s - Annual Return 13 April 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 18 January 2004
288c - Notice of change of directors or secretaries or in their particulars 28 November 2003
288c - Notice of change of directors or secretaries or in their particulars 28 November 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 06 July 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 04 May 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 15 May 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 08 May 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 16 May 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 16 May 1995
AA - Annual Accounts 12 January 1995
363s - Annual Return 16 May 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 08 June 1993
395 - Particulars of a mortgage or charge 04 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 May 1992
288 - N/A 21 April 1992
NEWINC - New incorporation documents 13 April 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2020 Outstanding

N/A

A registered charge 23 April 2020 Outstanding

N/A

A registered charge 06 February 2018 Fully Satisfied

N/A

A registered charge 12 February 2016 Outstanding

N/A

Fixed and floating charge 02 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.