JANELLIS (NO. 2) LIMITED

JANELLIS (NO. 2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJANELLIS (NO. 2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00611792
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JANELLIS (NO. 2) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JANELLIS (NO. 2) LIMITED located?

    Registered Office Address
    Barratt House Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of JANELLIS (NO. 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARRATT BRADFORD LIMITEDJan 25, 1988Jan 25, 1988
    NORFOLK GARDEN ESTATES LIMITEDJun 28, 1982Jun 28, 1982
    BARRATT ANGLIA LIMITEDDec 31, 1981Dec 31, 1981
    BARRATT DEVELOPMENTS (ANGLIA) LIMITEDDec 31, 1977Dec 31, 1977
    CHARNWOOD ESTATES LIMITEDSep 25, 1958Sep 25, 1958

    What are the latest accounts for JANELLIS (NO. 2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for JANELLIS (NO. 2) LIMITED?

    Last Confirmation Statement Made Up ToNov 24, 2026
    Next Confirmation Statement DueDec 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 24, 2025
    OverdueNo

    What are the latest filings for JANELLIS (NO. 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Richard Francis Smirfitt as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Nov 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michael Ian Scott as a director on Nov 13, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2024

    1 pagesAA

    Appointment of Mr David Fraser Thomas as a director on Mar 10, 2025

    2 pagesAP01

    Appointment of Mr Michael Ian Scott as a director on Mar 10, 2025

    2 pagesAP01

    Confirmation statement made on Nov 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Gary Martin Ennis as a director on Sep 21, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2023

    1 pagesAA

    Confirmation statement made on Nov 24, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    1 pagesAA

    Confirmation statement made on Nov 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    1 pagesAA

    Confirmation statement made on Nov 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    1 pagesAA

    Confirmation statement made on Nov 24, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Gary Martin Ennis as a director on Jul 08, 2020

    2 pagesAP01

    Termination of appointment of Christopher Julian Burton as a director on Jun 30, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2019

    1 pagesAA

    Confirmation statement made on Nov 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    1 pagesAA

    Confirmation statement made on Nov 24, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    1 pagesAA

    Confirmation statement made on Nov 24, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Christopher Julian Burton on May 18, 2017

    2 pagesCH01

    Who are the officers of JANELLIS (NO. 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05698395
    160289260001
    THOMAS, David Fraser
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    EnglandBritish27763020003
    DENT, Laurence
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    149527940001
    FIDLER, Kevin
    101 Stratton Road
    TW16 6PG Lower Sunbury
    Middlesex
    Secretary
    101 Stratton Road
    TW16 6PG Lower Sunbury
    Middlesex
    British73572850001
    FORD, Peter Thomas
    Flat 15 Poynder Lodge
    308 London Road
    TW7 5AJ Isleworth
    Middlesex
    Secretary
    Flat 15 Poynder Lodge
    308 London Road
    TW7 5AJ Isleworth
    Middlesex
    British56012110001
    GRANT, Roland Patrick
    22 Old Charlton Road
    TW17 8AT Shepperton
    Middlesex
    Secretary
    22 Old Charlton Road
    TW17 8AT Shepperton
    Middlesex
    British66328790001
    SMIRFITT, Richard Francis
    4 Arundel Close
    SL6 5JY Maidenhead
    Berkshire
    Secretary
    4 Arundel Close
    SL6 5JY Maidenhead
    Berkshire
    British59178340003
    SRI-BALAKUMARAN, Kathirkamathasan
    23 Courtenay Avenue
    SM2 5ND Sutton
    Surrey
    Secretary
    23 Courtenay Avenue
    SM2 5ND Sutton
    Surrey
    British37029460002
    WHATMAN, Darren Paul
    45 Wheeler Avenue
    HP10 8EB Penn
    Buckinghamshire
    Secretary
    45 Wheeler Avenue
    HP10 8EB Penn
    Buckinghamshire
    British193818750001
    WILKS, Rodney Steven Lailey
    Maryland Wilverley Road
    SO42 7SP Brockenhurst
    Hants
    Secretary
    Maryland Wilverley Road
    SO42 7SP Brockenhurst
    Hants
    British5628950001
    BURTON, Christopher Julian
    710 Waterside Drive
    Aztec West Almondsbury
    BS32 4UD Bristol
    Barratt House
    United Kingdom
    Director
    710 Waterside Drive
    Aztec West Almondsbury
    BS32 4UD Bristol
    Barratt House
    United Kingdom
    United KingdomBritish149960030002
    COOPER, Neil
    Barratt House
    Cartwright Way, Bardon Hill
    LE67 1UF Coalville
    Barratt Developments Plc
    Leicestershire
    United Kingdom
    Director
    Barratt House
    Cartwright Way, Bardon Hill
    LE67 1UF Coalville
    Barratt Developments Plc
    Leicestershire
    United Kingdom
    United KingdomBritish203369240016
    ENNIS, Gary Martin
    Wellstones
    WD17 2AE Watford
    One
    Hertfordshire
    England
    Director
    Wellstones
    WD17 2AE Watford
    One
    Hertfordshire
    England
    United KingdomIrish109962140002
    FENTON, Clive
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritish176758890001
    PRETTY, David Andrew
    8 The Orangery
    Ham
    TW10 7HJ Richmond
    Surrey
    Director
    8 The Orangery
    Ham
    TW10 7HJ Richmond
    Surrey
    EnglandBritish7833270001
    SCOTT, Michael Ian
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritish290228130001
    SMIRFITT, Richard Francis
    1st Floor
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    1st Floor
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    United KingdomBritish149527970001
    WILKS, Rodney Steven Lailey
    Tollbar Way
    Hedge End
    SO30 2UH Southampton
    Tollbar House
    United Kingdom
    Director
    Tollbar Way
    Hedge End
    SO30 2UH Southampton
    Tollbar House
    United Kingdom
    United KingdomBritish5628950001

    Who are the persons with significant control of JANELLIS (NO. 2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Apr 06, 2016
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00928058
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0