Company NameJAN Cent An Ltd
Company StatusDissolved
Company Number04189936
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years ago)
Dissolution Date10 February 2024 (2 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals
SIC 1572Manufacture of prepared pet foods
SIC 10920Manufacture of prepared pet foods
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ryan Ashley Coogan
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(3 months, 3 weeks after company formation)
Appointment Duration22 years, 7 months (closed 10 February 2024)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameVincent Lindley Coogan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Exning Road
Newmarket
Suffolk
CB8 0AB
Secretary NameJanet Coogan
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hasse Road
Soham
Cambridge
Cambridgeshire
CB7 5UW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.jancentan.com/
Email address[email protected]
Telephone08712883531
Telephone regionUnknown

Location

Registered AddressC/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.8k at £1Ryan Coogan
99.96%
Ordinary
1 at £1Vincent Lindley Coogan
0.04%
Ordinary

Financials

Year2014
Net Worth£3,492

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 June 2023Progress report in a winding up by the court (20 pages)
1 June 2022Progress report in a winding up by the court (17 pages)
11 May 2022Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages)
28 May 2021Progress report in a winding up by the court (19 pages)
8 June 2020Progress report in a winding up by the court (18 pages)
30 May 2019Progress report in a winding up by the court (19 pages)
2 May 2018Registered office address changed from The Old School House Station Road Ten Mile Bank Downham Market Norfolk PE38 0EP to C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD on 2 May 2018 (2 pages)
24 April 2018Appointment of a liquidator (3 pages)
8 March 2018Order of court to wind up (2 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
30 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
30 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2,800
(3 pages)
30 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2,800
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,800
(3 pages)
5 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,800
(3 pages)
26 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2,800
(3 pages)
26 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2,800
(3 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 April 2013Director's details changed for Ryan Coogan on 1 March 2013 (2 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
18 April 2013Director's details changed for Ryan Coogan on 1 March 2013 (2 pages)
18 April 2013Director's details changed for Ryan Coogan on 1 March 2013 (2 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
27 March 2013Registered office address changed from 31 Hasse Road Soham Ely Cambridgeshire CB7 5UW United Kingdom on 27 March 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 March 2013Registered office address changed from 31 Hasse Road Soham Ely Cambridgeshire CB7 5UW United Kingdom on 27 March 2013 (1 page)
19 March 2013Registered office address changed from Unit D South Cambridge Business Business Park Babraham Road Sawston Cambridgeshire CB2 4JH on 19 March 2013 (1 page)
19 March 2013Registered office address changed from Unit D South Cambridge Business Business Park Babraham Road Sawston Cambridgeshire CB2 4JH on 19 March 2013 (1 page)
18 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Termination of appointment of Janet Coogan as a secretary (1 page)
23 June 2011Termination of appointment of Janet Coogan as a secretary (1 page)
14 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Ryan Coogan on 29 March 2010 (2 pages)
13 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Ryan Coogan on 29 March 2010 (2 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 29/03/09; no change of members (4 pages)
15 April 2009Return made up to 29/03/09; no change of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2008Return made up to 29/03/08; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
19 May 2008Return made up to 29/03/08; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 April 2007Return made up to 29/03/07; full list of members (7 pages)
14 April 2007Return made up to 29/03/07; full list of members (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
20 April 2006Return made up to 29/03/06; full list of members (7 pages)
20 April 2006Return made up to 29/03/06; full list of members (7 pages)
14 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
14 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 September 2005Registered office changed on 01/09/05 from: anglia house 8 station court great shelford cambridge CB2 5NE (1 page)
1 September 2005Registered office changed on 01/09/05 from: anglia house 8 station court great shelford cambridge CB2 5NE (1 page)
5 April 2005Return made up to 29/03/05; full list of members (7 pages)
5 April 2005Return made up to 29/03/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
30 March 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
10 April 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(7 pages)
10 April 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(7 pages)
8 April 2003Registered office changed on 08/04/03 from: unit 2 frohock house 222 mill road cambridge CB1 3NF (1 page)
8 April 2003Registered office changed on 08/04/03 from: unit 2 frohock house 222 mill road cambridge CB1 3NF (1 page)
25 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
25 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
12 April 2002Return made up to 29/03/02; full list of members (6 pages)
12 April 2002Return made up to 29/03/02; full list of members (6 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
29 March 2001Incorporation (32 pages)
29 March 2001Incorporation (32 pages)