Company NameJanilec Supplies Ltd
Company StatusDissolved
Company Number04649654
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameAlcinda Camacho Jardim Fernandes
Date of BirthMay 1971 (Born 53 years ago)
NationalityPortuguese
StatusClosed
Appointed30 June 2014(11 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 22 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 8-12 117-119 Denmark Road
London
Greater London
SE5 9LB
Director NameEmanuel Pedro Andrade Fernandes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityPortuguese
StatusClosed
Appointed30 June 2014(11 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 22 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 8-12 117-119 Denmark Road
London
Greater London
SE5 9LB
Secretary NameAlcinda Camacho Jardim Fernandes
NationalityBritish
StatusClosed
Appointed30 June 2014(11 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 22 June 2021)
RoleCompany Director
Correspondence AddressUnit 8-12 117-119 Denmark Road
London
Greater London
SE5 9LB
Director NameJulie Ann Leaney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8-12 117-119 Denmark Road
London
Greater London
SE5 9LB
Director NameMr Michael James Leaney
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 8-12 117-119 Denmark Road
London
Greater London
SE5 9LB
Secretary NameMr Arthur Kenneth Franklin
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Saffrons Park
Eastbourne
East Sussex
BN20 7UX
Secretary NameJulie Ann Leaney
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8-12 117-119 Denmark Road
London
Greater London
SE5 9LB

Contact

Websitewww.janilecsupplies.co.uk/
Telephone020 86419996
Telephone regionLondon

Location

Registered AddressUnit 8-12 117-119 Denmark Road
London
Greater London
SE5 9LB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Shareholders

1 at £1Alliancuk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£40,028

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

24 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
13 August 2019Micro company accounts made up to 31 July 2019 (2 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
7 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 March 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(5 pages)
24 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 March 2015Director's details changed for Emanuel Pedro Andrade Fernandes on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Emanuel Pedro Andrade Femandas on 1 March 2015 (2 pages)
2 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
2 March 2015Secretary's details changed for Alcinda Camacho Jardlm Fernandes on 2 March 2015 (1 page)
2 March 2015Secretary's details changed for Alcinda Camacho Jardlm Fernandes on 2 March 2015 (1 page)
2 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
2 March 2015Secretary's details changed for Alcinda Camacho Jardim Fernandes on 1 March 2015 (1 page)
2 March 2015Director's details changed for Emanuel Pedro Andrade Femandas on 1 March 2015 (2 pages)
2 March 2015Secretary's details changed for Alcinda Camacho Jardim Fernandes on 1 March 2015 (1 page)
2 March 2015Director's details changed for Emanuel Pedro Andrade Femandas on 1 March 2015 (2 pages)
2 March 2015Secretary's details changed for Alcinda Camacho Jardlm Fernandes on 2 March 2015 (1 page)
2 March 2015Secretary's details changed for Alcinda Camacho Jardim Fernandes on 1 March 2015 (1 page)
2 March 2015Director's details changed for Emanuel Pedro Andrade Fernandes on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Emanuel Pedro Andrade Fernandes on 1 March 2015 (2 pages)
24 July 2014Appointment of Emanuel Pedro Andrade Femandas as a director on 30 June 2014 (3 pages)
24 July 2014Appointment of Emanuel Pedro Andrade Femandas as a director on 30 June 2014 (3 pages)
24 July 2014Appointment of Alcinda Camacho Jardlm Fernandes as a secretary on 30 June 2014 (3 pages)
24 July 2014Appointment of Alcinda Camacho Jardim Fernandes as a director on 30 June 2014 (3 pages)
24 July 2014Appointment of Alcinda Camacho Jardlm Fernandes as a secretary on 30 June 2014 (3 pages)
24 July 2014Appointment of Alcinda Camacho Jardim Fernandes as a director on 30 June 2014 (3 pages)
17 July 2014Termination of appointment of Julie Ann Leaney as a director on 30 June 2014 (2 pages)
17 July 2014Registered office address changed from Kingswood House 26a St Dunstans Hill Sutton Surrey SM1 2UE to Unit 8-12 117-119 Denmark Road London Greater London SE5 9LB on 17 July 2014 (2 pages)
17 July 2014Termination of appointment of Julie Ann Leaney as a secretary on 30 June 2014 (2 pages)
17 July 2014Termination of appointment of Michael James Leaney as a director on 30 May 2014 (2 pages)
17 July 2014Termination of appointment of Michael James Leaney as a director on 30 May 2014 (2 pages)
17 July 2014Registered office address changed from Kingswood House 26a St Dunstans Hill Sutton Surrey SM1 2UE to Unit 8-12 117-119 Denmark Road London Greater London SE5 9LB on 17 July 2014 (2 pages)
17 July 2014Termination of appointment of Julie Ann Leaney as a director on 30 June 2014 (2 pages)
17 July 2014Termination of appointment of Julie Ann Leaney as a secretary on 30 June 2014 (2 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
11 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 1
(4 pages)
11 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 1
(4 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
5 November 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
20 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
31 December 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
24 November 2010Total exemption small company accounts made up to 31 July 2010 (1 page)
24 November 2010Total exemption small company accounts made up to 31 July 2010 (1 page)
20 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
11 January 2010Director's details changed for Julie Ann Leaney on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Julie Ann Leaney on 11 January 2010 (1 page)
11 January 2010Director's details changed for Michael James Leaney on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Julie Ann Leaney on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Julie Ann Leaney on 11 January 2010 (1 page)
11 January 2010Director's details changed for Michael James Leaney on 11 January 2010 (2 pages)
20 February 2009Return made up to 10/01/09; full list of members (4 pages)
20 February 2009Return made up to 10/01/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 July 2008 (1 page)
19 November 2008Total exemption small company accounts made up to 31 July 2008 (1 page)
26 February 2008Return made up to 10/01/08; full list of members (3 pages)
26 February 2008Return made up to 10/01/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (1 page)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (1 page)
12 January 2007Return made up to 10/01/07; full list of members (2 pages)
12 January 2007Return made up to 10/01/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 July 2006 (1 page)
17 October 2006Total exemption small company accounts made up to 31 July 2006 (1 page)
10 January 2006Return made up to 10/01/06; full list of members (2 pages)
10 January 2006Return made up to 10/01/06; full list of members (2 pages)
23 September 2005Total exemption small company accounts made up to 31 July 2005 (2 pages)
23 September 2005Total exemption small company accounts made up to 31 July 2005 (2 pages)
25 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
6 January 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
27 February 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
27 February 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
12 February 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(7 pages)
12 February 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(7 pages)
21 February 2003Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
21 February 2003Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003New secretary appointed;new director appointed (2 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003Secretary resigned (1 page)
28 January 2003Incorporation (14 pages)
28 January 2003Incorporation (14 pages)