Company NameJanus (Business Systems) Limited
Company StatusDissolved
Company Number01275978
CategoryPrivate Limited Company
Incorporation Date6 September 1976(47 years, 8 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mohammad Iqbal Chaudry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2003(27 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 05 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Lodge
Bradford Road, Cottingley
Bingley
West Yorkshire
BD16 1NE
Director NamePhilip Ivor Francis
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2003(27 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 05 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway Fernhill
Lady Lane
Bingley
West Yorkshire
BD16 4AQ
Secretary NamePhilip Ivor Francis
NationalityBritish
StatusClosed
Appointed31 December 2003(27 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 05 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway Fernhill
Lady Lane
Bingley
West Yorkshire
BD16 4AQ
Director NameMr Leslie Stead Cockerham
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 3 months after company formation)
Appointment Duration10 years (resigned 24 January 2002)
RoleConsultant
Correspondence Address47 Plantation Road
Harrogate
North Yorkshire
HG2 0DB
Secretary NameMrs Shirley Cockerham
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 3 months after company formation)
Appointment Duration10 years (resigned 24 January 2002)
RoleCompany Director
Correspondence Address47 Plantation Road
Harrogate
North Yorkshire
HG2 0DB
Director NameMary Francis
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(25 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressParkway Fernhill
Lady Lane
Bingley
West Yorkshire
BD16 4AQ
Secretary NameAileen Chaudry
NationalityBritish
StatusResigned
Appointed23 January 2002(25 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressOrchard Lodge
Bradford Road Cottingley Bridge
Bingley
West Yorkshire
BD16 1NE

Location

Registered Address9 Moorhead Lane
Saltaire
Shipley
West Yorkshire
BD18 4JH
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£3,465
Current Liabilities£3,465

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
26 July 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
19 July 2006Return made up to 31/12/05; full list of members (7 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Return made up to 31/12/04; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 July 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 June 2002Partial exemption accounts made up to 31 July 2001 (8 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002Registered office changed on 01/02/02 from: 47 plantation road harrogate n yorkshire HG2 odb (1 page)
1 February 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2002Secretary resigned (1 page)
31 May 2001Full accounts made up to 31 July 2000 (8 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
8 May 2000Full accounts made up to 31 July 1999 (8 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (9 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 May 1998Full accounts made up to 31 July 1997 (8 pages)
11 March 1998Return made up to 31/12/97; no change of members (4 pages)
4 June 1997Full accounts made up to 31 July 1996 (9 pages)
10 February 1997Return made up to 31/12/96; no change of members (6 pages)
5 June 1996Full accounts made up to 31 July 1995 (9 pages)
29 February 1996Return made up to 31/12/95; full list of members (6 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (11 pages)