Company NameJAN Strategic Management Limited
Company StatusDissolved
Company NumberSC360104
CategoryPrivate Limited Company
Incorporation Date22 May 2009(14 years, 11 months ago)
Dissolution Date8 August 2023 (8 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMs Janis Spence Hobson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2009(same day as company formation)
RoleSenior Manager
Country of ResidenceScotland
Correspondence Address115 Gogarloch Syke
Edinburgh
Midlothian
EH12 9JE
Scotland

Location

Registered Address115 Gogarloch Syke
Edinburgh
Midlothian
EH12 9JE
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

100 at £1Janis Spence Hobson
100.00%
Ordinary

Financials

Year2014
Net Worth£58,023
Cash£72,604
Current Liabilities£19,581

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

9 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
8 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
14 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
14 February 2018Notification of Janis Spence Hobson as a person with significant control on 6 April 2016 (2 pages)
29 October 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 December 2016Administrative restoration application (3 pages)
16 December 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-12-16
  • GBP 100
(19 pages)
16 December 2016Administrative restoration application (3 pages)
16 December 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-12-16
  • GBP 100
(19 pages)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 August 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
5 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
4 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
4 July 2010Director's details changed for Ms Janis Spence Hobson on 22 May 2010 (2 pages)
4 July 2010Director's details changed for Ms Janis Spence Hobson on 22 May 2010 (2 pages)
22 May 2009Incorporation (14 pages)
22 May 2009Incorporation (14 pages)