Dissolved
Dissolved 2014-03-11
Company Information for JANEL LINCOLN LIMITED
RETFORD, NOTTINGHAMSHIRE, DN22,
|
Company Registration Number
01440433
Private Limited Company
Dissolved Dissolved 2014-03-11 |
Company Name | ||
---|---|---|
JANEL LINCOLN LIMITED | ||
Legal Registered Office | ||
RETFORD NOTTINGHAMSHIRE | ||
Previous Names | ||
|
Company Number | 01440433 | |
---|---|---|
Date formed | 1979-07-30 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2014-03-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-29 18:29:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HELEN JANE TONGE |
||
JANET BLAND |
||
HELEN JANE TONGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER FREDERICK BLAND |
Director | ||
TIMOTHY FREDERICK BLAND |
Director | ||
JANET BLAND |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CPMG LIMITED | Company Secretary | 2001-02-02 | CURRENT | 1999-12-20 | Active - Proposal to Strike off | |
SAFFRON HOMES LIMITED | Company Secretary | 1999-03-01 | CURRENT | 1997-02-12 | Active | |
JASON TONGE LIMITED | Company Secretary | 1998-05-22 | CURRENT | 1997-09-15 | Active | |
JANTIM LIMITED | Director | 1991-11-30 | CURRENT | 1981-11-24 | Active | |
JANEL LIMITED | Director | 1991-03-31 | CURRENT | 1983-06-29 | Active | |
MINICLOCK LIMITED | Director | 2007-11-05 | CURRENT | 2006-09-05 | Active | |
JANTIM LIMITED | Director | 2007-02-01 | CURRENT | 1981-11-24 | Active | |
JANEL LIMITED | Director | 1999-05-01 | CURRENT | 1983-06-29 | Active | |
SAFFRON HOMES LIMITED | Director | 1999-03-01 | CURRENT | 1997-02-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 02/07/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/06/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/07/05 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
ELRES | S252 DISP LAYING ACC 29/08/00 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 01/09/99 TO 31/10/99 | |
88(2)R | AD 20/04/99--------- £ SI 9000@1=9000 £ IC 1000/10000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/98 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES01 | ADOPT MEM AND ARTS 12/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 1000/30000 12/03/99 | |
CERTNM | COMPANY NAME CHANGED JANPET LIMITED CERTIFICATE ISSUED ON 26/03/99 | |
SRES04 | NC INC ALREADY ADJUSTED 12/03/99 | |
363s | RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/97 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/96 | |
363s | RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/95 | |
363s | RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/94 | |
363s | RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/93 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Satisfied | LLOYDS BANK PLC |
Creditors Due Within One Year | 2011-10-31 | £ 76,152 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JANEL LINCOLN LIMITED
Called Up Share Capital | 2012-10-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2011-10-31 | £ 10,000 |
Cash Bank In Hand | 2012-10-31 | £ 22,079 |
Current Assets | 2012-10-31 | £ 22,079 |
Current Assets | 2011-10-31 | £ 183,833 |
Debtors | 2011-10-31 | £ 29,343 |
Shareholder Funds | 2012-10-31 | £ 22,079 |
Shareholder Funds | 2011-10-31 | £ 108,265 |
Stocks Inventory | 2011-10-31 | £ 154,400 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JANEL LINCOLN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |