JANSON FOODS LIMITED
Status | DISSOLVED |
Company No. | 07342959 |
Category | Private Limited Company |
Incorporated | 11 Aug 2010 |
Age | 13 years, 10 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 31 Aug 2023 |
Years | 9 months, 15 days |
SUMMARY
JANSON FOODS LIMITED is an dissolved private limited company with number 07342959. It was incorporated 13 years, 10 months, 4 days ago, on 11 August 2010 and it was dissolved 9 months, 15 days ago, on 31 August 2023. The company address is The Shard The Shard, London, SE1 9SG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 31 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 May 2022
Action Date: 24 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-24
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-28
Old address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England
New address: The Shard 32 London Bridge Street London SE1 9SG
Documents
Liquidation voluntary declaration of solvency
Date: 27 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 24 Feb 2021
Action Date: 07 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-07
Made up date: 2020-12-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 09 Jan 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 09 Jan 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 09 Jan 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Confirmation statement with updates
Date: 24 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Change to a person with significant control
Date: 24 Aug 2020
Action Date: 23 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Tyson Foods Invicta Food Group Limited
Change date: 2019-08-23
Documents
Change to a person with significant control
Date: 24 Aug 2020
Action Date: 28 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Invicta Food Group Limited
Change date: 2019-06-28
Documents
Change to a person with significant control
Date: 24 Aug 2020
Action Date: 21 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-06-21
Psc name: Invicta Food Group Limited
Documents
Appoint person director company with name date
Date: 05 Mar 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Biltz Elser
Appointment date: 2020-02-21
Documents
Termination director company with name termination date
Date: 05 Mar 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-21
Officer name: Stephen Gibbs
Documents
Accounts with accounts type small
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Termination director company with name termination date
Date: 04 Jul 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-03
Officer name: Colin James Norton
Documents
Termination director company with name termination date
Date: 04 Jul 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rubens Fernandes Pereira
Termination date: 2019-06-03
Documents
Termination director company with name termination date
Date: 04 Jul 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-03
Officer name: Daniel Paulo Hamada
Documents
Appoint person director company with name date
Date: 04 Jul 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-03
Officer name: Mr Stephen Gibbs
Documents
Appoint person director company with name date
Date: 04 Jul 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Curt Calaway
Appointment date: 2019-06-03
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-28
Old address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ
New address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR
Documents
Mortgage satisfy charge full
Date: 02 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name date
Date: 27 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-12
Officer name: Rubens Fernandes Pereira
Documents
Termination director company with name termination date
Date: 06 Dec 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Cheng
Termination date: 2018-10-19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 02 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 02 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 02 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Notification of a person with significant control
Date: 20 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Invicta Food Group Limited
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 20 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brf Invicta Limited
Cessation date: 2016-04-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 May 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 15 May 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 12 Apr 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Legacy
Date: 12 Apr 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Gazette filings brought up to date
Date: 05 Dec 2017
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 27 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcelo Josef Wigman
Termination date: 2017-11-15
Documents
Termination director company with name termination date
Date: 27 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jose Lourenco Perottoni
Termination date: 2017-11-15
Documents
Termination director company with name termination date
Date: 27 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-15
Officer name: Dalvi Marcelo Rudeck
Documents
Termination director company with name termination date
Date: 27 Nov 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodrigo Alves Coelho
Termination date: 2017-08-30
Documents
Appoint person director company with name date
Date: 27 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Paulo Hamada
Appointment date: 2017-11-15
Documents
Appoint person director company with name date
Date: 27 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-15
Officer name: Simon Cheng
Documents
Legacy
Date: 06 Sep 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Legacy
Date: 16 Aug 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Appoint person director company with name date
Date: 05 Jan 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-30
Officer name: Mr Marcelo Josef Wigman
Documents
Appoint person director company with name date
Date: 05 Jan 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jose Lourenco Perottoni
Appointment date: 2016-11-30
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: Djavan Biffi
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Appoint person director company with name date
Date: 10 Aug 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rodrigo Alves Coelho
Appointment date: 2016-07-21
Documents
Appoint person director company with name date
Date: 10 Aug 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Djavan Biffi
Appointment date: 2016-07-21
Documents
Appoint corporate secretary company with name date
Date: 10 Aug 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Clyde Secretaries Limited
Appointment date: 2016-07-21
Documents
Appoint person director company with name date
Date: 10 Aug 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-21
Officer name: Mr Dalvi Marcelo Rudeck
Documents
Termination director company with name termination date
Date: 10 Aug 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John William Prendergast
Termination date: 2016-07-21
Documents
Termination secretary company with name termination date
Date: 10 Aug 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-21
Officer name: John Prendergast
Documents
Move registers to sail company with new address
Date: 26 Jul 2016
Category: Address
Type: AD03
New address: Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR
Documents
Change sail address company with new address
Date: 26 Jul 2016
Category: Address
Type: AD02
New address: Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Change account reference date company current extended
Date: 26 Jul 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2010-12-31
Documents
Legacy
Date: 28 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company current shortened
Date: 16 Dec 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-08-31
Documents
Some Companies
ARNOLD HEARING SPECIALIST LIMITED
LYNDHURST,NOTTINGHAM,NG10 1NJ
Number: | 11902380 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,COWBRIDGE,CF71 7PB
Number: | 08374037 |
Status: | ACTIVE |
Category: | Private Limited Company |
311 SHOREHAM STREET,SHEFFIELD,S2 4FA
Number: | 08494604 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CANBERRA HOUSE,CORBY,NN17 5JG
Number: | 11381503 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 05576331 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 6,LONDON,WC1B 3BQ
Number: | 06298823 |
Status: | ACTIVE |
Category: | Private Limited Company |