Company NameJaneiro Limited
Company StatusDissolved
Company Number09015873
CategoryPrivate Limited Company
Incorporation Date29 April 2014(9 years, 11 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Russell William George Whitehair
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(2 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Appold Street
London
EC2A 2AP
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2018(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 21 June 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Gunpowder Square
London
EC4A 3EP
Director NameMr Ian Michael Springett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDevonshire House Goswell Road
London
EC1M 7AD
Director NameMr Adrian Gaveglia
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Gunpowder Square
London
EC4A 3EP

Location

Registered Address9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

78 at £1Malcolm Denmark
78.00%
Ordinary
22 at £1Mark Young
22.00%
Ordinary

Financials

Year2014
Net Worth£278
Cash£558
Current Liabilities£61,572

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
10 May 2022Registered office address changed from Devonshire House Goswell Road London EC1M 7AD to 9 Appold Street London EC2A 2AP on 10 May 2022 (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
24 March 2022Application to strike the company off the register (1 page)
29 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
15 February 2021Confirmation statement made on 15 February 2021 with updates (5 pages)
1 October 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
7 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
21 September 2018Appointment of Mr Richard Emmerson Elliot as a director on 21 September 2018 (2 pages)
21 September 2018Termination of appointment of Adrian Gaveglia as a director on 21 September 2018 (1 page)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
28 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
21 March 2017Appointment of Mr Russell Whitehair as a director on 1 January 2017 (2 pages)
21 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
21 March 2017Appointment of Mr Russell Whitehair as a director on 1 January 2017 (2 pages)
21 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 September 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
11 September 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
10 September 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
10 September 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
18 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)