UKBizDB.co.uk

JANTRAD LIMITED

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

This company is commonly known as Jantrad Limited. The company was founded 22 years ago and was given the registration number 04352242. The firm's registered office is in CHESHIRE. You can find them at 24 Nicholas Street, Chester, Cheshire, . This company's SIC code is 5530 - Restaurants.

Company Information

Name:JANTRAD LIMITED
Company Number:04352242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2002
End of financial year:30 June 2004
Jurisdiction:England - Wales
Industry Codes:
  • 5530 - Restaurants

Office Address & Contact

Registered Address:24 Nicholas Street, Chester, Cheshire, CH1 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Orwell Road, Kirkdale, Liverpool, United Kingdom, L4 1RG

Secretary11 March 2005Active
13 Clifton Road, Billinge, Wigan, WN5 7TP

Director11 March 2005Active
46, Conway Street, Birkenhead, United Kingdom, CH41 6JD

Director16 November 2014Active
30 Kingfisher Drive, St Helens, WA11 9YQ

Secretary05 January 2004Active
13 Clifton Road, Billinge, Wigan, WN5 7TP

Secretary04 February 2002Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Secretary14 January 2002Active
30 Kingfisher Drive, St Helens, WA11 9YQ

Director04 February 2002Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Director14 January 2002Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2018-08-23Insolvency

Liquidation receiver cease to act receiver.

Download
2017-03-20Insolvency

Liquidation receiver appointment of receiver.

Download
2015-01-06Officers

Change person secretary company with change date.

Download
2014-11-21Officers

Appoint person director company with name date.

Download
2014-02-28Restoration

Restoration order of court.

Download
2011-08-02Gazette

Gazette dissolved compulsary.

Download
2011-04-19Gazette

Gazette notice compulsary.

Download
2010-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2010-09-28Gazette

Gazette notice compulsary.

Download
2009-09-08Annual return

Legacy.

Download
2009-01-12Annual return

Legacy.

Download
2008-01-30Mortgage

Legacy.

Download
2007-02-13Annual return

Legacy.

Download
2006-07-26Annual return

Legacy.

Download
2006-07-26Officers

Legacy.

Download
2006-07-26Officers

Legacy.

Download
2006-07-26Officers

Legacy.

Download
2005-06-07Annual return

Legacy.

Download
2005-06-01Officers

Legacy.

Download
2005-06-01Officers

Legacy.

Download
2005-06-01Officers

Legacy.

Download
2005-05-31Address

Legacy.

Download
2005-02-11Accounts

Accounts with accounts type total exemption full.

Download
2004-05-06Accounts

Accounts with accounts type total exemption full.

Download
2004-05-06Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.