About

Registered Number: 03588396
Date of Incorporation: 25/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/08/2015 (8 years and 8 months ago)
Registered Address: 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH

 

Based in Lytham St Annes in Lancashire, Janwell Ltd was established in 1998, it's status at Companies House is "Dissolved". Janwell Ltd has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, George Richard Hindhaugh 01 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Jane 01 July 1998 14 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 August 2015
4.43 - Notice of final meeting of creditors 05 May 2015
LIQ MISC - N/A 04 June 2014
AD01 - Change of registered office address 13 June 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 June 2013
F14 - Notice of wind up 08 June 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 31 March 2011
AA - Annual Accounts 30 September 2010
DISS40 - Notice of striking-off action discontinued 10 July 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AA - Annual Accounts 09 November 2009
DISS40 - Notice of striking-off action discontinued 17 October 2009
AR01 - Annual Return 15 October 2009
DISS16(SOAS) - N/A 06 October 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
AA - Annual Accounts 22 December 2008
AA - Annual Accounts 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
363a - Annual Return 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
AA - Annual Accounts 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 01 July 2003
AAMD - Amended Accounts 29 January 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 01 July 1999
287 - Change in situation or address of Registered Office 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
NEWINC - New incorporation documents 25 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.