Company NameJannor Securities Limited
Company StatusDissolved
Company Number00877633
CategoryPrivate Limited Company
Incorporation Date25 April 1966(58 years ago)
Dissolution Date29 December 2022 (1 year, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Secretary NameGeorgina Caroline Rose Adams
NationalityBritish
StatusClosed
Appointed23 November 2004(38 years, 7 months after company formation)
Appointment Duration18 years, 1 month (closed 29 December 2022)
RoleCompany Director
Correspondence Address40 Willian Way
Letchworth
Hertfordshire
SG6 2HG
Director NameMs Georgina Caroline Rose Adams
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2021(55 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 29 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameAnthony John Graham Bell
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(25 years, 7 months after company formation)
Appointment Duration13 years (resigned 23 November 2004)
RoleSolicitor
Correspondence AddressThe Hollies
Bothel
Wigton
Cumbria
CA7 2JA
Director NameMr Christopher Graham Adams
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(25 years, 7 months after company formation)
Appointment Duration28 years, 2 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Willian Way
Letchworth
Hertfordshire
SG6 2HG
Secretary NameMr Christopher Graham Adams
NationalityBritish
StatusResigned
Appointed27 November 1991(25 years, 7 months after company formation)
Appointment Duration13 years (resigned 23 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Willian Way
Letchworth
Hertfordshire
SG6 2HG

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1C.g. Adams
100.00%
Ordinary

Financials

Year2014
Net Worth£116,392
Cash£142,959
Current Liabilities£155,900

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End04 April

Filing History

27 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 5 April 2019 (3 pages)
9 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 5 April 2018 (3 pages)
4 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (2 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (2 pages)
4 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
11 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
11 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
22 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
9 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
21 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
13 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
20 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Mr Christopher Graham Adams on 27 November 2009 (2 pages)
18 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Mr Christopher Graham Adams on 27 November 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
16 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
16 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
24 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
18 December 2008Return made up to 27/11/08; full list of members (3 pages)
18 December 2008Director's change of particulars / christopher adams / 06/04/2008 (1 page)
18 December 2008Return made up to 27/11/08; full list of members (3 pages)
18 December 2008Director's change of particulars / christopher adams / 06/04/2008 (1 page)
27 November 2007Return made up to 27/11/07; full list of members (2 pages)
27 November 2007Return made up to 27/11/07; full list of members (2 pages)
8 November 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
11 December 2006Return made up to 27/11/06; full list of members (6 pages)
11 December 2006Return made up to 27/11/06; full list of members (6 pages)
17 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
2 December 2005Return made up to 27/11/05; full list of members (6 pages)
2 December 2005Return made up to 27/11/05; full list of members (6 pages)
23 December 2004Registered office changed on 23/12/04 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Registered office changed on 23/12/04 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
3 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2004Director's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
3 November 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
3 November 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
3 November 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
21 November 2003Return made up to 27/11/03; full list of members (7 pages)
21 November 2003Return made up to 27/11/03; full list of members (7 pages)
22 October 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
22 October 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
22 October 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
10 December 2002Return made up to 27/11/02; full list of members (7 pages)
10 December 2002Return made up to 27/11/02; full list of members (7 pages)
8 October 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
8 October 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
8 October 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
30 November 2001Return made up to 27/11/01; full list of members (6 pages)
30 November 2001Return made up to 27/11/01; full list of members (6 pages)
3 October 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
3 October 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
3 October 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
28 November 2000Return made up to 27/11/00; full list of members (6 pages)
28 November 2000Return made up to 27/11/00; full list of members (6 pages)
9 October 2000Full accounts made up to 5 April 2000 (9 pages)
9 October 2000Full accounts made up to 5 April 2000 (9 pages)
9 October 2000Full accounts made up to 5 April 2000 (9 pages)
6 December 1999Return made up to 27/11/99; full list of members (6 pages)
6 December 1999Return made up to 27/11/99; full list of members (6 pages)
22 November 1999Full accounts made up to 5 April 1999 (9 pages)
22 November 1999Full accounts made up to 5 April 1999 (9 pages)
22 November 1999Full accounts made up to 5 April 1999 (9 pages)
19 November 1998Full accounts made up to 5 April 1998 (7 pages)
19 November 1998Full accounts made up to 5 April 1998 (7 pages)
19 November 1998Return made up to 27/11/98; no change of members (4 pages)
19 November 1998Return made up to 27/11/98; no change of members (4 pages)
19 November 1998Full accounts made up to 5 April 1998 (7 pages)
1 December 1997Return made up to 27/11/97; full list of members (6 pages)
1 December 1997Return made up to 27/11/97; full list of members (6 pages)
29 October 1997Full accounts made up to 5 April 1997 (8 pages)
29 October 1997Full accounts made up to 5 April 1997 (8 pages)
29 October 1997Full accounts made up to 5 April 1997 (8 pages)
2 December 1996Return made up to 27/11/96; no change of members (4 pages)
2 December 1996Return made up to 27/11/96; no change of members (4 pages)
10 July 1996Full accounts made up to 5 April 1996 (6 pages)
10 July 1996Full accounts made up to 5 April 1996 (6 pages)
10 July 1996Full accounts made up to 5 April 1996 (6 pages)
30 November 1995Return made up to 27/11/95; no change of members (4 pages)
30 November 1995Return made up to 27/11/95; no change of members (4 pages)
14 September 1995Full accounts made up to 5 April 1995 (6 pages)
14 September 1995Full accounts made up to 5 April 1995 (6 pages)
14 September 1995Full accounts made up to 5 April 1995 (6 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1966Company name changed\certificate issued on 13/06/66 (2 pages)
13 June 1966Company name changed\certificate issued on 13/06/66 (2 pages)
25 April 1966Certificate of incorporation (1 page)
25 April 1966Certificate of incorporation (1 page)