Company NameJanvs (Special Projects) Ltd
Company StatusDissolved
Company Number03485018
CategoryPrivate Limited Company
Incorporation Date23 December 1997(26 years, 4 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)
Previous NamesRam Teknix Limited and Janvs International Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSimon Ian Hill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1997(same day as company formation)
RoleDesigner
Correspondence Address9 Skelton House
Cobham Way Rawcliffe
York
North Yorkshire
YO30 5NQ
Secretary NameSimon Ian Hill
NationalityBritish
StatusClosed
Appointed23 December 1997(same day as company formation)
RoleDesigner
Correspondence Address9 Skelton House
Cobham Way Rawcliffe
York
North Yorkshire
YO30 5NQ
Secretary NameKiltie Hill
NationalityBritish
StatusClosed
Appointed01 December 2005(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 05 June 2007)
RoleCompany Director
Correspondence Address28 The Coppice
Shirebrook
Mansfield
Nottinghamshire
NG20 8EF
Director NameMr Jonathan Paul Hill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address12 Abbeydale Drive
Mansfield
Nottinghamshire
NG18 4TL
Secretary NameCarol Demuccio Hill
NationalityBritish
StatusResigned
Appointed13 March 2002(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 2003)
RoleCompany Director
Correspondence Address222 Shipton Road
York
North Yorkshire
YO30 5RZ
Director NameCarol Demuccio Hill
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2003(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2005)
RoleAdministrator
Correspondence Address222 Shipton Road
York
North Yorkshire
YO30 5RZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 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

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
10 January 2007Application for striking-off (1 page)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
27 September 2006Company name changed janvs international LIMITED\certificate issued on 27/09/06 (2 pages)
24 August 2006Company name changed ram teknix LIMITED\certificate issued on 24/08/06 (2 pages)
31 July 2006Registered office changed on 31/07/06 from: 9 skelton house cobham way york YO30 5NQ (1 page)
14 February 2006Director resigned (1 page)
7 February 2006Return made up to 23/12/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(7 pages)
25 January 2006New secretary appointed (2 pages)
21 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 January 2005Return made up to 23/12/04; full list of members (7 pages)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 January 2004Return made up to 23/12/03; full list of members (8 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Secretary resigned (1 page)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Return made up to 23/12/02; full list of members (8 pages)
23 April 2002Director resigned (1 page)
23 April 2002New secretary appointed (1 page)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2001Return made up to 23/12/00; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 January 2000Return made up to 23/12/99; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 1999Return made up to 23/12/98; full list of members (6 pages)
9 October 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
23 March 1998Ad 25/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 January 1998Secretary resigned (1 page)
23 December 1997Incorporation (16 pages)