Company NameJanabeck Investments Limited
Company StatusDissolved
Company Number03974648
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher John Nicholson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2002(2 years, 6 months after company formation)
Appointment Duration13 years, 1 month (closed 22 December 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgate House
36b St. Johns Road Bathwick
Bath
BA2 6PX
Director NameJane Margaret Nicholson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RolePromotions Designer
Correspondence AddressBeach House
Beach
South Gloucestershire
BS30 6NP
Secretary NameJohn Patrick Piper
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMill Stream House
Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA
Director NameJean Ann Moakes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(9 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2004)
RoleBusiness Manager
Correspondence Address10 Union Street
Wells
Somerset
BA5 2PU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Great Chesterford Court
London Road
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Carnation Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£532,768
Current Liabilities£267,544

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
27 August 2015Application to strike the company off the register (3 pages)
27 August 2015Application to strike the company off the register (3 pages)
9 July 2015Director's details changed for Mr Christopher John Nicholson on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Christopher John Nicholson on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Christopher John Nicholson on 9 July 2015 (2 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
27 November 2013Termination of appointment of John Piper as a secretary (1 page)
27 November 2013Termination of appointment of John Piper as a secretary (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
23 July 2012Director's details changed for Mr Christopher John Nicholson on 1 July 2012 (2 pages)
23 July 2012Director's details changed for Mr Christopher John Nicholson on 1 July 2012 (2 pages)
23 July 2012Director's details changed for Mr Christopher John Nicholson on 1 July 2012 (2 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
13 March 2012Director's details changed for Mr Christopher John Nicholson on 20 February 2012 (2 pages)
13 March 2012Director's details changed for Mr Christopher John Nicholson on 20 February 2012 (2 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
19 September 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
19 September 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
3 September 2011Compulsory strike-off action has been suspended (1 page)
3 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
6 July 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
12 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 April 2009Registered office changed on 08/04/2009 from 100 baker street london W1U 6WG (1 page)
8 April 2009Registered office changed on 08/04/2009 from 100 baker street london W1U 6WG (1 page)
27 March 2009Return made up to 05/02/09; full list of members (3 pages)
27 March 2009Return made up to 05/02/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 31 August 2008 (10 pages)
26 February 2009Total exemption small company accounts made up to 31 August 2008 (10 pages)
23 February 2009Total exemption small company accounts made up to 31 August 2007 (8 pages)
23 February 2009Total exemption small company accounts made up to 31 August 2007 (8 pages)
24 November 2008Amended accounts made up to 31 August 2006 (9 pages)
24 November 2008Amended accounts made up to 31 August 2006 (9 pages)
28 October 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 February 2008Return made up to 05/02/08; no change of members (6 pages)
8 February 2008Return made up to 05/02/08; no change of members (6 pages)
8 June 2007Return made up to 17/04/07; no change of members (6 pages)
8 June 2007Return made up to 17/04/07; no change of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 May 2006Return made up to 17/04/06; full list of members (6 pages)
5 May 2006Return made up to 17/04/06; full list of members (6 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 April 2005Return made up to 17/04/05; full list of members (7 pages)
29 April 2005Return made up to 17/04/05; full list of members (7 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
20 October 2004Accounts for a small company made up to 31 August 2003 (7 pages)
20 October 2004Accounts for a small company made up to 31 August 2003 (7 pages)
25 May 2004Registered office changed on 25/05/04 from: sterling house upper bristol road bath avon BA1 3AN (1 page)
25 May 2004Registered office changed on 25/05/04 from: sterling house upper bristol road bath avon BA1 3AN (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
19 May 2004Return made up to 17/04/04; full list of members (7 pages)
19 May 2004Return made up to 17/04/04; full list of members (7 pages)
30 March 2004Accounts for a small company made up to 31 August 2002 (7 pages)
30 March 2004Accounts for a small company made up to 31 August 2002 (7 pages)
29 March 2004Director's particulars changed (1 page)
29 March 2004Director's particulars changed (1 page)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
15 December 2003Memorandum and Articles of Association (12 pages)
15 December 2003Memorandum and Articles of Association (12 pages)
20 November 2003Company name changed janabeck investments & farming l imited\certificate issued on 20/11/03 (2 pages)
20 November 2003Company name changed janabeck investments & farming l imited\certificate issued on 20/11/03 (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2003Return made up to 17/04/03; full list of members (7 pages)
26 April 2003Return made up to 17/04/03; full list of members (7 pages)
8 April 2003Accounts for a small company made up to 31 August 2001 (6 pages)
8 April 2003Accounts for a small company made up to 31 August 2001 (6 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
25 November 2002Director's particulars changed (1 page)
25 November 2002Director's particulars changed (1 page)
25 November 2002New director appointed (3 pages)
25 November 2002New director appointed (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
15 May 2002Return made up to 17/04/02; full list of members (6 pages)
15 May 2002Return made up to 17/04/02; full list of members (6 pages)
15 May 2002Memorandum and Articles of Association (12 pages)
15 May 2002Memorandum and Articles of Association (12 pages)
16 April 2002Company name changed janabec investments LIMITED\certificate issued on 16/04/02 (2 pages)
16 April 2002Company name changed janabec investments LIMITED\certificate issued on 16/04/02 (2 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
28 January 2002Memorandum and Articles of Association (12 pages)
28 January 2002Memorandum and Articles of Association (12 pages)
28 November 2001Company name changed rivertree investments LIMITED\certificate issued on 28/11/01 (2 pages)
28 November 2001Company name changed rivertree investments LIMITED\certificate issued on 28/11/01 (2 pages)
4 May 2001Return made up to 17/04/01; full list of members (6 pages)
4 May 2001Return made up to 17/04/01; full list of members (6 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
15 January 2001Registered office changed on 15/01/01 from: mill stream house pig lane bishops stortford hertfordshire CM22 7PA (1 page)
15 January 2001Registered office changed on 15/01/01 from: mill stream house pig lane bishops stortford hertfordshire CM22 7PA (1 page)
20 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/07/00
(1 page)
20 July 2000Resolutions
  • RES ‐
(1 page)
20 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/07/00
(1 page)
19 July 2000Ad 14/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2000Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
19 July 2000Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
19 July 2000Ad 14/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000New director appointed (2 pages)
17 April 2000Incorporation (17 pages)
17 April 2000Incorporation (17 pages)