JANEX LIMITED
Overview
| Company Name | JANEX LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC141253 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JANEX LIMITED?
| Company Name | From | Until |
|---|---|---|
| JANEX (SCOTLAND) LIMITED | Nov 16, 1992 | Nov 16, 1992 |
What are the latest accounts for JANEX LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for JANEX LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 07, 2025 |
| Next Confirmation Statement Due | Dec 21, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 07, 2024 |
| Overdue | Yes |
What are the latest filings for JANEX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 10 pages | AA | ||||||||||
Registration of charge SC1412530010, created on Mar 25, 2025 | 8 pages | MR01 | ||||||||||
Satisfaction of charge SC1412530009 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 12 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||||||||||
Termination of appointment of Brian Nordmark Skjefraas as a director on May 10, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Daniel Joseph Mcelhinney on Dec 03, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Daniel Joseph Mcelhinney as a director on May 17, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mrs Sandra Margaret Mcniven as a person with significant control on Dec 20, 2020 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Jan Petter Rasmussen on Dec 08, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Brian Nordmark Skjefraas on Dec 20, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Sandra Margaret Mcniven on Dec 20, 2020 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Feb 18, 2020
| 4 pages | SH01 | ||||||||||
Who are the officers of JANEX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCELHINNEY, Daniel Joseph | Director | Callendar Business Park Callendar Road FK1 1XR Falkirk Unit 8 Scotland | Scotland | Scottish | 193903360002 | |||||
| MCNIVEN, Sandra Margaret | Director | Callendar Business Park Callendar Road FK1 1XR Falkirk Unit 8 Scotland | Scotland | British | 147142710001 | |||||
| RASMUSSEN, Jan Petter | Director | Callendar Business Park Callendar Road FK1 1XR Falkirk Unit 8 Scotland | Lithuania | Norwegian | 180929550001 | |||||
| THOMSON, Paul | Secretary | Callendar Park FK1 1XR Falkirk Unit 8 | 160676930001 | |||||||
| ARM SECRETARIES LIMITED | Nominee Secretary | Somers Mounts Hill TN17 4ET Benenden Kent | 900006820001 | |||||||
| BROWN, Alexander Macdonald | Director | Nether Parkley Lodge Manse Road EH49 6AP Linlithgow West Lothian | Scotland | Scottish | 39572910001 | |||||
| DOLAN, Graeme Andrew | Director | Callendar Business Park Callendar Road FK1 1XR Falkirk Unit 8 Scotland | England | British | 180928990001 | |||||
| GILJE, Karles | Director | Callendar Business Park Callendar Road FK1 1XR Falkirk Unit 8 Scotland | Norway | Norwegian | 180930000001 | |||||
| HULSE, Philip Henry | Director | Fane View House 16 Byron Terrace DH5 8LL Houghton Le Spring Tyne & Wear | British | 62381810001 | ||||||
| LYSSAND, Otto Kristian | Director | FK1 1XR Falkirk Unit 8, Callendar Park Scotland | Norway | Norwegian | 211959720001 | |||||
| MACDONALD, Brian Duke | Director | Westbrae Cottage Gartmore FK8 3RJ Stirling | British | 45513310002 | ||||||
| MCNIVEN, Sandra Margaret | Director | Callendar Park FK1 1XR Falkirk Unit 8 | Scotland | British | 147142710001 | |||||
| MILNE, Alan Robert | Nominee Director | Somers Mounts Hill TN17 4ET Benenden Kent | British | 900006810001 | ||||||
| MURRAY, William | Director | Callendar Park FK1 1XR Falkirk Unit 8 | Scotland | British | 160674150001 | |||||
| O'NEIL, Peter Wood Sinclair | Director | 4 Gauze Court EH51 9UH Boness West Lothian | British | 39573040002 | ||||||
| RINGVOLL, Olav | Director | Glettefjell 6 FOREIGN Sandnes Norway | Norwegian | 31308830001 | ||||||
| SCOON, John Graeme | Director | FK1 1XR Falkirk Unit 8, Callendar Park Scotland | Scotland | British | 234333770001 | |||||
| SKAARA, Jan Adolf | Director | Leidlandsvn.19 N-4370 Egersund Norway | Norway | Norwegian | 70669910002 | |||||
| SKJEFRAAS, Brian Nordmark | Director | Callendar Business Park Callendar Road FK1 1XR Falkirk Unit 8 Scotland | Norway | Norwegian | 211961500001 | |||||
| SKÅRA, Jens | Director | Callendar Business Park Callendar Road FK1 1XR Falkirk Unit 8 Scotland | Norway | Norwegian | 180937020001 | |||||
| STEVENSON, Michael Ralph | Director | Tighnabruaich TD3 6JZ Gordon Berwickshire | United Kingdom | British | 160505580001 |
Who are the persons with significant control of JANEX LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Uab Norvetuva | Sep 30, 2019 | Lt-90162 Plunge Senamiescio A. 6-3 Lithuania | No | ||||
| |||||||
Natures of Control
| |||||||
| Mrs Sandra Margaret Mcniven | Sep 30, 2019 | Callendar Business Park Callendar Road FK1 1XR Falkirk Unit 8 Scotland | No | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
| Mr Jan Petter Rasmussen | Sep 28, 2018 | FK1 1XR Falkirk Unit 8 Callendar Park Scotland | Yes | ||||
Nationality: Lithuanian Country of Residence: Lithuania | |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for JANEX LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 01, 2016 | Sep 28, 2018 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
|
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