UKBizDB.co.uk

JANAN MEAT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Janan Meat Limited. The company was founded 32 years ago and was given the registration number 02706152. The firm's registered office is in KINGSWINFORD. You can find them at The Abattoir, Oak Lane, Kingswinford, West Midlands. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:JANAN MEAT LIMITED
Company Number:02706152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:The Abattoir, Oak Lane, Kingswinford, West Midlands, DY6 7JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Battlefield Road, Battlefield Road, Shrewsbury, England, SY1 4AH

Secretary02 April 2021Active
Battlefield Road, Battlefield Road, Shrewsbury, England, SY1 4AH

Director01 April 2021Active
Battlefield Road, Battlefield Road, Shrewsbury, England, SY1 4AH

Director01 April 2021Active
Battlefield Road, Battlefield Road, Shrewsbury, England, SY1 4AH

Director01 April 2021Active
The Abattoir, Oak Lane, Kingswinford, DY6 7JS

Secretary13 April 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 April 1992Active
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7TA

Director12 February 2016Active
The Abattoir, Oak Lane, Kingswinford, DY6 7JS

Director28 February 2020Active
Eso Capital Partners Uk Llp, Palladium House, 1-4 Argyll Street, London, England, W1F 7TA

Director12 February 2016Active
Eso Capital Partners Uk Llp, Palladium House, 2nd Floor 1-4 Argyll St, London, England, W1F 7TA

Director17 November 2016Active
The Abattoir, Oak Lane, Kingswinford, DY6 7JS

Director18 May 2017Active
The Abattoir, Oak Lane, Kingswinford, DY6 7JS

Director12 February 2016Active
Ladyfields, Coal Lane, Hartshorne, DE11 7AT

Director13 April 1992Active
The Abattoir, Oak Lane, Kingswinford, DY6 7JS

Director13 April 1992Active
Palladium House, 2nd Floor, 1-4 Argyll Street, London, England, W1F 7TA

Director30 August 2020Active

People with Significant Control

Sjf Holdings Limited
Notified on:01 January 2017
Status:Active
Country of residence:England
Address:The Abattoir, Oak Lane, Kingswinford, England, DY6 7JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-10-26Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Officers

Appoint person secretary company with name date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Address

Change registered office address company with date old address new address.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type full.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.