About

Registered Number: 04816477
Date of Incorporation: 01/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2019 (4 years and 9 months ago)
Registered Address: DMC RECOVERY LIMITED, 41 Greek Street, Stockport, Cheshire, SK3 8AX

 

Janus Steel Door Systems Ltd was established in 2003. We don't know the number of employees at this organisation. The organisation has one director listed as Gibson, Julia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GIBSON, Julia 01 July 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2019
LIQ14 - N/A 19 April 2019
LIQ03 - N/A 29 March 2018
4.68 - Liquidator's statement of receipts and payments 06 April 2017
4.20 - N/A 10 February 2016
AD01 - Change of registered office address 05 February 2016
RESOLUTIONS - N/A 01 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 February 2016
MR01 - N/A 23 December 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 17 July 2013
CH01 - Change of particulars for director 16 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 04 May 2012
CH03 - Change of particulars for secretary 04 May 2012
AA - Annual Accounts 30 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 September 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 01 December 2008
395 - Particulars of a mortgage or charge 09 August 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 06 December 2006
287 - Change in situation or address of Registered Office 06 December 2006
395 - Particulars of a mortgage or charge 27 April 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 27 September 2005
287 - Change in situation or address of Registered Office 27 September 2005
AA - Annual Accounts 10 May 2005
363a - Annual Return 19 August 2004
287 - Change in situation or address of Registered Office 19 August 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
395 - Particulars of a mortgage or charge 14 November 2003
RESOLUTIONS - N/A 17 July 2003
RESOLUTIONS - N/A 17 July 2003
RESOLUTIONS - N/A 17 July 2003
NEWINC - New incorporation documents 01 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2015 Outstanding

N/A

Charge by way of debenture 08 August 2008 Outstanding

N/A

Deposit agreement 21 April 2006 Outstanding

N/A

All assets debenture 07 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.