Company NameThe Jantech Group Limited
Company StatusDissolved
Company Number06357428
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 8 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jay Dhokia
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressApt 64 Citypeak
874 Wilmslow Road
Manchester
Lancashire
M20 5AB
Director NameNicholas Nelson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleProject Manager
Correspondence Address64 Wentworth Way
Ascot
Berkshire
SL5 8HU
Secretary NameNicholas Nelson
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleProject Manager
Correspondence Address64 Wentworth Way
Ascot
Berkshire
SL5 8HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.thejantechgroup.com

Location

Registered AddressLeonherman
7 Christie Way Christie Fields
Manchester
Lancashire
M21 7QY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Shareholders

100 at £1Jay Dhokia
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
22 December 2014Application to strike the company off the register (3 pages)
22 December 2014Application to strike the company off the register (3 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
12 May 2011Accounts made up to 31 August 2010 (2 pages)
12 May 2011Accounts made up to 31 August 2010 (2 pages)
20 September 2010Termination of appointment of Nicholas Nelson as a secretary (1 page)
20 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
20 September 2010Termination of appointment of Nicholas Nelson as a director (1 page)
20 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
20 September 2010Termination of appointment of Nicholas Nelson as a director (1 page)
20 September 2010Termination of appointment of Nicholas Nelson as a secretary (1 page)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 September 2009Return made up to 31/08/09; full list of members (4 pages)
17 September 2009Return made up to 31/08/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 December 2008Capitals not rolled up (2 pages)
30 December 2008Capitals not rolled up (2 pages)
30 December 2008Capitals not rolled up (2 pages)
30 December 2008Capitals not rolled up (2 pages)
15 December 2008Return made up to 31/08/08; full list of members (4 pages)
15 December 2008Return made up to 31/08/08; full list of members (4 pages)
29 September 2008Registered office changed on 29/09/2008 from wilbraham house 28/30 wilbraham road fallowfield, manchester greater manchester M14 7DW (1 page)
29 September 2008Registered office changed on 29/09/2008 from wilbraham house 28/30 wilbraham road fallowfield, manchester greater manchester M14 7DW (1 page)
10 September 2007New secretary appointed;new director appointed (1 page)
10 September 2007New director appointed (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed;new director appointed (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (1 page)
10 September 2007Secretary resigned (1 page)
31 August 2007Incorporation (20 pages)
31 August 2007Incorporation (20 pages)