Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JANUS STEEL DOOR SYSTEMS LIMITED
Company Information for

JANUS STEEL DOOR SYSTEMS LIMITED

DMC RECOVERY LIMITED, 41 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX,
Company Registration Number
04816477
Private Limited Company
Liquidation

Company Overview

About Janus Steel Door Systems Ltd
JANUS STEEL DOOR SYSTEMS LIMITED was founded on 2003-07-01 and has its registered office in Stockport. The organisation's status is listed as "Liquidation". Janus Steel Door Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
JANUS STEEL DOOR SYSTEMS LIMITED
 
Legal Registered Office
DMC RECOVERY LIMITED
41 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AX
Other companies in M50
 
Filing Information
Company Number 04816477
Company ID Number 04816477
Date formed 2003-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2014
Account next due 30/04/2016
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 20:58:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JANUS STEEL DOOR SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COST CARE C.A. LIMITED   DMC RECOVERY LIMITED   DOWNHAM MAYER CLARKE LIMITED   DUKES AUDIT SERVICES LIMITED   FARRELL & CHOUDHARY LIMITED   MP ACCOUNTING NETHERLANDS LIMITED   OP6 LIMITED   WHITEHEAD ACCOUNTANTS LIMITED
Is this data useful to you?
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.
Companies with same name JANUS STEEL DOOR SYSTEMS LIMITED
The following companies were found which have the same name as JANUS STEEL DOOR SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JANUS STEEL DOOR SYSTEMS LIMITED Unknown

Company Officers of JANUS STEEL DOOR SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JULIA GIBSON
Company Secretary 2007-07-01
JOHN PETER GIBSON
Director 2003-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2003-07-01 2007-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PETER GIBSON CARDEA DOOR SYSTEMS LTD Director 2015-12-08 CURRENT 2015-12-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/01/2018:LIQ. CASE NO.1
2017-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2017
2016-02-104.20STATEMENT OF AFFAIRS/4.19
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 3 JAMES CORBETT ROAD SALFORD MANCHESTER M50 1DE
2016-02-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 048164770004
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0101/07/15 FULL LIST
2015-04-30AA31/07/14 TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0101/07/14 FULL LIST
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-17AR0101/07/13 FULL LIST
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER GIBSON / 30/06/2013
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-03AR0101/07/12 FULL LIST
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER GIBSON / 04/05/2012
2012-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / JULIA GIBSON / 04/05/2012
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-27AR0101/07/11 NO CHANGES
2011-04-06AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-26AR0101/07/10 FULL LIST
2009-12-22AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-02-17AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-08-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-06AA31/07/07 TOTAL EXEMPTION SMALL
2007-10-09363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-10-09288aNEW SECRETARY APPOINTED
2007-08-21288bSECRETARY RESIGNED
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-12-06363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: ALFRED PROCTER HOUSE BUTE STREET SALFORD M50 1DU
2006-04-27395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-27363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-09-27287REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 7 TOOTAL GROVE SALFORD LANCASHIRE M6 8DN
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-19363aRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-08-19287REGISTERED OFFICE CHANGED ON 19/08/04 FROM: UNIT 17, WILLAN INDUSTRIAL ESTATE, VERE STREET SALFORD LANCASHIRE M50 2GR
2004-01-15288cSECRETARY'S PARTICULARS CHANGED
2003-11-14395PARTICULARS OF MORTGAGE/CHARGE
2003-07-17ELRESS386 DISP APP AUDS 01/07/03
2003-07-17ELRESS366A DISP HOLDING AGM 01/07/03
2003-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25120 - Manufacture of doors and windows of metal




Licences & Regulatory approval
We could not find any licences issued to JANUS STEEL DOOR SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-09-28
Notice of 2017-12-06
Appointment of Liquidators2016-02-01
Resolutions for Winding-up2016-02-01
Meetings of Creditors2016-01-15
Fines / Sanctions
No fines or sanctions have been issued against JANUS STEEL DOOR SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-22 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
CHARGE BY WAY OF DEBENTURE 2008-08-09 Outstanding CLOSE INVOICE FINANCE LIMITED
DEPOSIT AGREEMENT 2006-04-27 Outstanding IP PROPERTIES (JERSEY) I LIMITED AND IP PROPERTIES (JERSEY) II LIMITED
ALL ASSETS DEBENTURE 2003-11-07 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
Creditors
Creditors Due After One Year 2013-07-31 £ 8,378
Creditors Due After One Year 2012-07-31 £ 18,167
Creditors Due After One Year 2012-07-31 £ 18,167
Creditors Due After One Year 2011-07-31 £ 38,926
Creditors Due Within One Year 2013-07-31 £ 255,375
Creditors Due Within One Year 2012-07-31 £ 317,624
Creditors Due Within One Year 2012-07-31 £ 317,624
Creditors Due Within One Year 2011-07-31 £ 315,760
Provisions For Liabilities Charges 2013-07-31 £ 9,515
Provisions For Liabilities Charges 2012-07-31 £ 12,203
Provisions For Liabilities Charges 2012-07-31 £ 12,203
Provisions For Liabilities Charges 2011-07-31 £ 13,835

