UKBizDB.co.uk

JANELLIS (NO. 2) LIMITED

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

This company is commonly known as Janellis (no. 2) Limited. The company was founded 65 years ago and was given the registration number 00611792. The firm's registered office is in COALVILLE. You can find them at Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:JANELLIS (NO. 2) LIMITED
Company Number:00611792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1958
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Corporate Secretary12 September 2011Active
One, Wellstones, Watford, England, WD17 2AE

Director08 July 2020Active
Kent House, 1st Floor, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director08 March 2010Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Secretary08 March 2010Active
101 Stratton Road, Lower Sunbury, TW16 6PG

Secretary10 November 2000Active
Flat 15 Poynder Lodge, 308 London Road, Isleworth, TW7 5AJ

Secretary19 November 1997Active
22 Old Charlton Road, Shepperton, TW17 8AT

Secretary17 May 1999Active
4 Arundel Close, Maidenhead, SL6 5JY

Secretary21 December 2005Active
23 Courtenay Avenue, Sutton, SM2 5ND

Secretary24 November 1993Active
45 Wheeler Avenue, Penn, HP10 8EB

Secretary31 August 2004Active
Maryland Wilverley Road, Brockenhurst, SO42 7SP

Secretary-Active
Barratt House, 710 Waterside Drive, Aztec West Almondsbury, Bristol, United Kingdom, BS32 4UD

Director01 July 2012Active
Barratt Developments Plc, Barratt House, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director23 November 2015Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director01 November 2002Active
8 The Orangery, Ham, Richmond, TW10 7HJ

Director-Active
Tollbar House, Tollbar Way, Hedge End, Southampton, United Kingdom, SO30 2UH

Director-Active

People with Significant Control

Barratt Southern Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Barratt House, Cartwright Way, Coalville, United Kingdom, LE67 1UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type dormant.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type dormant.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type dormant.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-02-10Accounts

Accounts with accounts type dormant.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type dormant.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Accounts

Accounts with accounts type dormant.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Officers

Change person director company with change date.

Download
2017-02-21Accounts

Accounts with accounts type dormant.

Download
2017-01-20Officers

Termination director company with name termination date.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-02-01Accounts

Accounts with accounts type dormant.

Download
2015-12-18Officers

Change person director company with change date.

Download
2015-12-11Officers

Appoint person director company with name date.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.