Company NameJanus Installations Limited
Company StatusDissolved
Company Number05130998
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Isabella McKenzie Hernon
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(3 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 05 September 2017)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address105 Loughton Way
Buckhurst Hill
Essex
IG9 6AS
Secretary NameMr Sean Leslie Hernon
NationalityBritish
StatusClosed
Appointed29 February 2008(3 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address105 Loughton Way
Buckhurst Hill
Essex
IG9 6AS
Secretary NameMrs Isabella McKenzie Hernon
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Loughton Way
Buckhurst Hill
Essex
IG9 6AS
Director NameRichard William Brian Hernon
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(3 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 February 2008)
RoleFire Alarm Engineer
Correspondence Address8 Elgar Close
Buckhurst Hill
Essex
IG9 6EG
Director NameMr Sean Leslie Hernon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address105 Loughton Way
Buckhurst Hill
Essex
IG9 6AS
Director NameMr Sean Leslie Hernon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address105 Loughton Way
Buckhurst Hill
Essex
IG9 6AS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Isabella Mckenzie Hernon
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,298
Current Liabilities£6,316

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
8 June 2017Application to strike the company off the register (3 pages)
8 June 2017Application to strike the company off the register (3 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
29 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
1 February 2013Termination of appointment of Sean Hernon as a director (1 page)
1 February 2013Termination of appointment of Sean Hernon as a director (1 page)
28 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 September 2012Registered office address changed from 1St Floor Suite, Enterprise House, 10 Church Hill Loughton Essex IG10 1LA on 28 September 2012 (1 page)
28 September 2012Registered office address changed from 1St Floor Suite, Enterprise House, 10 Church Hill Loughton Essex IG10 1LA on 28 September 2012 (1 page)
2 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
16 April 2012Amended accounts made up to 31 May 2011 (7 pages)
16 April 2012Amended accounts made up to 31 May 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 July 2011Amended accounts made up to 31 May 2010 (5 pages)
14 July 2011Amended accounts made up to 31 May 2010 (5 pages)
17 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mrs Isabella Mckenzie Hernon on 18 May 2010 (2 pages)
18 June 2010Director's details changed for Mrs Isabella Mckenzie Hernon on 18 May 2010 (2 pages)
15 March 2010Amended accounts made up to 31 May 2009 (5 pages)
15 March 2010Amended accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 July 2009Return made up to 18/05/09; full list of members (4 pages)
6 July 2009Return made up to 18/05/09; full list of members (4 pages)
27 March 2009Director appointed sean leslie hernon (2 pages)
27 March 2009Director appointed sean leslie hernon (2 pages)
23 March 2009Amended accounts made up to 31 May 2008 (5 pages)
23 March 2009Amended accounts made up to 31 May 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 July 2008Return made up to 18/05/08; full list of members (3 pages)
4 July 2008Return made up to 18/05/08; full list of members (3 pages)
13 March 2008Secretary appointed mr sean leslie hernon (1 page)
13 March 2008Appointment terminated secretary isabella hernon (1 page)
13 March 2008Secretary appointed mr sean leslie hernon (1 page)
13 March 2008Appointment terminated director sean hernon (1 page)
13 March 2008Appointment terminated director sean hernon (1 page)
13 March 2008Appointment terminated secretary isabella hernon (1 page)
13 March 2008Appointment terminated director richard hernon (1 page)
13 March 2008Director appointed mrs isabella mckenzie hernon (1 page)
13 March 2008Appointment terminated director richard hernon (1 page)
13 March 2008Director appointed mrs isabella mckenzie hernon (1 page)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
27 June 2007Return made up to 18/05/07; full list of members (2 pages)
27 June 2007Return made up to 18/05/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 June 2006Return made up to 18/05/06; full list of members (2 pages)
30 June 2006Return made up to 18/05/06; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 May 2005Return made up to 18/05/05; full list of members (2 pages)
26 May 2005Return made up to 18/05/05; full list of members (2 pages)
24 June 2004Ad 18/05/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 June 2004Ad 18/05/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (2 pages)
18 May 2004Incorporation (19 pages)
18 May 2004Incorporation (19 pages)