JANEX LIMITED

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

    Company NameJANEX LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC141253
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of JANEX LIMITED?

    • Manufacture of doors and windows of metal (25120) / Manufacturing

    Where is JANEX LIMITED located?

    Registered Office Address
    Unit 1, Ground Floor Airbles House
    270 Airbles Road
    ML1 3AT Motherwell
    North Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of JANEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    JANEX (SCOTLAND) LIMITEDNov 16, 1992Nov 16, 1992

    What are the latest accounts for JANEX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for JANEX LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 07, 2025
    Next Confirmation Statement DueDec 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2024
    OverdueYes

    What are the latest filings for JANEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA to Unit 1, Ground Floor Airbles House 270 Airbles Road Motherwell North Lanarkshire ML1 3AT on Jan 12, 2026

    4 pagesAD01

    Registered office address changed from Unit 6 Unit 6, Callendar Business Park Callendar Road Falkirk FK1 1XR Scotland to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on Dec 03, 2025

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 25, 2025

    LRESEX

    Total exemption full accounts made up to Sep 30, 2024

    10 pagesAA

    Registration of charge SC1412530010, created on Mar 25, 2025

    8 pagesMR01

    Satisfaction of charge SC1412530009 in full

    1 pagesMR04

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    12 pagesAA

    Registered office address changed from Unit 8 Callendar Business Park Callendar Road Falkirk FK1 1XR Scotland to Unit 6 Unit 6, Callendar Business Park Callendar Road Falkirk FK1 1XR on Jan 23, 2024

    1 pagesAD01

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    9 pagesAA

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Termination of appointment of Brian Nordmark Skjefraas as a director on May 10, 2022

    1 pagesTM01

    Confirmation statement made on Dec 07, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel Joseph Mcelhinney on Dec 03, 2021

    2 pagesCH01

    Appointment of Mr Daniel Joseph Mcelhinney as a director on May 17, 2021

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Dec 07, 2020 with no updates

    3 pagesCS01

    Change of details for Mrs Sandra Margaret Mcniven as a person with significant control on Dec 20, 2020

    2 pagesPSC04

    Director's details changed for Mr Jan Petter Rasmussen on Dec 08, 2019

    2 pagesCH01

    Director's details changed for Mr Brian Nordmark Skjefraas on Dec 20, 2020

    2 pagesCH01

    Director's details changed for Mrs Sandra Margaret Mcniven on Dec 20, 2020

    2 pagesCH01

    Registered office address changed from Unit 8 Callendar Park Falkirk FK1 1XR to Unit 8 Callendar Business Park Callendar Road Falkirk FK1 1XR on Dec 20, 2020

