Company NameJanspeed Group Limited
Company StatusDissolved
Company Number03162464
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 2 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)
Previous NamesShelfco (No.1199) Limited and Loadmor Investments Limited

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Anthony Glen Loader
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1996(4 months, 3 weeks after company formation)
Appointment Duration10 years (closed 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Milford Park
Salisbury
Wiltshire
SP1 2RZ
Director NameMr David Charles Morley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1996(4 months, 3 weeks after company formation)
Appointment Duration10 years (closed 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlynsaer 5 Gorselands
Caversham
Reading
RG4 8QZ
Secretary NameMr Anthony Glen Loader
NationalityBritish
StatusClosed
Appointed18 July 1996(4 months, 3 weeks after company formation)
Appointment Duration10 years (closed 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Milford Park
Salisbury
Wiltshire
SP1 2RZ
Director NameMr Anthony Joseph Brunt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(1 year, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 01 August 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Braeside Road
St Leonards
Ringwood
Hampshire
BH24 2PQ
Director NameGeofrey George Stone
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Harcourt Manor
Harcourt Terrace
Salisbury
Wiltshire
SP2 7SA
Director NameMr Christopher John Southwell Clegg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 July 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address50 Abingdon Villas
London
W8 6XD
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
8 December 2005Receiver ceasing to act (1 page)
8 December 2005Receiver's abstract of receipts and payments (2 pages)
7 December 2005Receiver's abstract of receipts and payments (2 pages)
15 October 2004Receiver's abstract of receipts and payments (2 pages)
5 November 2003Receiver's abstract of receipts and payments (3 pages)
18 June 2003Registered office changed on 18/06/03 from: 55 queen square bristol BS1 4LH (1 page)
8 October 2002Receiver's abstract of receipts and payments (3 pages)
18 January 2002Administrative Receiver's report (29 pages)
9 January 2002Statement of Affairs in administrative receivership following report to creditors (10 pages)
25 October 2001Registered office changed on 25/10/01 from: 47 castle street salisbury SP1 3SP (1 page)
11 October 2001Appointment of receiver/manager (1 page)
1 August 2001Director resigned (1 page)
15 December 2000Director resigned (1 page)
10 November 2000Ad 06/06/97--------- £ si 382500@1 (2 pages)
10 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
10 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
10 November 2000Nc inc already adjusted 06/06/97 (1 page)
24 October 2000Full accounts made up to 31 December 1999 (14 pages)
3 May 2000Director's particulars changed (1 page)
18 April 2000Return made up to 21/02/00; full list of members (8 pages)
13 July 1999Full accounts made up to 31 December 1998 (15 pages)
12 March 1999Return made up to 21/02/99; full list of members (8 pages)
21 December 1998Full accounts made up to 31 December 1997 (27 pages)
16 December 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 November 1997Ad 06/06/97--------- £ si 382500@1=382500 £ ic 7500/390000 (2 pages)
12 November 1997Ad 06/06/97--------- £ si 167143@1=167143 £ ic 390000/557143 (2 pages)
12 November 1997£ nc 10000/1000000 06/06/97 (1 page)
11 November 1997Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
4 August 1997Company name changed loadmor investments LIMITED\certificate issued on 05/08/97 (2 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (6 pages)
13 May 1997Return made up to 21/02/97; full list of members (6 pages)
7 August 1996New director appointed (1 page)
7 August 1996Ad 24/07/96--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages)
7 August 1996Director resigned (2 pages)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1996Memorandum and Articles of Association (6 pages)
5 August 1996Company name changed shelfco (no.1199) LIMITED\certificate issued on 06/08/96 (2 pages)
21 February 1996Incorporation (21 pages)