Company Information for JANS TREND SEARCH LIMITED
C/O KINGSBRIDGE CORPORATE SOLUTION RESOLUTION HOUSE, CRUSADER ROAD, LINCOLN, LN6 7AS,
|
Company Registration Number
07088677
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
JANS TREND SEARCH LIMITED | ||
Legal Registered Office | ||
C/O KINGSBRIDGE CORPORATE SOLUTION RESOLUTION HOUSE CRUSADER ROAD LINCOLN LN6 7AS Other companies in KT18 | ||
Previous Names | ||
|
Company Number | 07088677 | |
---|---|---|
Company ID Number | 07088677 | |
Date formed | 2009-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 02:58:08 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JANS TREND SEARCH LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2017 FROM TOWER HOUSE LUCY TOWER STREET LINCOLN LN1 1XW ENGLAND | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 30/11/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM VINE HOUSE MAIN STREET LINBY NOTTINGHAM NG15 8AE | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2015 FROM 14A WOODLANDS ROAD EPSOM SURREY KT18 7HW | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NASRIN LADHA / 02/12/2012 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 10 DASHWOOD AVENUE HIGH WYCOMBE BUCKS HP12 3DN UNITED KINGDOM | |
AR01 | 27/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AZAD LADHA | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/10 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED UPPERYULE LTD CERTIFICATE ISSUED ON 14/04/10 | |
RES15 | CHANGE OF NAME 05/03/2010 | |
RES15 | CHANGE OF NAME 13/02/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED NASRIN LADHA | |
AP01 | DIRECTOR APPOINTED AZAD LADHA | |
SH01 | 13/02/10 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-09-08 |
Appointmen | 2017-09-08 |
Resolution | 2017-09-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
Creditors Due After One Year | 2011-12-01 | £ 192,510 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 124,324 |
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 JANS TREND SEARCH LIMITED
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 603,023 |
Current Assets | 2011-12-01 | £ 603,915 |
Debtors | 2011-12-01 | £ 892 |
Fixed Assets | 2011-12-01 | £ 2,724 |
Shareholder Funds | 2011-12-01 | £ 289,805 |
Tangible Fixed Assets | 2011-12-01 | £ 2,724 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as JANS TREND SEARCH LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | JANS TREND SEARCH LIMITED | Event Date | 2017-08-23 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 6 October 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Liquidator at Kingsbridge Corporate Solutions, Resolution House, City Office Park, Crusader Road, Lincoln LN6 7AS. If so required by notice in writing from the Liquidator, creditors must produce any document or any other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 23 August 2017 . Office Holder Details: Sarah Louise Burge (IP No. 9698 ) of Kingsbridge Corporate Solutions , Resolution House, City Office Park, Crusader Road, Lincoln LN6 7AS For further details contact: The Liquidator, Tel: 01522 522430 . Ag MF60292 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JANS TREND SEARCH LIMITED | Event Date | 2017-08-23 |
Sarah Louise Burge (IP No. 9698 ) of Kingsbridge Corporate Solutions , Resolution House, City Office Park, Crusader Road, Lincoln LN6 7AS : Ag MF60292 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JANS TREND SEARCH LIMITED | Event Date | 2017-08-23 |
Notice is hereby given that the following resolutions were passed on 23 August 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Sarah Louise Burge (IP No. 9698 ) of Kingsbridge Corporate Solutions , Resolution House, City Office Park, Crusader Road, Lincoln LN6 7AS is hereby appointed Liquidator for the purposes of such voluntary winding up." For further details contact: The Liquidator, Tel: 01522 522430 . Ag MF60292 | |||
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. |