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31

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 JANUS STEEL DOOR SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 18,772
Cash Bank In Hand 2012-07-31 £ 6,029
Cash Bank In Hand 2012-07-31 £ 6,029
Cash Bank In Hand 2011-07-31 £ 2,383
Current Assets 2013-07-31 £ 225,307
Current Assets 2012-07-31 £ 285,321
Current Assets 2012-07-31 £ 285,321
Current Assets 2011-07-31 £ 289,794
Debtors 2013-07-31 £ 180,612
Debtors 2012-07-31 £ 224,767
Debtors 2012-07-31 £ 224,767
Debtors 2011-07-31 £ 227,411
Secured Debts 2013-07-31 £ 121,264
Secured Debts 2012-07-31 £ 149,890
Secured Debts 2012-07-31 £ 149,890
Secured Debts 2011-07-31 £ 186,178
Shareholder Funds 2013-07-31 £ 1,727
Shareholder Funds 2012-07-31 £ 0
Stocks Inventory 2013-07-31 £ 25,923
Stocks Inventory 2012-07-31 £ 54,525
Stocks Inventory 2012-07-31 £ 54,525
Stocks Inventory 2011-07-31 £ 60,000
Tangible Fixed Assets 2013-07-31 £ 49,688
Tangible Fixed Assets 2012-07-31 £ 63,587
Tangible Fixed Assets 2012-07-31 £ 63,587
Tangible Fixed Assets 2011-07-31 £ 79,329

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JANUS STEEL DOOR SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JANUS STEEL DOOR SYSTEMS LIMITED
Trademarks
We have not found any records of JANUS STEEL DOOR SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JANUS STEEL DOOR SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25120 - Manufacture of doors and windows of metal) as JANUS STEEL DOOR SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JANUS STEEL DOOR SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyJANUS STEEL DOOR SYSTEMS LIMITED Event Date2017-12-06
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJANUS STEEL DOOR SYSTEMS LIMITEDEvent Date2016-01-22
Andrew M Bland , DMC Recovery Limited , 41 Greek Street, Stockport, Cheshire SK3 8AX . Tel: 0161 474 0920 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJANUS STEEL DOOR SYSTEMS LIMITEDEvent Date2016-01-22
(Pursuant to Section 282 and 283 of the Companies Act 2006 and 84(1)(b) and 100 of the Insolvency Act 1986). At a General Meeting of the members of the above named company, duly convened and held at 41 Greek Street, Stockport, Cheshire SK3 8AX on 22 January 2016 , the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That the Company be wound up voluntarily. 2. That Andrew Bland of DMC Recovery Limited, 41 Greek Street, Stockport SK3 8AX be and he is hereby appointed Liquidator for the purposes of such winding up. Office Holder: Andrew M Bland , DMC Recovery Limited , 41 Greek Street, Stockport, Cheshire SK3 8AX . Tel: 0161 474 0920 John Peter Gibson , Director : 22 January 2016
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyJANUS STEEL DOOR SYSTEMS LIMITEDEvent Date2016-01-22
Final Date for Proving: 26 October 2018. The liquidator intends to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Liquidator's Name and Address: Andrew M Bland (IP No. 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 8AX. Email: creditors@dmcrecovery.co.uk. Telephone: 0161 474 0920. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyJANUS STEEL DOOR SYSTEMS LIMITEDEvent Date
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at 41 Greek Street, Stockport, Cheshire SK3 8AX on 22 January 2016 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the Act. The resolutions at the meeting of creditors will include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting shall be asked to approve: 1) The costs of preparing the Statement of Affairs and convening the meeting: and 2) The bases upon which the Liquidator is to be remunerated The exact basis of such remuneration is given in an explanatory policy to all creditors. Any creditor wishing to receive further information in relation to this policy, should do so as soon as possible to ensure that they fully understand the basis of the fees to be agreed. Pursuant to section 98(2)(a) of the Act, Andrew Mark Bland (IP Number 9472 ) of DMC Recovery Limited , 41 Greek Street, Stockport, Cheshire SK3 8AX , telephone number 0161 474 0920, who is qualified to act as an Insolvency Practitioner in the UK by the Institute of Chartered Accountants in England and Wales in relation to the above, will furnish creditors free of charge such information concerning the company’s affairs as is reasonably required. Peter Gibson , Director
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JANUS STEEL DOOR SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JANUS STEEL DOOR SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.