Company NameJANI Homes (Notts) Limited
Company StatusDissolved
Company Number08261506
CategoryPrivate Limited Company
Incorporation Date22 October 2012(11 years, 6 months ago)
Dissolution Date8 April 2021 (3 years ago)
Previous NameJANI Homes Nottingham Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Director

Director NameMs Joanne Robinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C3b Lancaster House 10 Sherwood Rise
Nottingham
NG7 6JE

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £1Joanne Robinson
100.00%
Ordinary

Accounts

Latest Accounts29 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Filing History

8 April 2021Final Gazette dissolved following liquidation (1 page)
8 January 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
2 June 2020Registered office address changed from Unit C3B Lancaster House 10 Sherwood Rise Nottingham NG7 6JE United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2 June 2020 (2 pages)
28 May 2020Statement of affairs (9 pages)
28 May 2020Appointment of a voluntary liquidator (4 pages)
28 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-14
(1 page)
11 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
23 October 2019Change of name notice (2 pages)
23 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-19
(1 page)
29 April 2019Total exemption full accounts made up to 29 July 2018 (7 pages)
1 February 2019Memorandum and Articles of Association (23 pages)
29 January 2019Change of share class name or designation (3 pages)
28 November 2018Second filing of Confirmation Statement dated 22/10/2017 (10 pages)
15 November 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
6 November 2018Registered office address changed from C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR to Unit C3B Lancaster House 10 Sherwood Rise Nottingham NG7 6JE on 6 November 2018 (1 page)
6 November 2018Director's details changed for Miss Joanne Robinson on 6 November 2018 (2 pages)
2 August 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
27 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
30 October 2017Confirmation statement made on 22 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder change information) was registered on 28/11/2018.
(5 pages)
30 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
11 October 2017Resolutions
  • RES13 ‐ Waiver statutory notice of the meeting 03/10/2017
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 October 2017Resolutions
  • RES13 ‐ Waiver statutory notice of the meeting 03/10/2017
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
27 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
9 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
12 May 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 100
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 100
(4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 March 2016Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
17 March 2016Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
17 November 2015Registered office address changed from Unit V15 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY to C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR on 17 November 2015 (1 page)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Registered office address changed from Unit V15 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY to C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR on 17 November 2015 (1 page)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
26 January 2015Statement of capital following an allotment of shares on 27 December 2014
  • GBP 100
(4 pages)
26 January 2015Total exemption full accounts made up to 31 October 2014 (5 pages)
26 January 2015Statement of capital following an allotment of shares on 27 December 2014
  • GBP 100
(4 pages)
26 January 2015Total exemption full accounts made up to 31 October 2014 (5 pages)
26 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(3 pages)
26 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(3 pages)
25 November 2013Total exemption full accounts made up to 31 October 2013 (6 pages)
25 November 2013Total exemption full accounts made up to 31 October 2013 (6 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
24 October 2013Director's details changed for Ms Joanne Robinson on 19 October 2013 (2 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
24 October 2013Director's details changed for Ms Joanne Robinson on 19 October 2013 (2 pages)
4 June 2013Registered office address changed from Midland Works Station Road Carlton Nottingham NG4 3AT England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Midland Works Station Road Carlton Nottingham NG4 3AT England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Midland Works Station Road Carlton Nottingham NG4 3AT England on 4 June 2013 (1 page)
22 October 2012Incorporation (27 pages)
22 October 2012Incorporation (27 pages)