About

Registered Number: 05024645
Date of Incorporation: 23/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 3 months ago)
Registered Address: 11 Laburnum Way, Loughborough, Leicestershire, LE11 2FB

 

Janmar Consultancy Ltd was registered on 23 January 2004, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. There are 5 directors listed as Harrod, Janet Mary, Bestwick, Rachel, Bestwick, Rachel, Harrod, Mark, Harrod, Janet Mary for Janmar Consultancy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESTWICK, Rachel 16 March 2014 - 1
HARROD, Janet Mary 30 January 2004 16 March 2014 1
Secretary Name Appointed Resigned Total Appointments
HARROD, Janet Mary 16 March 2014 - 1
BESTWICK, Rachel 08 September 2011 16 March 2014 1
HARROD, Mark 30 January 2004 07 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2017
DS01 - Striking off application by a company 24 November 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 05 February 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 07 February 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 08 October 2014
AD01 - Change of registered office address 31 March 2014
AP03 - Appointment of secretary 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AP01 - Appointment of director 16 March 2014
TM02 - Termination of appointment of secretary 16 March 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 04 February 2014
AD01 - Change of registered office address 26 August 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 27 January 2012
AP03 - Appointment of secretary 16 September 2011
TM02 - Termination of appointment of secretary 15 September 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 24 January 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 20 June 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
287 - Change in situation or address of Registered Office 18 August 2005
363s - Annual Return 14 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2004
287 - Change in situation or address of Registered Office 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
NEWINC - New incorporation documents 23 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.