Company NameJanbury Limited
Company StatusDissolved
Company Number02023363
CategoryPrivate Limited Company
Incorporation Date28 May 1986(37 years, 11 months ago)
Dissolution Date24 December 2021 (2 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Atkins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2019(33 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 24 December 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Forresters Cottages
Barnet Wood Road
Bromley
Kent
BR2 8HJ
Secretary NameMr Christopher Atkins
StatusClosed
Appointed24 December 2020(34 years, 7 months after company formation)
Appointment Duration1 year (closed 24 December 2021)
RoleCompany Director
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMr Christopher Atkins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew House
Barnet Wood Road
Bromley
Kent
BR2 8HJ
Director NameMr David John Atkins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Forresters Cottages
Barnet Wood Road
Bromley
Kent
BR2 8HJ
Secretary NameMr Christopher Atkins
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew House
Barnet Wood Road
Bromley
Kent
BR2 8HJ
Secretary NameMr David John Atkins
NationalityBritish
StatusResigned
Appointed01 March 2004(17 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Forresters Cottages
Barnet Wood Road
Bromley
Kent
BR2 8HJ
Secretary NameSusan Atkins
StatusResigned
Appointed23 May 2012(26 years after company formation)
Appointment Duration8 years, 7 months (resigned 24 December 2020)
RoleCompany Director
Correspondence AddressYew House Barnet Wood Road
Bromley
Kent
BR2 8HJ

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

50 at £1C. Atkins A/c Ea & C. Atkins A/c Va
50.00%
Ordinary
50 at £1Christopher Atkins
50.00%
Ordinary

Financials

Year2014
Turnover£15,352
Net Worth£88,892
Cash£29,429
Current Liabilities£4,557

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

16 July 1990Delivered on: 4 August 1990
Persons entitled: Northern Rock Building Society

Classification: Mortgage
Secured details: £150,000. and all monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 33 grove park camberwell l/b of southwark title no:- 369861.
Outstanding
1 October 1987Delivered on: 12 October 1987
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Outstanding
23 September 1987Delivered on: 5 October 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 grove park camberwell l/b southwark t/n 369861.
Outstanding

