874 Wilmslow Road
Manchester
Lancashire
M20 5AB
Director Name | Nicholas Nelson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Role | Project Manager |
Correspondence Address | 64 Wentworth Way Ascot Berkshire SL5 8HU |
Secretary Name | Nicholas Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Role | Project Manager |
Correspondence Address | 64 Wentworth Way Ascot Berkshire SL5 8HU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.thejantechgroup.com |
---|
Registered Address | Leonherman 7 Christie Way Christie Fields Manchester Lancashire M21 7QY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
100 at £1 | Jay Dhokia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2014 | Application to strike the company off the register (3 pages) |
22 December 2014 | Application to strike the company off the register (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Accounts made up to 31 August 2010 (2 pages) |
12 May 2011 | Accounts made up to 31 August 2010 (2 pages) |
20 September 2010 | Termination of appointment of Nicholas Nelson as a secretary (1 page) |
20 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Termination of appointment of Nicholas Nelson as a director (1 page) |
20 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Termination of appointment of Nicholas Nelson as a director (1 page) |
20 September 2010 | Termination of appointment of Nicholas Nelson as a secretary (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 December 2008 | Capitals not rolled up (2 pages) |
30 December 2008 | Capitals not rolled up (2 pages) |
30 December 2008 | Capitals not rolled up (2 pages) |
30 December 2008 | Capitals not rolled up (2 pages) |
15 December 2008 | Return made up to 31/08/08; full list of members (4 pages) |
15 December 2008 | Return made up to 31/08/08; full list of members (4 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from wilbraham house 28/30 wilbraham road fallowfield, manchester greater manchester M14 7DW (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from wilbraham house 28/30 wilbraham road fallowfield, manchester greater manchester M14 7DW (1 page) |
10 September 2007 | New secretary appointed;new director appointed (1 page) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New secretary appointed;new director appointed (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | Secretary resigned (1 page) |
31 August 2007 | Incorporation (20 pages) |
31 August 2007 | Incorporation (20 pages) |