Company NameJanus Import Export Limited
Company StatusDissolved
Company Number03673637
CategoryPrivate Limited Company
Incorporation Date25 November 1998(25 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMasahiro Masuda
Date of BirthMay 1960 (Born 64 years ago)
NationalityJapanese
StatusClosed
Appointed04 January 1999(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 12 May 2009)
RoleExporter
Correspondence Address2-27-37 Wabu-Cho
Kishiwada 596-0077
Osaka
Foreign
Director NameMr Kevin Robinson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 12 May 2009)
RoleSales
Country of ResidenceEngland
Correspondence Address29 Roundwood Grove
Rawmarsh
Rotherham
S62 5HS
Secretary NameMr Kevin Robinson
NationalityBritish
StatusClosed
Appointed04 January 1999(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 12 May 2009)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address29 Roundwood Grove
Rawmarsh
Rotherham
S62 5HS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 6 Primrose Park
Greasborough Road
Rotherham
S60 1RH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Financials

Year2014
Net Worth-£84,779
Current Liabilities£120,562

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2008Registered office changed on 18/02/08 from: 21 moorgate road alma road rotherham S60 2EN (1 page)
18 February 2008Return made up to 20/01/08; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
15 April 2007Return made up to 20/01/07; full list of members
  • 363(287) ‐ Registered office changed on 15/04/07
(7 pages)
11 September 2006Total exemption small company accounts made up to 30 November 2004 (7 pages)
31 May 2006Total exemption small company accounts made up to 30 November 2003 (7 pages)
24 January 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/05
(7 pages)
7 October 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
6 January 2004Return made up to 25/11/03; full list of members (7 pages)
1 November 2003Total exemption small company accounts made up to 30 November 2001 (6 pages)
31 January 2003Return made up to 25/11/02; full list of members (7 pages)
12 April 2002Total exemption small company accounts made up to 30 November 2000 (6 pages)
27 December 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2001Registered office changed on 23/04/01 from: 5 cover close harley rotherham south yorkshire S62 7UP (1 page)
21 March 2001Accounts for a small company made up to 30 November 1999 (5 pages)
21 February 2001Return made up to 25/11/00; full list of members (6 pages)
2 March 2000Return made up to 25/11/99; full list of members (6 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
15 January 1999Registered office changed on 15/01/99 from: suite 21332 72 new bond street london W1Y 9DD (1 page)
15 January 1999New secretary appointed;new director appointed (2 pages)
25 November 1998Incorporation (16 pages)