JANUS DEMETER LIMITED

22 St. Helens Road, Hayling Island, PO11 0BT, England
StatusDISSOLVED
Company No.09879329
CategoryPrivate Limited Company
Incorporated19 Nov 2015
Age8 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years6 months, 13 days

SUMMARY

JANUS DEMETER LIMITED is an dissolved private limited company with number 09879329. It was incorporated 8 years, 6 months, 29 days ago, on 19 November 2015 and it was dissolved 6 months, 13 days ago, on 05 December 2023. The company address is 22 St. Helens Road, Hayling Island, PO11 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 19 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-19

Officer name: Mrs Arlene Castle

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Anthony Denis Castle

Cessation date: 2022-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-08

New address: 22 st. Helens Road Hayling Island PO11 0BT

Old address: Trees Ferry Road Hayling Island Hampshire PO11 0DA England

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arlene Castle

Notification date: 2021-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2020

Action Date: 05 Dec 2020

Category: Address

Type: AD01

New address: Trees Ferry Road Hayling Island Hampshire PO11 0DA

Change date: 2020-12-05

Old address: Arlene Castle Ltd 14 First Avenue Havant Hampshire PO9 2QN England

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 12 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Anthony Denis Castle

Change date: 2020-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-17

New address: Arlene Castle Ltd 14 First Avenue Havant Hampshire PO9 2QN

Old address: The Laurels 82 Alexandra Road Farnborough Hampshire GU14 6DD United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2019

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-19

Officer name: Mrs Arlene Castle

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Arlene Castle

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Incorporation company

Date: 19 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTORAL REFORM SERVICES LIMITED

SOUTHBANK CENTRAL,LONDON,SE1 9LQ

Number:02263092
Status:ACTIVE
Category:Private Limited Company

ESP SYSTEMS LIMITED

ALLEN HOUSE,SUTTON,SM1 4LA

Number:06485302
Status:LIQUIDATION
Category:Private Limited Company

HEALTH & PERFORMANCE CONDITIONING LIMITED

C/O WSM CONNECT HOUSE,WIMBLEDON,SW19 7JY

Number:08409354
Status:ACTIVE
Category:Private Limited Company

HELLO HOME SOLUTIONS LTD

57 WADE AVENUE,ILKESTON,DE7 5DY

Number:09539341
Status:ACTIVE
Category:Private Limited Company

LA CONTROLS LIMITED

15 CARNIE PARK,WESTHILL,AB32 6HW

Number:SC334103
Status:ACTIVE
Category:Private Limited Company

TARANTECH LTD.

364 ACTON LANE,LONDON,W3 8PE

Number:10810310
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source