Background WavePink WaveYellow Wave

JANAN MEAT LIMITED (02706152)

JANAN MEAT LIMITED (02706152) is an active UK company. incorporated on 13 April 1992. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). JANAN MEAT LIMITED has been registered for 34 years. Current directors include BURTON, John Michael, DUFFY, Colin, STEPHENSON, Frank Thomas.

Company Number
02706152
Status
active
Type
ltd
Incorporated
13 April 1992
Age
34 years
Address
Abpuk Vienna House, Birmingham, B37 7GN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
BURTON, John Michael, DUFFY, Colin, STEPHENSON, Frank Thomas
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JANAN MEAT LIMITED

JANAN MEAT LIMITED is an active company incorporated on 13 April 1992 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). JANAN MEAT LIMITED was registered 34 years ago.(SIC: 46320)

Status

active

Active since 34 years ago

Company No

02706152

LTD Company

Age

34 Years

Incorporated 13 April 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

Abpuk Vienna House Starley Way Birmingham, B37 7GN,

Previous Addresses

Battlefield Road Battlefield Road Shrewsbury SY1 4AH England
From: 6 April 2021To: 8 July 2025
The Abattoir Oak Lane Kingswinford West Midlands DY6 7JS
From: 13 April 1992To: 6 April 2021
Timeline

28 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Apr 92
Loan Secured
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Cleared
Feb 16
Director Left
Apr 16
Director Left
Sept 16
Director Joined
Nov 16
Director Joined
Jun 17
Director Left
Jun 17
Loan Secured
Feb 18
Director Left
Mar 18
Loan Cleared
Feb 20
Director Joined
Mar 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Loan Cleared
May 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

JENNINGS, Janet

Active
Vienna House, BirminghamB37 7GN
Secretary
Appointed 02 Apr 2021

BURTON, John Michael

Active
Vienna House, BirminghamB37 7GN
Born July 1970
Director
Appointed 01 Apr 2021

DUFFY, Colin

Active
Vienna House, BirminghamB37 7GN
Born January 1964
Director
Appointed 01 Apr 2021

STEPHENSON, Frank Thomas

Active
Vienna House, BirminghamB37 7GN
Born January 1971
Director
Appointed 01 Apr 2021

PICKSTOCK, Janice Lynne

Resigned
Oak Lane, KingswinfordDY6 7JS
Secretary
Appointed 13 Apr 1992
Resigned 12 Feb 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Apr 1992
Resigned 13 Apr 1992

BHARAJ, Amarjit

Resigned
1-4 Argyll Street, LondonW1F 7TA
Born January 1981
Director
Appointed 12 Feb 2016
Resigned 15 Sept 2016

COLES, Christopher Edward

Resigned
Oak Lane, KingswinfordDY6 7JS
Born October 1988
Director
Appointed 28 Feb 2020
Resigned 01 Apr 2021

DINOPOULOS, Demetri

Resigned
1-4 Argyll Street, LondonW1F 7TA
Born July 1979
Director
Appointed 12 Feb 2016
Resigned 31 Aug 2020

DUNCAN, Alexander James

Resigned
Palladium House, LondonW1F 7TA
Born January 1975
Director
Appointed 17 Nov 2016
Resigned 27 Mar 2018

FLEETWOOD, David

Resigned
Oak Lane, KingswinfordDY6 7JS
Born June 1959
Director
Appointed 18 May 2017
Resigned 01 Apr 2021

HAAG, Dieter

Resigned
Oak Lane, KingswinfordDY6 7JS
Born January 1961
Director
Appointed 12 Feb 2016
Resigned 18 May 2017

PICKSTOCK, Gregory Vaughan

Resigned
Ladyfields, HartshorneDE11 7AT
Born October 1966
Director
Appointed 13 Apr 1992
Resigned 31 Mar 1996

PICKSTOCK, James Andrew

Resigned
Oak Lane, KingswinfordDY6 7JS
Born January 1965
Director
Appointed 13 Apr 1992
Resigned 12 Feb 2016

SMALLRIDGE, James Matthew

Resigned
2nd Floor, LondonW1F 7TA
Born December 1976
Director
Appointed 30 Aug 2020
Resigned 01 Apr 2021

Persons with significant control

1

Oak Lane, KingswinfordDY6 7JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2021
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
12 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 June 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
8 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Resolution
17 March 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 February 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Resolution
1 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Medium
18 January 2010
AAAnnual Accounts
Legacy
26 June 2009
287Change of Registered Office
Legacy
15 May 2009
363aAnnual Return
Legacy
9 March 2009
363aAnnual Return
Legacy
9 March 2009
353353
Accounts With Accounts Type Medium
26 January 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
15 January 2008
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 August 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
6 December 2005
288cChange of Particulars
Accounts With Accounts Type Medium
8 September 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 October 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 January 2004
AAAnnual Accounts
Legacy
28 November 2003
288cChange of Particulars
Legacy
28 November 2003
288cChange of Particulars
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 July 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 October 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 December 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1998
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1997
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
4 February 1993
395Particulars of Mortgage or Charge
Legacy
7 May 1992
224224
Legacy
21 April 1992
288288
Incorporation Company
13 April 1992
NEWINCIncorporation