Company NameJanus Steel Door Systems Limited
Company StatusDissolved
Company Number04816477
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)
Dissolution Date19 July 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr John Peter Gibson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Greek Street
Stockport
Cheshire
SK3 8AX
Secretary NameJulia Gibson
NationalityBritish
StatusClosed
Appointed01 July 2007(4 years after company formation)
Appointment Duration12 years (closed 19 July 2019)
RoleSecretary
Correspondence Address41 Greek Street
Stockport
Cheshire
SK3 8AX
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitejanusdoors.co.uk
Telephone0161 7455000
Telephone regionManchester

Location

Registered AddressDmc Recovery Limited
41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

50 at £1John Peter Gibson
50.00%
Ordinary
50 at £1Julia Gibson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,292
Cash£414
Current Liabilities£250,492

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 July 2019Final Gazette dissolved following liquidation (1 page)
19 April 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
29 March 2018Liquidators' statement of receipts and payments to 21 January 2018 (14 pages)
6 April 2017Liquidators' statement of receipts and payments to 21 January 2017 (15 pages)
6 April 2017Liquidators' statement of receipts and payments to 21 January 2017 (15 pages)
10 February 2016Statement of affairs with form 4.19 (7 pages)
10 February 2016Statement of affairs with form 4.19 (7 pages)
5 February 2016Registered office address changed from 3 James Corbett Road Salford Manchester M50 1DE to 41 Greek Street Stockport Cheshire SK3 8AX on 5 February 2016 (2 pages)
5 February 2016Registered office address changed from 3 James Corbett Road Salford Manchester M50 1DE to 41 Greek Street Stockport Cheshire SK3 8AX on 5 February 2016 (2 pages)
1 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
(1 page)
1 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
(1 page)
1 February 2016Appointment of a voluntary liquidator (1 page)
1 February 2016Appointment of a voluntary liquidator (1 page)
23 December 2015Registration of charge 048164770004, created on 22 December 2015 (27 pages)
23 December 2015Registration of charge 048164770004, created on 22 December 2015 (27 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
4 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
16 July 2013Director's details changed for John Peter Gibson on 30 June 2013 (2 pages)
16 July 2013Director's details changed for John Peter Gibson on 30 June 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
4 May 2012Secretary's details changed for Julia Gibson on 4 May 2012 (1 page)
4 May 2012Secretary's details changed for Julia Gibson on 4 May 2012 (1 page)
4 May 2012Director's details changed for John Peter Gibson on 4 May 2012 (2 pages)
4 May 2012Secretary's details changed for Julia Gibson on 4 May 2012 (1 page)
4 May 2012Director's details changed for John Peter Gibson on 4 May 2012 (2 pages)
4 May 2012Director's details changed for John Peter Gibson on 4 May 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2011Annual return made up to 1 July 2011 (4 pages)
27 July 2011Annual return made up to 1 July 2011 (4 pages)
27 July 2011Annual return made up to 1 July 2011 (4 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 September 2009Return made up to 01/07/09; full list of members (3 pages)
10 September 2009Return made up to 01/07/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (14 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (14 pages)
1 December 2008Return made up to 01/07/08; full list of members (3 pages)
1 December 2008Return made up to 01/07/08; full list of members (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 October 2007Return made up to 01/07/07; full list of members (2 pages)
9 October 2007New secretary appointed (1 page)
9 October 2007Return made up to 01/07/07; full list of members (2 pages)
9 October 2007New secretary appointed (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
27 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 December 2006Registered office changed on 06/12/06 from: alfred procter house bute street salford M50 1DU (1 page)
6 December 2006Registered office changed on 06/12/06 from: alfred procter house bute street salford M50 1DU (1 page)
6 December 2006Return made up to 01/07/06; full list of members (6 pages)
6 December 2006Return made up to 01/07/06; full list of members (6 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 September 2005Return made up to 01/07/05; full list of members (5 pages)
27 September 2005Registered office changed on 27/09/05 from: 7 tootal grove salford lancashire M6 8DN (1 page)
27 September 2005Registered office changed on 27/09/05 from: 7 tootal grove salford lancashire M6 8DN (1 page)
27 September 2005Return made up to 01/07/05; full list of members (5 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
19 August 2004Return made up to 01/07/04; full list of members (5 pages)
19 August 2004Registered office changed on 19/08/04 from: unit 17, willan industrial estate, vere street salford lancashire M50 2GR (2 pages)
19 August 2004Registered office changed on 19/08/04 from: unit 17, willan industrial estate, vere street salford lancashire M50 2GR (2 pages)
19 August 2004Return made up to 01/07/04; full list of members (5 pages)
15 January 2004Secretary's particulars changed (1 page)
15 January 2004Secretary's particulars changed (1 page)
14 November 2003Particulars of mortgage/charge (7 pages)
14 November 2003Particulars of mortgage/charge (7 pages)
17 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2003Incorporation (12 pages)
1 July 2003Incorporation (12 pages)