London
Greater London
SE5 9LB
Director Name | Emanuel Pedro Andrade Fernandes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 30 June 2014(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 22 June 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 8-12 117-119 Denmark Road London Greater London SE5 9LB |
Secretary Name | Alcinda Camacho Jardim Fernandes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 22 June 2021) |
Role | Company Director |
Correspondence Address | Unit 8-12 117-119 Denmark Road London Greater London SE5 9LB |
Director Name | Julie Ann Leaney |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8-12 117-119 Denmark Road London Greater London SE5 9LB |
Director Name | Mr Michael James Leaney |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 8-12 117-119 Denmark Road London Greater London SE5 9LB |
Secretary Name | Mr Arthur Kenneth Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Saffrons Park Eastbourne East Sussex BN20 7UX |
Secretary Name | Julie Ann Leaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8-12 117-119 Denmark Road London Greater London SE5 9LB |
Website | www.janilecsupplies.co.uk/ |
---|---|
Telephone | 020 86419996 |
Telephone region | London |
Registered Address | Unit 8-12 117-119 Denmark Road London Greater London SE5 9LB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
1 at £1 | Alliancuk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,028 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
24 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
24 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
13 August 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
16 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
7 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 March 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 March 2015 | Director's details changed for Emanuel Pedro Andrade Fernandes on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Emanuel Pedro Andrade Femandas on 1 March 2015 (2 pages) |
2 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Secretary's details changed for Alcinda Camacho Jardlm Fernandes on 2 March 2015 (1 page) |
2 March 2015 | Secretary's details changed for Alcinda Camacho Jardlm Fernandes on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Secretary's details changed for Alcinda Camacho Jardim Fernandes on 1 March 2015 (1 page) |
2 March 2015 | Director's details changed for Emanuel Pedro Andrade Femandas on 1 March 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Alcinda Camacho Jardim Fernandes on 1 March 2015 (1 page) |
2 March 2015 | Director's details changed for Emanuel Pedro Andrade Femandas on 1 March 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Alcinda Camacho Jardlm Fernandes on 2 March 2015 (1 page) |
2 March 2015 | Secretary's details changed for Alcinda Camacho Jardim Fernandes on 1 March 2015 (1 page) |
2 March 2015 | Director's details changed for Emanuel Pedro Andrade Fernandes on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Emanuel Pedro Andrade Fernandes on 1 March 2015 (2 pages) |
24 July 2014 | Appointment of Emanuel Pedro Andrade Femandas as a director on 30 June 2014 (3 pages) |
24 July 2014 | Appointment of Emanuel Pedro Andrade Femandas as a director on 30 June 2014 (3 pages) |
24 July 2014 | Appointment of Alcinda Camacho Jardlm Fernandes as a secretary on 30 June 2014 (3 pages) |
24 July 2014 | Appointment of Alcinda Camacho Jardim Fernandes as a director on 30 June 2014 (3 pages) |
24 July 2014 | Appointment of Alcinda Camacho Jardlm Fernandes as a secretary on 30 June 2014 (3 pages) |
24 July 2014 | Appointment of Alcinda Camacho Jardim Fernandes as a director on 30 June 2014 (3 pages) |
17 July 2014 | Termination of appointment of Julie Ann Leaney as a director on 30 June 2014 (2 pages) |
17 July 2014 | Registered 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 2014 | Termination of appointment of Julie Ann Leaney as a secretary on 30 June 2014 (2 pages) |
17 July 2014 | Termination of appointment of Michael James Leaney as a director on 30 May 2014 (2 pages) |
17 July 2014 | Termination of appointment of Michael James Leaney as a director on 30 May 2014 (2 pages) |
17 July 2014 | Registered 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 2014 | Termination of appointment of Julie Ann Leaney as a director on 30 June 2014 (2 pages) |
17 July 2014 | Termination of appointment of Julie Ann Leaney as a secretary on 30 June 2014 (2 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
11 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
20 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
13 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 July 2010 (1 page) |
24 November 2010 | Total exemption small company accounts made up to 31 July 2010 (1 page) |
20 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
11 January 2010 | Director's details changed for Julie Ann Leaney on 11 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Julie Ann Leaney on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Michael James Leaney on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Julie Ann Leaney on 11 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Julie Ann Leaney on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Michael James Leaney on 11 January 2010 (2 pages) |
20 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 July 2008 (1 page) |
19 November 2008 | Total exemption small company accounts made up to 31 July 2008 (1 page) |
26 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
26 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 July 2007 (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 July 2007 (1 page) |
12 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
12 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 July 2006 (1 page) |
17 October 2006 | Total exemption small company accounts made up to 31 July 2006 (1 page) |
10 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
10 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
25 January 2005 | Return made up to 14/01/05; full list of members
|
25 January 2005 | Return made up to 14/01/05; full list of members
|
6 January 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
12 February 2004 | Return made up to 28/01/04; full list of members
|
12 February 2004 | Return made up to 28/01/04; full list of members
|
21 February 2003 | Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page) |
21 February 2003 | Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
28 January 2003 | Incorporation (14 pages) |
28 January 2003 | Incorporation (14 pages) |