Company NameJanvs Limited
Company StatusDissolved
Company Number03376923
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NamesJanvs (Special Projects) Limited and Janvs (Leisure Consultants) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Ian Hill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1997(same day as company formation)
RoleChartered Designer
Country of ResidenceEngland
Correspondence AddressUpcroft House
Moor Park Beckwithshaw
Harrogate
HG3 1QN
Director NameMr Jonothan James Potter
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address4 Pannal Ash Grove
Harrogate
North Yorkshire
HG2 0HZ
Secretary NameSimon Ian Hill
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleDesigner
Correspondence Address9 Skelton House
Cobham Way Rawcliffe
York
North Yorkshire
YO30 5NQ
Director NameTimothy McKinnon Rigg
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Willow Grove
Earswick
York
YO32 9SN
Secretary NameMr Simon Ian Hill
NationalityBritish
StatusResigned
Appointed01 December 2005(8 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2010)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressUpcroft House
Moor Park Beckwithshaw
Harrogate
HG3 1QN
Director NameHarriet Kendal Greene
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 June 2009)
RoleMarketer
Correspondence AddressUpcroft House
Moor Park Beckwithshaw
Harrogate
North Yorkshire
HG3 1QN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejanvs.com
Telephone01423 520801
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressUpcroft House Moor Park
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn

Shareholders

1 at £1Vidar Media Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£657
Current Liabilities£659

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2014Application to strike the company off the register (3 pages)
30 October 2014Application to strike the company off the register (3 pages)
26 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 1
(3 pages)
26 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 1
(3 pages)
8 April 2014Amended accounts made up to 31 March 2013 (4 pages)
8 April 2014Amended accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 June 2010Termination of appointment of Simon Hill as a secretary (1 page)
30 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Mr Simon Ian Hill on 31 March 2010 (2 pages)
30 June 2010Termination of appointment of Simon Hill as a secretary (1 page)
30 June 2010Director's details changed for Mr Simon Ian Hill on 31 March 2010 (2 pages)
30 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
17 June 2009Appointment terminated director harriet kendal greene (1 page)
17 June 2009Location of debenture register (1 page)
17 June 2009Location of register of members (1 page)
17 June 2009Appointment terminated director harriet kendal greene (1 page)
17 June 2009Secretary's change of particulars / kiltie hill / 17/06/2009 (2 pages)
17 June 2009Registered office changed on 17/06/2009 from upcroft house moor park beckwithshaw harrogate HG3 1QN (1 page)
17 June 2009Location of debenture register (1 page)
17 June 2009Return made up to 28/05/09; full list of members (3 pages)
17 June 2009Registered office changed on 17/06/2009 from upcroft house moor park beckwithshaw harrogate HG3 1QN (1 page)
17 June 2009Secretary's change of particulars / kiltie hill / 17/06/2009 (2 pages)
17 June 2009Location of register of members (1 page)
17 June 2009Return made up to 28/05/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
25 June 2008Return made up to 28/05/08; full list of members (3 pages)
25 June 2008Return made up to 28/05/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
15 July 2007Return made up to 28/05/07; no change of members (7 pages)
15 July 2007Return made up to 28/05/07; no change of members (7 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 July 2006Registered office changed on 31/07/06 from: 9 skelton house cobham way rawcliffe york north yorkshire YO30 5NQ (1 page)
31 July 2006Registered office changed on 31/07/06 from: 9 skelton house cobham way rawcliffe york north yorkshire YO30 5NQ (1 page)
31 July 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/06
(7 pages)
31 July 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/06
(7 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006New secretary appointed (2 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 July 2005Return made up to 28/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2005Return made up to 28/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
20 July 2004Return made up to 28/05/04; full list of members (7 pages)
20 July 2004Return made up to 28/05/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
7 July 2003Return made up to 28/05/03; full list of members (7 pages)
7 July 2003Return made up to 28/05/03; full list of members (7 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
20 January 2003Accounts made up to 31 March 2002 (4 pages)
20 January 2003Accounts made up to 31 March 2002 (4 pages)
11 July 2002Return made up to 28/05/02; full list of members (7 pages)
11 July 2002Return made up to 28/05/02; full list of members (7 pages)
24 April 2002Company name changed janvs (leisure consultants) limi ted\certificate issued on 24/04/02 (2 pages)
24 April 2002Company name changed janvs (leisure consultants) limi ted\certificate issued on 24/04/02 (2 pages)
23 January 2002Accounts made up to 31 March 2001 (4 pages)
23 January 2002Accounts made up to 31 March 2001 (4 pages)
27 June 2001Return made up to 28/05/01; full list of members (6 pages)
27 June 2001Return made up to 28/05/01; full list of members (6 pages)
2 January 2001Accounts made up to 31 March 2000 (4 pages)
2 January 2001Accounts made up to 31 March 2000 (4 pages)
12 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1999Accounts made up to 31 March 1999 (4 pages)
1 December 1999Accounts made up to 31 March 1999 (4 pages)
17 June 1999Return made up to 28/05/99; no change of members
  • 363(287) ‐ Registered office changed on 17/06/99
(4 pages)
17 June 1999Return made up to 28/05/99; no change of members
  • 363(287) ‐ Registered office changed on 17/06/99
(4 pages)
4 February 1999Company name changed janvs (special projects) LIMITED\certificate issued on 05/02/99 (2 pages)
4 February 1999Company name changed janvs (special projects) LIMITED\certificate issued on 05/02/99 (2 pages)
11 September 1998Accounts made up to 31 March 1998 (4 pages)
11 September 1998Accounts made up to 31 March 1998 (4 pages)
22 June 1998Return made up to 28/05/98; full list of members (6 pages)
22 June 1998Return made up to 28/05/98; full list of members (6 pages)
3 June 1997Secretary resigned (1 page)
3 June 1997Secretary resigned (1 page)
28 May 1997Incorporation (16 pages)
28 May 1997Incorporation (16 pages)