Company NameJanus Investment Technologies Limited
Company StatusDissolved
Company Number08785046
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 4 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)
Previous NameJanus Trading And Execution Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Grant Harris
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113a Pall Mall
Leigh On Sea
Essex
SS9 1RF
Director NameMr Pietro Andrea Calandruccio
Date of BirthJune 1986 (Born 37 years ago)
NationalityItalian
StatusClosed
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Benbow Road
London
W6 0AT
Director NameMr Henry Bennett
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(1 year after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Henrietta Gardens
London
N21 3BF

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1James Grant Harris
50.00%
Ordinary B
50 at £1Pietro Andrea Calandruccio
50.00%
Ordinary A

Financials

Year2014
Net Worth£581
Cash£111,104
Current Liabilities£117,123

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
5 January 2018Confirmation statement made on 21 November 2017 with updates (5 pages)
6 September 2017Director's details changed for Pietro Andrea Calandruccio on 23 May 2017 (2 pages)
6 September 2017Director's details changed for Pietro Andrea Calandruccio on 23 May 2017 (2 pages)
6 September 2017Change of details for Pietro Andrea Calandruccio as a person with significant control on 23 May 2017 (2 pages)
6 September 2017Change of details for Pietro Andrea Calandruccio as a person with significant control on 23 May 2017 (2 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
5 January 2017Confirmation statement made on 21 November 2016 with updates (8 pages)
5 January 2017Confirmation statement made on 21 November 2016 with updates (8 pages)
10 November 2016Resolutions
  • RES13 ‐ New class of share 14/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 November 2016Resolutions
  • RES13 ‐ New class of share 14/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 November 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 222.00
(6 pages)
6 November 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 222.00
(6 pages)
29 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
(6 pages)
1 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
(6 pages)
18 December 2015Termination of appointment of Henry Bennett as a director on 1 December 2015 (1 page)
18 December 2015Termination of appointment of Henry Bennett as a director on 1 December 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
1 April 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 200.00
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 200.00
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 200.00
(4 pages)
21 January 2015Memorandum and Articles of Association (27 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 January 2015Memorandum and Articles of Association (27 pages)
21 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 125
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 125
(3 pages)
12 January 2015Appointment of Henry Bennett as a director on 8 December 2014 (2 pages)
12 January 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 125
(3 pages)
12 January 2015Appointment of Henry Bennett as a director on 8 December 2014 (2 pages)
7 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
24 November 2014Director's details changed for Pietro Andrea Calandruccio on 1 November 2014 (2 pages)
24 November 2014Director's details changed for Pietro Andrea Calandruccio on 1 November 2014 (2 pages)
24 November 2014Director's details changed for Pietro Andrea Calandruccio on 1 November 2014 (2 pages)
23 October 2014Registered office address changed from 3 Market Mews London W1J 7BY United Kingdom to 21 Bedford Square London WC1B 3HH on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 3 Market Mews London W1J 7BY United Kingdom to 21 Bedford Square London WC1B 3HH on 23 October 2014 (1 page)
25 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 March 2014Change of share class name or designation (2 pages)
25 March 2014Change of share class name or designation (2 pages)
19 February 2014Company name changed janus trading and execution LTD\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Company name changed janus trading and execution LTD\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)