Advanced company searchLink opens in new window

JANELLIS (NO. 2) LIMITED

Company number 00611792

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,043
05 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
26 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,043
20 Nov 2013 CH01 Director's details changed for Mr Christopher Julian Burton on 31 August 2013
11 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
19 Oct 2012 CH01 Director's details changed for Mr Christopher Julian Burton on 17 October 2012
12 Oct 2012 AA Accounts for a dormant company made up to 30 June 2012
11 Jul 2012 TM01 Termination of appointment of Clive Fenton as a director
03 Jul 2012 AP01 Appointment of Mr Christopher Julian Burton as a director
02 Jul 2012 TM01 Termination of appointment of Rodney Wilks as a director
19 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
18 Nov 2011 AA Accounts for a dormant company made up to 30 June 2011
06 Oct 2011 AP04 Appointment of Barratt Corporate Secretarial Services Limited as a secretary
28 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
21 Jan 2011 TM02 Termination of appointment of Laurence Dent as a secretary
26 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
15 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
08 Mar 2010 TM02 Termination of appointment of Richard Smirfitt as a secretary
08 Mar 2010 AP01 Appointment of Richard Francis Smirfitt as a director
08 Mar 2010 AP03 Appointment of Mr Laurence Dent as a secretary
04 Mar 2010 AD01 Registered office address changed from C/O Barratt South Kent House 14-17 Market Plac London W1W 8AJ on 4 March 2010
09 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Mr Clive Fenton on 1 October 2009
09 Nov 2009 CH01 Director's details changed for Mr Rodney Steven Lailey Wilks on 1 October 2009
06 Jan 2009 AA Accounts for a dormant company made up to 30 June 2008