Company NameJANI Properties Limited
Company StatusDissolved
Company NumberSC325303
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 9 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameNicol Auld
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address5 Heatherhill
Whiting Bay
KA27 8QH
Scotland
Director NameIain Barbour
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RolePier Worker
Country of ResidenceScotland
Correspondence AddressGreenways
Brodick
KA27 8DW
Scotland
Director NameJames William Morrison
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressBennecarrigan
Sliddery
Isle Of Arran
KA27 8PA
Scotland
Secretary NameIain Barbour
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenways
Brodick
KA27 8DW
Scotland
Director NameAlan Johnston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressCasa Gelato
Brodick
Isle Of Arran
KA27 8AJ
Scotland

Location

Registered AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250 at £1Alan Johnston
25.00%
Ordinary
250 at £1Iain Barbour
25.00%
Ordinary
250 at £1James William Morrison
25.00%
Ordinary
250 at £1Nicol Auld
25.00%
Ordinary

Financials

Year2014
Net Worth£11,020
Cash£29,877
Current Liabilities£2,374

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
17 March 2020Termination of appointment of Alan Johnston as a director on 31 July 2017 (1 page)
5 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
21 June 2018Change of details for Mr Ian Barbour as a person with significant control on 11 June 2018 (2 pages)
21 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
6 July 2017Notification of Ian Barbour as a person with significant control on 29 June 2017 (2 pages)
6 July 2017Notification of Ian Barbour as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
18 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1,000
(7 pages)
2 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1,000
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(7 pages)
25 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(7 pages)
29 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(7 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(7 pages)
21 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(7 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Iain Barbour on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Alan Johnston on 12 June 2010 (2 pages)
24 June 2010Director's details changed for James William Morrison on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Nicol Auld on 12 June 2010 (2 pages)
24 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Nicol Auld on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Iain Barbour on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Alan Johnston on 12 June 2010 (2 pages)
24 June 2010Director's details changed for James William Morrison on 12 June 2010 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 June 2009Return made up to 12/06/09; full list of members (5 pages)
24 June 2009Return made up to 12/06/09; full list of members (5 pages)
14 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 January 2009Return made up to 12/06/08; full list of members (6 pages)
8 January 2009Return made up to 12/06/08; full list of members (6 pages)
5 September 2008Registered office changed on 05/09/2008 from c/o w d hall & co, pavilion 2 broomloan road glasgow G51 2JA (1 page)
5 September 2008Registered office changed on 05/09/2008 from c/o w d hall & co, pavilion 2 broomloan road glasgow G51 2JA (1 page)
12 June 2007Incorporation (19 pages)
12 June 2007Incorporation (19 pages)