Advanced company searchLink opens in new window

JANI-KING (GB) LIMITED

Company number 02713245

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)
26 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 29 September 2018
21 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 29 September 2017
17 Nov 2016 4.68 Liquidators' statement of receipts and payments to 29 September 2016
20 Oct 2015 4.68 Liquidators' statement of receipts and payments to 29 September 2015
16 Oct 2014 600 Appointment of a voluntary liquidator
14 Oct 2014 2.24B Administrator's progress report to 30 September 2014
30 Sep 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
30 Sep 2014 2.24B Administrator's progress report to 11 September 2014
27 May 2014 2.23B Result of meeting of creditors
23 May 2014 2.16B Statement of affairs with form 2.14B
06 May 2014 2.17B Statement of administrator's proposal
20 Mar 2014 AD01 Registered office address changed from Kingstons House 15 Coombe Road Kingston upon Thames Surrey KT2 7AB England on 20 March 2014
19 Mar 2014 2.12B Appointment of an administrator
28 Jan 2014 TM01 Termination of appointment of Guy Strang as a director
29 Aug 2013 TM01 Termination of appointment of Jonathan Brett as a director
24 Jul 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1,000
20 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2013 AA Full accounts made up to 31 December 2011
15 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2013 AD01 Registered office address changed from 150 London Road Kingston upon Thames Surrey KT2 6QL on 14 January 2013
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
01 Jun 2012 CH01 Director's details changed for Mr Ian Peter Thomas on 30 March 2012