Background WavePink WaveYellow Wave

JANTAY UK LIMITED (07105866)

JANTAY UK LIMITED (07105866) is a dissolved UK company. incorporated on 15 December 2009. with registered office in Horsham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. JANTAY UK LIMITED has been registered for 16 years. Current directors include TAYLOR, Gillian Jane.

Company Number
07105866
Status
dissolved
Type
ltd
Incorporated
15 December 2009
Age
16 years
Address
Littlehaven House, Horsham, RH12 4HT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
TAYLOR, Gillian Jane
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JANTAY UK LIMITED

JANTAY UK LIMITED is an dissolved company incorporated on 15 December 2009 with the registered office located in Horsham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. JANTAY UK LIMITED was registered 16 years ago.(SIC: 62020)

Status

dissolved

Active since 16 years ago

Company No

07105866

LTD Company

Age

16 Years

Incorporated 15 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2017 (9 years ago)
Submitted on 8 November 2017 (8 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 January 2018 (8 years ago)

Next Due

Due by N/A
Contact
Address

Littlehaven House 24-26 Littlehaven Lane Horsham, RH12 4HT,

Previous Addresses

Handpost House Barge Lane Swallowfield Reading Berkshire RG7 1HZ
From: 15 December 2009To: 16 December 2009
Timeline

4 key events • 2009 - 2010

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Funding Round
Jan 10
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TAYLOR, Gillian Jane

Active
Llanbister, Llandrindod WellsLD1 6TN
Born November 1952
Director
Appointed 16 Dec 2009

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 15 Dec 2009
Resigned 16 Dec 2009

Persons with significant control

1

Ms Gillian Jane Taylor

Active
24-26 Littlehaven Lane, HorshamRH12 4HT
Born November 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Gazette Dissolved Voluntary
4 September 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 June 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 June 2018
DS01DS01
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
5 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Capital Allotment Shares
18 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 December 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Incorporation Company
15 December 2009
NEWINCIncorporation