This company is commonly known as Jantzen Limited. The company was founded 7 years ago and was given the registration number 10396154. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | JANTZEN LIMITED |
---|---|---|
Company Number | : | 10396154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 September 2016 |
End of financial year | : | 05 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Longton Avenue, Lowton, United Kingdom, WA3 2RP | Director | 27 September 2016 | Active |
Mr Michael Jantzen | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Longton Avenue, Lowton, United Kingdom, WA3 2RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-29 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-07-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-13 | Resolution | Resolution. | Download |
2020-07-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Address | Change registered office address company with date old address new address. | Download |
2017-08-29 | Officers | Change person director company with change date. | Download |
2017-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2016-09-27 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.