JANPRO LIMITED
Overview
Company Name | JANPRO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC145340 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JANPRO LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JANPRO LIMITED located?
Registered Office Address | Lochlea Farm Craigie KA1 5NN Kilmarnock Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JANPRO LIMITED?
Company Name | From | Until |
---|---|---|
WJB (306) LIMITED | Jul 08, 1993 | Jul 08, 1993 |
What are the latest accounts for JANPRO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 25, 2022 |
What are the latest filings for JANPRO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Satisfaction of charge SC1453400004 in full | 1 pages | MR04 | ||
Previous accounting period extended from Feb 25, 2023 to Aug 23, 2023 | 1 pages | AA01 | ||
Satisfaction of charge SC1453400003 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 08, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Caledonia House, 5 Inchinnan Drive, Inchinnan Renfrew PA4 9AF to Lochlea Farm Craigie Kilmarnock KA1 5NN on Jul 12, 2023 | 1 pages | AD01 | ||
Termination of appointment of Malcolm James Archibald Miller as a secretary on Dec 30, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Feb 25, 2022 | 2 pages | AA | ||
Previous accounting period shortened from Feb 26, 2022 to Feb 25, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 26, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 08, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC1453400002 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1453400001 in full | 1 pages | MR04 | ||
Alterations to floating charge SC1453400003 | 102 pages | 466(Scot) | ||
Alterations to floating charge SC1453400004 | 102 pages | 466(Scot) | ||
Registration of charge SC1453400004, created on Mar 12, 2021 | 26 pages | MR01 | ||
Registration of charge SC1453400003, created on Mar 12, 2021 | 124 pages | MR01 | ||
Current accounting period extended from Feb 21, 2021 to Feb 26, 2021 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Feb 21, 2020 | 2 pages | AA | ||
Previous accounting period shortened from Feb 23, 2020 to Feb 21, 2020 | 1 pages | AA01 | ||
Termination of appointment of Iain William Mcgeoch as a director on Jan 11, 2021 | 1 pages | TM01 | ||
Who are the officers of JANPRO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCGEOCH, Andrew John | Director | Craigie KA1 5NN Kilmarnock Lochlea Farm Scotland | Scotland | British | Director | 133062230005 | ||||
MCGEOCH, Neil James | Director | Craigie KA1 5NN Kilmarnock Lochlea Farm Scotland | Scotland | British | Director | 112406590002 | ||||
CAMPBELL, Louise Anne | Secretary | 62 Kinloch Avenue Stewarton KA3 3HQ Kilmarnock Ayrshire | British | 89822350002 | ||||||
LAWRIE, James Andrew | Secretary | 9 Laurel Avenue Kirkintilloch G66 4RX Glasgow Lanarkshire | British | Company Director | 85600001 | |||||
MCKIMMIE, Matthew Richard | Secretary | 2 Campbell Place Torrance G64 4HR Glasgow Lanarkshire | British | Accountant | 918290002 | |||||
MILLER, Malcolm James Archibald | Secretary | Westland Drive Jordanhill G14 9PE Glasgow 61 | British | 137266280001 | ||||||
RIDDELL, Iain Macleod | Secretary | Flat 1 Auchinenden House Stockmuir Road G63 9AX Blanefield | British | Retired Solicitor | 1379620001 | |||||
BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
MCGEOCH, Iain William | Director | Caledonia House, 5 Inchinnan Drive, Inchinnan PA4 9AF Renfrew | Scotland | British | Director | 85610004 | ||||
MCGEOCH, Iain William | Director | Hazelden Mains Farm Mearnskirk G77 6RR Glasgow | British | Comany Director | 85610001 | |||||
MCGEOCH, Lennie Clark | Director | Dalvait 8 Greenbank Avenue Giffnock G46 6SG Glasgow Lanarkshire | British | Company Director | 86170001 | |||||
MCKIMMIE, Matthew Richard | Director | 2 Campbell Place Torrance G64 4HR Glasgow Lanarkshire | Scotland | British | Accountant | 918290002 | ||||
RIDDELL, Iain Macleod | Director | Flat 1 Auchinenden House Stockmuir Road G63 9AX Blanefield | British | Retired Solicitor | 1379620001 | |||||
URWIN, Gavin | Director | Caledonia House, 5 Inchinnan Drive, Inchinnan PA4 9AF Renfrew | United Kingdom | British | Finance Director | 232390990001 | ||||
WEBSTER, Graham Hodge | Director | High Williamshaw House Old Glasgow Road KA3 5JR Stewarton Ayrshire | Scotland | British | Chartered Surveyor | 71280002 | ||||
WJB (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900005120001 |
Who are the persons with significant control of JANPRO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mackays Stores Group Limited | Apr 06, 2016 | 5 Inchinnan Drive Inchinnan PA4 9AF Renfrew Caledonia House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does JANPRO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 12, 2021 Delivered On Mar 23, 2021 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 12, 2021 Delivered On Mar 22, 2021 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 14, 2020 Delivered On Aug 23, 2020 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
A registered charge | Created On Aug 04, 2020 Delivered On Aug 07, 2020 | Satisfied | ||
Brief description The henley property with title number ON11290 and such further land as particularised in the deed.. Domain name anyamadsen.co.UK category uktld and such further intellectual property as particularised in the deed. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
|
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