Filing History

24 December 2021Final Gazette dissolved following liquidation (1 page)
24 September 2021Return of final meeting in a members' voluntary winding up (11 pages)
24 February 2021Declaration of solvency (5 pages)
24 February 2021Registered office address changed from Yew House Barnet Wood Road Bromley Kent BR2 8HJ England to 257B Croydon Road Beckenham Kent BR3 3PS on 24 February 2021 (2 pages)
24 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-17
(1 page)
24 February 2021Appointment of a voluntary liquidator (3 pages)
17 February 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
4 January 2021Termination of appointment of Christopher Atkins as a director on 4 January 2021 (1 page)
30 December 2020Cessation of Christopher Atkins as a person with significant control on 29 December 2020 (1 page)
30 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
24 December 2020Appointment of Mr Christopher Atkins as a secretary on 24 December 2020 (2 pages)
24 December 2020Termination of appointment of Susan Atkins as a secretary on 24 December 2020 (1 page)
16 December 2020Current accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
24 November 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
30 January 2020Satisfaction of charge 1 in full (1 page)
30 January 2020Satisfaction of charge 2 in full (1 page)
30 January 2020Satisfaction of charge 3 in full (1 page)
23 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
23 January 2020Registered office address changed from Index House Midhurst Road Liphook Hampshire GU30 7TN to Yew House Barnet Wood Road Bromley Kent BR2 8HJ on 23 January 2020 (1 page)
23 January 2020Notification of David Atkins as a person with significant control on 6 July 2019 (2 pages)
5 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
9 July 2019Appointment of Mr David John Atkins as a director on 5 July 2019 (2 pages)
16 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
2 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 May 2017 (3 pages)
12 December 2017Micro company accounts made up to 31 May 2017 (3 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
31 August 2016Total exemption full accounts made up to 31 May 2016 (5 pages)
31 August 2016Total exemption full accounts made up to 31 May 2016 (5 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
4 January 2016Total exemption full accounts made up to 31 May 2015 (5 pages)
4 January 2016Total exemption full accounts made up to 31 May 2015 (5 pages)
13 April 2015Registered office address changed from Abbey House 28-29 Railway Approach Worthing West Sussex BN11 1UR to Index House Midhurst Road Liphook Hampshire GU30 7TN on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Abbey House 28-29 Railway Approach Worthing West Sussex BN11 1UR to Index House Midhurst Road Liphook Hampshire GU30 7TN on 13 April 2015 (1 page)
27 March 2015Total exemption full accounts made up to 31 May 2014 (5 pages)
27 March 2015Total exemption full accounts made up to 31 May 2014 (5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
3 October 2013Total exemption full accounts made up to 31 May 2013 (5 pages)
3 October 2013Total exemption full accounts made up to 31 May 2013 (5 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
19 September 2012Total exemption full accounts made up to 31 May 2012 (5 pages)
19 September 2012Total exemption full accounts made up to 31 May 2012 (5 pages)
24 May 2012Appointment of Susan Atkins as a secretary (1 page)
24 May 2012Termination of appointment of David Atkins as a secretary (1 page)
24 May 2012Appointment of Susan Atkins as a secretary (1 page)
24 May 2012Termination of appointment of David Atkins as a secretary (1 page)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption full accounts made up to 31 May 2011 (5 pages)
28 September 2011Total exemption full accounts made up to 31 May 2011 (5 pages)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
16 December 2010Total exemption full accounts made up to 31 May 2010 (5 pages)
16 December 2010Total exemption full accounts made up to 31 May 2010 (5 pages)
21 January 2010Director's details changed for Christopher Atkins on 1 January 2010 (2 pages)
21 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Christopher Atkins on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Christopher Atkins on 1 January 2010 (2 pages)
14 October 2009Total exemption full accounts made up to 31 May 2009 (5 pages)
14 October 2009Total exemption full accounts made up to 31 May 2009 (5 pages)
9 January 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
9 January 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
7 January 2009Return made up to 29/12/08; full list of members (3 pages)
7 January 2009Return made up to 29/12/08; full list of members (3 pages)
18 January 2008Return made up to 29/12/07; full list of members (2 pages)
18 January 2008Return made up to 29/12/07; full list of members (2 pages)
10 December 2007Total exemption full accounts made up to 31 May 2007 (4 pages)
10 December 2007Total exemption full accounts made up to 31 May 2007 (4 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
9 January 2007Return made up to 29/12/06; full list of members (2 pages)
9 January 2007Return made up to 29/12/06; full list of members (2 pages)
12 January 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
12 January 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
4 February 2005Return made up to 29/12/04; full list of members (6 pages)
4 February 2005Return made up to 29/12/04; full list of members (6 pages)
15 December 2004Total exemption full accounts made up to 31 May 2004 (5 pages)
15 December 2004Total exemption full accounts made up to 31 May 2004 (5 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Secretary resigned (1 page)
13 February 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 2003Total exemption full accounts made up to 31 May 2003 (5 pages)
1 December 2003Total exemption full accounts made up to 31 May 2003 (5 pages)
13 January 2003Return made up to 29/12/02; full list of members (6 pages)
13 January 2003Total exemption full accounts made up to 31 May 2002 (4 pages)
13 January 2003Return made up to 29/12/02; full list of members (6 pages)
13 January 2003Total exemption full accounts made up to 31 May 2002 (4 pages)
5 March 2002Registered office changed on 05/03/02 from: 210 chislehurst road petts wood kent BR5 1NR (1 page)
5 March 2002Registered office changed on 05/03/02 from: 210 chislehurst road petts wood kent BR5 1NR (1 page)
8 January 2002Return made up to 29/12/01; full list of members (6 pages)
8 January 2002Return made up to 29/12/01; full list of members (6 pages)
5 July 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
5 July 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
29 January 2001Return made up to 29/12/00; full list of members (6 pages)
29 January 2001Return made up to 29/12/00; full list of members (6 pages)
13 June 2000Full accounts made up to 31 May 2000 (5 pages)
13 June 2000Full accounts made up to 31 May 2000 (5 pages)
30 January 2000Full accounts made up to 31 May 1999 (5 pages)
30 January 2000Full accounts made up to 31 May 1999 (5 pages)
12 January 2000Return made up to 29/12/99; full list of members (6 pages)
12 January 2000Return made up to 29/12/99; full list of members (6 pages)
27 January 1999Full accounts made up to 31 May 1998 (5 pages)
27 January 1999Full accounts made up to 31 May 1998 (5 pages)
11 January 1999Return made up to 29/12/98; no change of members (4 pages)
11 January 1999Return made up to 29/12/98; no change of members (4 pages)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
14 January 1998Return made up to 29/12/97; full list of members (6 pages)
14 January 1998Return made up to 29/12/97; full list of members (6 pages)
1 August 1997Full accounts made up to 31 May 1997 (5 pages)
1 August 1997Full accounts made up to 31 May 1997 (5 pages)
13 January 1997Return made up to 29/12/96; no change of members (4 pages)
13 January 1997Return made up to 29/12/96; no change of members (4 pages)
12 December 1996Full accounts made up to 31 May 1996 (5 pages)
12 December 1996Full accounts made up to 31 May 1996 (5 pages)
25 January 1996Return made up to 29/12/95; full list of members (6 pages)
25 January 1996Return made up to 29/12/95; full list of members (6 pages)
5 September 1995Full accounts made up to 31 May 1995 (4 pages)
5 September 1995Full accounts made up to 31 May 1995 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)