Company NameJannu Teknik Limited
Company StatusDissolved
Company Number03791477
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NamesHavencrest Limited and Java Teknik Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Michelle Andrea McIntosh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2017(18 years, 5 months after company formation)
Appointment Duration9 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Warner Road
London
SE5 9HQ
Director NameMrs Mary Frances Branson
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(1 day after company formation)
Appointment Duration5 years (resigned 14 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Langside Avenue
Roehampton
London
SW15 5QT
Director NameMr Jonathan Simon Cooke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(1 day after company formation)
Appointment Duration18 years, 9 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Warner Road
London
SE5 9HQ
Secretary NameMr Jonathan Simon Cooke
NationalityBritish
StatusResigned
Appointed18 June 1999(1 day after company formation)
Appointment Duration5 years (resigned 14 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Langside Avenue
Roehampton
London
SW15 5QT
Secretary NameMrs Mary Frances Branson
NationalityBritish
StatusResigned
Appointed16 July 2004(5 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Langside Avenue
Roehampton
London
SW15 5QT
Director NameNewco Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Location

Registered AddressC/O T Burton & Co Ltd, Suite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mr Jonathan Simon Cooke
50.00%
Ordinary
1 at £1Mrs Mary Frances Branson
50.00%
Ordinary

Financials

Year2014
Net Worth£13,592
Cash£200
Current Liabilities£21,346

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
21 May 2018Application to strike the company off the register (1 page)
26 April 2018Notification of Michelle Andrea Mcintosh as a person with significant control on 14 November 2017 (2 pages)
26 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
26 April 2018Cessation of Jonathan Simon Cooke as a person with significant control on 14 November 2017 (1 page)
28 March 2018Termination of appointment of Jonathan Simon Cooke as a director on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Mary Frances Branson as a secretary on 28 March 2018 (1 page)
28 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
12 February 2018Registered office address changed from C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page)
14 November 2017Appointment of Ms Michelle Andrea Mcintosh as a director on 14 November 2017 (2 pages)
14 November 2017Appointment of Ms Michelle Andrea Mcintosh as a director on 14 November 2017 (2 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
30 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
11 August 2014Director's details changed for Jonathan Simon Cooke on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Jonathan Simon Cooke on 11 August 2014 (2 pages)
22 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
20 September 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
26 July 2012Compulsory strike-off action has been suspended (1 page)
26 July 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
18 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 November 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 November 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 November 2009Annual return made up to 17 June 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 17 June 2009 with a full list of shareholders (3 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 January 2009Return made up to 17/06/08; full list of members (3 pages)
27 January 2009Return made up to 17/06/08; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 23 langside avenue roehampton london SW15 5QT (1 page)
5 January 2009Director's change of particulars / jonathan cooke / 15/06/2008 (2 pages)
5 January 2009Director's change of particulars / jonathan cooke / 15/06/2008 (2 pages)
5 January 2009Registered office changed on 05/01/2009 from 23 langside avenue roehampton london SW15 5QT (1 page)
1 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 July 2007Return made up to 17/06/07; full list of members (6 pages)
20 July 2007Return made up to 17/06/07; full list of members (6 pages)
4 July 2006Return made up to 17/06/06; full list of members (6 pages)
4 July 2006Return made up to 17/06/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
5 June 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 January 2005Total exemption full accounts made up to 30 June 2003 (6 pages)
12 January 2005Total exemption full accounts made up to 30 June 2003 (6 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
22 July 2004Return made up to 17/06/04; full list of members (7 pages)
22 July 2004Return made up to 17/06/04; full list of members (7 pages)
24 February 2004Total exemption full accounts made up to 30 June 2002 (5 pages)
24 February 2004Total exemption full accounts made up to 30 June 2002 (5 pages)
29 June 2003Return made up to 17/06/03; full list of members
  • 363(287) ‐ Registered office changed on 29/06/03
(7 pages)
29 June 2003Return made up to 17/06/03; full list of members
  • 363(287) ‐ Registered office changed on 29/06/03
(7 pages)
27 August 2002Return made up to 17/06/02; full list of members (7 pages)
27 August 2002Return made up to 17/06/02; full list of members (7 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
25 September 2001Total exemption full accounts made up to 30 June 2000 (5 pages)
25 September 2001Total exemption full accounts made up to 30 June 2000 (5 pages)
26 July 2001Return made up to 17/06/01; full list of members (6 pages)
26 July 2001Return made up to 17/06/01; full list of members (6 pages)
20 April 2001Company name changed java teknik LIMITED\certificate issued on 20/04/01 (2 pages)
20 April 2001Company name changed java teknik LIMITED\certificate issued on 20/04/01 (2 pages)
9 August 2000Return made up to 17/06/00; full list of members (6 pages)
9 August 2000Return made up to 17/06/00; full list of members (6 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New secretary appointed;new director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999Company name changed havencrest LIMITED\certificate issued on 09/08/99 (2 pages)
6 August 1999Company name changed havencrest LIMITED\certificate issued on 09/08/99 (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Registered office changed on 25/06/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
25 June 1999Registered office changed on 25/06/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999Secretary resigned (1 page)
17 June 1999Incorporation (17 pages)
17 June 1999Incorporation (17 pages)