Company NameJanik IT Solutions Limited
Company StatusDissolved
Company NumberSC223642
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Clifford Davis
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address11 Burns Close
Carshalton Beeches
Surrey
SM5 4PY
Secretary NameNicola Jayne Smart
NationalityBritish
StatusClosed
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Burns Close
Carshalton Beeches
Surrey
SM5 4PY
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressArthur Garty & Co
161 Albert Street
Dundee
Angus
DD4 6PX
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

2 at £1James Clifford Davis
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,204
Cash£881
Current Liabilities£5,720

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2014Application to strike the company off the register (3 pages)
28 August 2014Application to strike the company off the register (3 pages)
28 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for James Clifford Davis on 25 September 2010 (2 pages)
28 October 2010Director's details changed for James Clifford Davis on 25 September 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 October 2008Return made up to 25/09/08; full list of members (3 pages)
27 October 2008Return made up to 25/09/08; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 November 2007Return made up to 25/09/07; full list of members (2 pages)
14 November 2007Return made up to 25/09/07; full list of members (2 pages)
10 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 December 2006Return made up to 25/09/06; full list of members (2 pages)
29 December 2006Director's particulars changed (1 page)
29 December 2006Secretary's particulars changed (1 page)
29 December 2006Return made up to 25/09/06; full list of members (2 pages)
29 December 2006Secretary's particulars changed (1 page)
29 December 2006Director's particulars changed (1 page)
18 October 2006Return made up to 25/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2006Return made up to 25/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 March 2006Registered office changed on 24/03/06 from: 3 springbank main street perth PH2 7HB (1 page)
24 March 2006Registered office changed on 24/03/06 from: 3 springbank main street perth PH2 7HB (1 page)
15 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 November 2004Return made up to 25/09/04; full list of members (6 pages)
22 November 2004Return made up to 25/09/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 October 2003Return made up to 25/09/03; full list of members (6 pages)
25 October 2003Return made up to 25/09/03; full list of members (6 pages)
19 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 October 2002Return made up to 25/09/02; full list of members (6 pages)
2 October 2002Return made up to 25/09/02; full list of members (6 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Secretary resigned (1 page)
25 September 2001Incorporation (14 pages)
25 September 2001Incorporation (14 pages)