    1 pagesAD01

    Statement of capital following an allotment of shares on Feb 18, 2020

    • Capital: GBP 386,000.00
    4 pagesSH01

    Who are the officers of JANEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCELHINNEY, Daniel Joseph
    Callendar Business Park
    Callendar Road
    FK1 1XR Falkirk
    Unit 8
    Scotland
    Director
    Callendar Business Park
    Callendar Road
    FK1 1XR Falkirk
    Unit 8
    Scotland
    ScotlandScottish193903360002
    MCNIVEN, Sandra Margaret
    Callendar Business Park
    Callendar Road
    FK1 1XR Falkirk
    Unit 8
    Scotland
    Director
    Callendar Business Park
    Callendar Road
    FK1 1XR Falkirk
    Unit 8
    Scotland
    ScotlandBritish147142710001
    RASMUSSEN, Jan Petter
    Callendar Business Park
    Callendar Road
    FK1 1XR Falkirk
    Unit 8
    Scotland
    Director
    Callendar Business Park
    Callendar Road
    FK1 1XR Falkirk
    Unit 8
    Scotland
    LithuaniaNorwegian180929550001
    THOMSON, Paul
    Callendar Park
    FK1 1XR Falkirk
    Unit 8
    Secretary
    Callendar Park
    FK1 1XR Falkirk
    Unit 8
    160676930001
    ARM SECRETARIES LIMITED
    Somers
    Mounts Hill
    TN17 4ET Benenden
    Kent
    Nominee Secretary
    Somers
    Mounts Hill
    TN17 4ET Benenden
    Kent
    900006820001
    BROWN, Alexander Macdonald
    Nether Parkley Lodge
    Manse Road
    EH49 6AP Linlithgow
    West Lothian
    Director
    Nether Parkley Lodge
    Manse Road
    EH49 6AP Linlithgow
    West Lothian
    ScotlandScottish39572910001
    DOLAN, Graeme Andrew
    Callendar Business Park
    Callendar Road
    FK1 1XR Falkirk
    Unit 8
    Scotland
    Director
    Callendar Business Park
    Callendar Road
    FK1 1XR Falkirk
    Unit 8
    Scotland
    EnglandBritish180928990001
    GILJE, Karles
    Callendar Business Park
    Callendar Road
    FK1 1XR Falkirk
    Unit 8
    Scotland
    Director
    Callendar Business Park
    Callendar Road
    FK1 1XR Falkirk
    Unit 8
    Scotland
    NorwayNorwegian180930000001
    HULSE, Philip Henry
    Fane View House 16 Byron Terrace
    DH5 8LL Houghton Le Spring
    Tyne & Wear
    Director
    Fane View House 16 Byron Terrace
    DH5 8LL Houghton Le Spring
    Tyne & Wear
    British62381810001
    LYSSAND, Otto Kristian
    FK1 1XR Falkirk
    Unit 8, Callendar Park
    Scotland
    Director
    FK1 1XR Falkirk
    Unit 8, Callendar Park
    Scotland
    NorwayNorwegian211959720001
    MACDONALD, Brian Duke
    Westbrae Cottage
    Gartmore
    FK8 3RJ Stirling
    Director
    Westbrae Cottage
    Gartmore
    FK8 3RJ Stirling
    British45513310002
    MCNIVEN, Sandra Margaret
    Callendar Park
    FK1 1XR Falkirk
    Unit 8
    Director
    Callendar Park
    FK1 1XR Falkirk
    Unit 8
    ScotlandBritish147142710001
    MILNE, Alan Robert
    Somers
    Mounts Hill
    TN17 4ET Benenden
    Kent
    Nominee Director
    Somers
    Mounts Hill
    TN17 4ET Benenden
    Kent
    British900006810001
    MURRAY, William
    Callendar Park
    FK1 1XR Falkirk
    Unit 8
    Director
    Callendar Park
    FK1 1XR Falkirk
    Unit 8
    ScotlandBritish160674150001
    O'NEIL, Peter Wood Sinclair
    4 Gauze Court
    EH51 9UH Boness
    West Lothian
    Director
    4 Gauze Court
    EH51 9UH Boness
    West Lothian
    British39573040002
    RINGVOLL, Olav
    Glettefjell 6
    FOREIGN Sandnes
    Norway
    Director
    Glettefjell 6
    FOREIGN Sandnes
    Norway
    Norwegian31308830001
    SCOON, John Graeme
    FK1 1XR Falkirk
    Unit 8, Callendar Park
    Scotland
    Director
    FK1 1XR Falkirk
    Unit 8, Callendar Park
    Scotland
    ScotlandBritish234333770001
    SKAARA, Jan Adolf
    Leidlandsvn.19
    N-4370 Egersund
    Norway
    Director
    Leidlandsvn.19
    N-4370 Egersund
    Norway
    NorwayNorwegian70669910002
    SKJEFRAAS, Brian Nordmark
    Callendar Business Park
    Callendar Road
    FK1 1XR Falkirk
    Unit 8
    Scotland
    Director
    Callendar Business Park
    Callendar Road
    FK1 1XR Falkirk
    Unit 8
    Scotland
    NorwayNorwegian211961500001
    SKÅRA, Jens
    Callendar Business Park
    Callendar Road
    FK1 1XR Falkirk
    Unit 8
    Scotland
    Director
    Callendar Business Park
    Callendar Road
    FK1 1XR Falkirk
    Unit 8
    Scotland
    NorwayNorwegian180937020001
    STEVENSON, Michael Ralph
    Tighnabruaich
    TD3 6JZ Gordon
    Berwickshire
    Director
    Tighnabruaich
    TD3 6JZ Gordon
    Berwickshire
    United KingdomBritish160505580001

    Who are the persons with significant control of JANEX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Uab Norvetuva
    Lt-90162
    Plunge
    Senamiescio A. 6-3
    Lithuania
    Sep 30, 2019
    Lt-90162
    Plunge
    Senamiescio A. 6-3
    Lithuania
    No
    Legal FormUab
    Legal AuthorityCompany Act Lithuania
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mrs Sandra Margaret Mcniven
    Callendar Business Park
    Callendar Road
    FK1 1XR Falkirk
    Unit 8
    Scotland
    Sep 30, 2019
    Callendar Business Park
    Callendar Road
    FK1 1XR Falkirk
    Unit 8
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jan Petter Rasmussen
    FK1 1XR Falkirk
    Unit 8 Callendar Park
    Scotland
    Sep 28, 2018
    FK1 1XR Falkirk
    Unit 8 Callendar Park
    Scotland
    Yes
    Nationality: Lithuanian
    Country of Residence: Lithuania
    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.

    What are the latest statements on persons with significant control for JANEX LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2016Sep 28, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does JANEX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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