JANTEC ELECTRONIC SERVICES LIMITED

JANTEC ELECTRONIC SERVICES LIMITED

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

    Company NameJANTEC ELECTRONIC SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01535793
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JANTEC ELECTRONIC SERVICES LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is JANTEC ELECTRONIC SERVICES LIMITED located?

    Registered Office Address
    Aws Electronics Ltd
    Croft Road Industrial Estate
    ST5 0TW Newcastle
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of JANTEC ELECTRONIC SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JANTEC ELECTRICAL SERVICES LIMITEDSep 11, 2006Sep 11, 2006
    JANORHURST (HOLDINGS) LIMITEDDec 22, 1980Dec 22, 1980

    What are the latest accounts for JANTEC ELECTRONIC SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for JANTEC ELECTRONIC SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

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

    6 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Nov 28, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 5,000
    SH01

    Registered office address changed from Unit 2 Offerton Barns Business Centre Offerton Lane Hindlip Worcestershire WR3 8SX to Aws Electronics Ltd Croft Road Industrial Estate Newcastle Staffordshire ST5 0TW on Jul 07, 2015

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Jun 30, 2014

    17 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 5,000
    SH01

    Full accounts made up to Jun 30, 2013

    16 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2013

    Statement of capital following an allotment of shares on Jul 12, 2013

    SH01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Jun 30, 2012

    16 pagesAA

    legacy

    7 pagesMG01

    Annual return made up to Jun 30, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of JANTEC ELECTRONIC SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEANE, Adrian Spencer
    Croft Road Industrial Estate
    ST5 0TW Newcastle
    Aws Electronics Ltd
    Staffordshire
    England
    Secretary
    Croft Road Industrial Estate
    ST5 0TW Newcastle
    Aws Electronics Ltd
    Staffordshire
    England
    BritishDirector62552110002
    DEEHAN, Paul
    Croft Road Industrial Estate
    ST5 0TW Newcastle
    Aws Electronics Ltd
    Staffordshire
    England
    Director
    Croft Road Industrial Estate
    ST5 0TW Newcastle
    Aws Electronics Ltd
    Staffordshire
    England
    EnglandBritishDirector104098890002
    KEANE, Adrian Spencer
    Croft Road Industrial Estate
    ST5 0TW Newcastle
    Aws Electronics Ltd
    Staffordshire
    England
    Director
    Croft Road Industrial Estate
    ST5 0TW Newcastle
    Aws Electronics Ltd
    Staffordshire
    England
    United KingdomBritishDirector62552110002
    ARNOLD, Wendy Christine
    April Rise
    11 Rotten Row
    MK44 1EJ Riseley
    Bedfordshire
    Secretary
    April Rise
    11 Rotten Row
    MK44 1EJ Riseley
    Bedfordshire
    British49041330001
    ELLIS, Christopher Roger
    19 Main Road
    ST9 0BH Wetley Rocks
    Staffordshire
    Secretary
    19 Main Road
    ST9 0BH Wetley Rocks
    Staffordshire
    BritishFinance Director115635570001
    TUCKER, David Andrew
    The Tabernacle Chaple
    Powys Terrace, Llanrhaeadr-Ym-Mochnant
    SY10 0JT Oswestry
    Secretary
    The Tabernacle Chaple
    Powys Terrace, Llanrhaeadr-Ym-Mochnant
    SY10 0JT Oswestry
    BritishCompany Director87563070001
    ARNOLD, Thomas Edward
    April Rise
    11 Rotten Row
    MK44 1EJ Riseley
    Bedfordshire
    Director
    April Rise
    11 Rotten Row
    MK44 1EJ Riseley
    Bedfordshire
    BritishCompany Director67992960001
    BERRIDGE, Michael John
    19 Vicarage Lane
    Shrivenham
    SN6 8DT Swindon
    Wiltshire
    Director
    19 Vicarage Lane
    Shrivenham
    SN6 8DT Swindon
    Wiltshire
    EnglandBritishDirector86644640001
    ELLIS, Christopher Roger
    19 Main Road
    ST9 0BH Wetley Rocks
    Staffordshire
    Director
    19 Main Road
    ST9 0BH Wetley Rocks
    Staffordshire
    EnglandBritishFinance Director115635570001

    Who are the persons with significant control of JANTEC ELECTRONIC SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Deehan
    Croft Road Industrial Estate
    ST5 0TW Newcastle
    Aws Electronics Ltd
    Staffordshire
    Apr 06, 2016
    Croft Road Industrial Estate
    ST5 0TW Newcastle
    Aws Electronics Ltd
    Staffordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does JANTEC ELECTRONIC SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 31, 2012
    Delivered On Nov 07, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Nov 07, 2012Registration of a charge (MG01)
    Debenture
    Created On Sep 15, 2008
    Delivered On Sep 24, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Sep 24, 2008Registration of a charge (395)
    Fixed and floating charge
    Created On Feb 21, 2007
    Delivered On Feb 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Feb 23, 2007Registration of a charge (395)
    • Sep 20, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 04, 2006
    Delivered On Sep 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 08, 2006Registration of a charge (395)
    • Sep 20, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 05, 1994
    Delivered On Jan 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 18, 1994Registration of a charge (395)
    • Jul 26, 2006Statement of satisfaction of a charge in full or part (403a)

    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