Dissolved 2017-04-17
Company Information for JANBEN LIMITED
ABERDEEN, AB10 1UR,
|
Company Registration Number
SC154993
Private Limited Company
Dissolved Dissolved 2017-04-17 |
Company Name | |
---|---|
JANBEN LIMITED | |
Legal Registered Office | |
ABERDEEN AB10 1UR Other companies in AB15 | |
Company Number | SC154993 | |
---|---|---|
Date formed | 1994-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2017-04-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 20:26:17 |
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 | ||
---|---|---|---|---|
JANBEN, INC. | 2903 N ALBANY AVE TAMPA FL 33607 | Inactive | Company formed on the 2005-06-21 |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE MURRAY |
||
MARIE JANE MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 141 HAMILTON PLACE ABERDEEN AB15 5BD | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/14 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE JANE MURRAY / 01/01/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 9 ROYFOLD CRESCENT ABERDEEN AB15 6BH | |
363s | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 | |
363s | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/11/98 FROM: FLAT 21 BLOCK 53-67 WHITEHALL ROAD ABERDEEN AB25 2PQ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/06/97 FROM: 2E BERRY STREET ABERDEEN AB1 1DL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
SRES01 | ALTER MEM AND ARTS 10/01/95 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/01/95 FROM: 3 HILL STREET EDINBURGH EH2 3JP | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-11 |
Appointment of Liquidators | 2015-04-10 |
Resolutions for Winding-up | 2015-04-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.14 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum
Creditors Due Within One Year | 2013-04-30 | £ 22,823 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 19,700 |
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 JANBEN LIMITED
Cash Bank In Hand | 2013-04-30 | £ 149,755 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 134,934 |
Current Assets | 2013-04-30 | £ 164,449 |
Current Assets | 2012-04-30 | £ 150,871 |
Debtors | 2013-04-30 | £ 14,694 |
Debtors | 2012-04-30 | £ 15,937 |
Shareholder Funds | 2013-04-30 | £ 142,180 |
Shareholder Funds | 2012-04-30 | £ 131,405 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as JANBEN LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JANBEN LIMITED | Event Date | 2016-11-08 |
The final meeting of the members of Janben Limited (SC: 154993) will be held at 10.30 am on Monday 19 December 2016 at 12 Carden Place, Aberdeen, AB10 1UR for the purpose of having an account laid before it showing the manner in which the winding up has been conducted and the property of the company disposed of, receiving an account of the liquidation process from the liquidator, determining the manner in which the accounts and documents of the company shall be disposed of, and to considering the liquidators application for discharge. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. Michael J M Reid CA : Liquidator : Meston Reid & Co : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JANBEN LIMITED | Event Date | 2015-03-26 |
Michael James Meston Reid , Meston Reid & Co , 12 Carden Place, Aberdeen AB10 1UR : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JANBEN LIMITED | Event Date | 2015-03-26 |
At an extraordinary general meeting of the members of the above named company, duly convened and held at 1.00 pm on 26 March 2015 at 12 Carden Place, Aberdeen, AB10 1UR , the following special resolutions were passed: 1. That the company be wound up voluntarily and that Michael James Meston Reid , Chartered Accountant of Meston Reid & Co , 12 Carden Place, Aberdeen be and is appointed liquidator of the company for the purposes of such winding up. 2. That the liquidator be and is hereby authorised to distribute to the members, either in specie or in kind, the whole or any part of the assets of the company. Marie Jane Murray , Chairman : | |||
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. |