Company NameJanvs International Ltd
Company StatusDissolved
Company Number05920039
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 8 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Ian Hill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressUpcroft House
Moor Park Beckwithshaw
Harrogate
HG3 1QN
Secretary NameKiltie Hill
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address28 The Coppice
Shirebrook
Mansfield
Nottinghamshire
NG20 8EF
Director NameHarriet Kendal Greene
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(2 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 March 2010)
RoleMarketing
Correspondence AddressUpcroft House
Moor Park Beckwithshaw
Harrogate
North Yorkshire
HG3 1QN

Location

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

Financials

Year2014
Net Worth£1,727
Cash£1,729
Current Liabilities£2

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
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)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
20 October 2011Application to strike the company off the register (2 pages)
20 October 2011Application to strike the company off the register (2 pages)
4 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-23
(1 page)
4 October 2011Change of name notice (2 pages)
4 October 2011Change of name notice (2 pages)
4 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-23
(1 page)
11 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-09-11
  • GBP 1
(3 pages)
11 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-09-11
  • GBP 1
(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)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
7 September 2010Termination of appointment of Harriet Kendal Greene as a director (1 page)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
7 September 2010Registered office address changed from Upcroft House Moor Park Beckwithshaw Harrogate North Yorkshire HG3 1QN Uk on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Upcroft House Moor Park Beckwithshaw Harrogate North Yorkshire HG3 1QN Uk on 7 September 2010 (1 page)
7 September 2010Termination of appointment of Kiltie Hill as a secretary (1 page)
7 September 2010Registered office address changed from Upcroft House Moor Park Beckwithshaw Harrogate North Yorkshire HG3 1QN Uk on 7 September 2010 (1 page)
7 September 2010Termination of appointment of Kiltie Hill as a secretary (1 page)
7 September 2010Termination of appointment of Harriet Kendal Greene as a director (1 page)
9 February 2010Company name changed hs iceland LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2009-12-28
(2 pages)
9 February 2010Company name changed hs iceland LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2009-12-28
(2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (13 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (13 pages)
5 January 2010Change of name notice (2 pages)
5 January 2010Change of name notice (2 pages)
12 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
6 August 2009Director appointed harriet kendal greene (2 pages)
6 August 2009Director appointed harriet kendal greene (2 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)
24 December 2008Company name changed janvs international LIMITED\certificate issued on 28/12/08 (2 pages)
24 December 2008Company name changed janvs international LIMITED\certificate issued on 28/12/08 (2 pages)
8 September 2008Director's change of particulars / simon hill / 06/09/2008 (2 pages)
8 September 2008Registered office changed on 08/09/2008 from upcroft house, moor parkouse beckwithshaw harrogate HG3 1QN (1 page)
8 September 2008Location of debenture register (1 page)
8 September 2008Registered office changed on 08/09/2008 from upcroft house, moor parkouse beckwithshaw harrogate HG3 1QN (1 page)
8 September 2008Return made up to 31/08/08; full list of members (3 pages)
8 September 2008Location of register of members (1 page)
8 September 2008Director's Change of Particulars / simon hill / 06/09/2008 / Title was: , now: mr; HouseName/Number was: , now: upcroft house; Street was: upcroft house, now: moor park; Area was: moor park beckwithshaw, now: beckwithshaw; Region was: , now: north yorkshire; Country was: , now: uk (2 pages)
8 September 2008Return made up to 31/08/08; full list of members (3 pages)
8 September 2008Location of debenture register (1 page)
8 September 2008Location of register of members (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 September 2007Return made up to 31/08/07; full list of members (6 pages)
24 September 2007Return made up to 31/08/07; full list of members (6 pages)
25 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
25 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
12 October 2006Ad 31/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2006Ad 31/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2006Company name changed hs iceland LIMITED\certificate issued on 27/09/06 (2 pages)
27 September 2006Company name changed hs iceland LIMITED\certificate issued on 27/09/06 (2 pages)
31 August 2006Incorporation (17 pages)
31 August 2006Incorporation (17 pages)