Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JANI-KING (GB) LIMITED
Company Information for

JANI-KING (GB) LIMITED

MOORFIELDS CORPORATE RECOVERY LLP, 88 WOOD STREET, LONDON, EC2V 7QF,
Company Registration Number
02713245
Private Limited Company
Liquidation

Company Overview

About Jani-king (gb) Ltd
JANI-KING (GB) LIMITED was founded on 1992-05-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Jani-king (gb) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JANI-KING (GB) LIMITED
 
Legal Registered Office
MOORFIELDS CORPORATE RECOVERY LLP
88 WOOD STREET
LONDON
EC2V 7QF
Other companies in EC2V
 
Filing Information
Company Number 02713245
Company ID Number 02713245
Date formed 1992-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 08/05/2013
Return next due 05/06/2014
Type of accounts FULL
Last Datalog update: 2018-08-05 01:58:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JANI-KING (GB) LIMITED
The accountancy firm based at this address is ABC GLOS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JANI-KING (GB) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM CHARLES GAVAN
Company Secretary 2003-04-01
WILLIAM CHARLES GAVAN
Director 2003-04-01
IAN PETER THOMAS
Director 1992-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
GUY WHITEFORD STRANG
Director 2008-09-01 2014-01-01
JONATHAN KEITH BRETT
Director 2001-09-28 2013-08-29
ENRIQUE PEGENAUTE ESPARZA
Director 2008-11-01 2009-01-09
PAUL HAWORTH
Director 1992-06-10 2008-09-25
PAUL HAWORTH
Company Secretary 1992-06-10 2003-04-01
NARINDER ARORA
Director 1998-05-18 1999-12-03
SVEN HERBERT GUNTHER QUANDT
Director 1992-06-29 1999-01-15
M & N SECRETARIES LIMITED
Nominated Secretary 1992-05-08 1992-06-10
GUARDHEATH SECURITIES LIMITED
Nominated Director 1992-05-08 1992-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM CHARLES GAVAN AURELIAN LTD Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
IAN PETER THOMAS MERCATOR DERIVATIVES LIMITED Director 2005-04-25 CURRENT 2005-04-25 Dissolved 2015-08-18
IAN PETER THOMAS JIGSY LIMITED Director 2003-10-07 CURRENT 2003-10-07 Dissolved 2015-05-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-26LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-12-03LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-29
2017-11-21LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-29
2016-11-174.68 Liquidators' statement of receipts and payments to 2016-09-29
2015-10-204.68 Liquidators' statement of receipts and payments to 2015-09-29
2014-10-16600Appointment of a voluntary liquidator
2014-10-142.24BAdministrator's progress report to 2014-09-30
2014-09-302.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-09-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/09/2014
2014-09-302.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-09-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/09/2014
2014-09-102.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-05-272.23BResult of meeting of creditors
2014-05-232.16BStatement of affairs with form 2.14B
2014-05-062.17BStatement of administrator's proposal
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/14 FROM Kingstons House 15 Coombe Road Kingston upon Thames Surrey KT2 7AB England
2014-03-192.12BAppointment of an administrator
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GUY STRANG
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRETT
2013-07-24LATEST SOC24/07/13 STATEMENT OF CAPITAL;GBP 1000
2013-07-24AR0108/05/13 ANNUAL RETURN FULL LIST
2013-02-20DISS40Compulsory strike-off action has been discontinued
2013-02-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-15DISS16(SOAS)Compulsory strike-off action has been suspended
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/13 FROM 150 London Road Kingston upon Thames Surrey KT2 6QL
2013-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-06-01AR0108/05/12 ANNUAL RETURN FULL LIST
2012-06-01CH01Director's details changed for Mr Ian Peter Thomas on 2012-03-30
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-14DISS40DISS40 (DISS40(SOAD))
2011-09-13GAZ1FIRST GAZETTE
2011-09-07AR0108/05/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0108/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER THOMAS / 08/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY WHITEFORD STRANG / 08/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES GAVAN / 08/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KEITH BRETT / 08/05/2010
2010-02-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-04363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS / 01/04/2009
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / GUY STRANG / 01/03/2009
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR PAUL HAWORTH
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR ENRIQUE PEGENAUTE ESPARZA
2008-11-21288aDIRECTOR APPOINTED ENRIQUE PEGENAUTE ESPARZA
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-24288aDIRECTOR APPOINTED GUY WHITEFORD STRANG
2008-09-12363sRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS; AMEND
2008-08-13363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-09-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-01363sRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-07-12363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-07-12128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-13363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-04-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-28363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-06-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-08363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-14288bSECRETARY RESIGNED
2002-07-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-10363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-29244DELIVERY EXT'D 3 MTH 30/12/00
2001-10-05363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-10-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JANI-KING (GB) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-10-10
Notices to Creditors2014-10-10
Meetings of Creditors2014-08-22
Meetings of Creditors2014-05-06
Appointment of Administrators2014-03-19
Proposal to Strike Off2013-01-08
Proposal to Strike Off2011-09-13
Fines / Sanctions
No fines or sanctions have been issued against JANI-KING (GB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-21 Outstanding RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2000-04-15 Outstanding ROYAL BANK INVOICE FINANCE LIMITED
CHARGE OF DEPOSIT 1999-02-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEBT 1992-08-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JANI-KING (GB) LIMITED

Intangible Assets
Patents
We have not found any records of JANI-KING (GB) LIMITED registering or being granted any patents
Domain Names

JANI-KING (GB) LIMITED owns 4 domain names.

jani-king.co.uk   janiking.co.uk   janikinginfo.co.uk   janikinggb.co.uk  

Trademarks
We have not found any records of JANI-KING (GB) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JANI-KING (GB) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as JANI-KING (GB) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where JANI-KING (GB) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyJANI-KING (GB) LIMITEDEvent Date2014-10-07
I hereby give notice that, Simon Thomas and Nicholas OReilly (IP Nos 8920 and 8309) of Moorfields Corporate Recovery Ltd, 88 Wood Street, London, EC2V 7QF were appointed Joint Liquidators of the above named Company on 30 September 2014 pursuant to Paragraph 83 of Schedule B1 of the Insolvency Act 1986. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 6 November 2014 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts and claims, and the names and addresses of their Solicitors (if any), to the undersigned Simon Thomas of Moorfields Corporate Recovery Ltd, the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. No further public advertisement of invitation to prove debts will be given. For further details contact: Steven Sartin, E-mail: ssartin@moorfieldscr.com, Tel: 0207 186 1155.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJANI-KING (GB) LIMITEDEvent Date2014-09-30
Simon Thomas and Nicholas O'Reilly , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF . : For further details contact: Steven Sartin, E-mail: ssartin@moorfieldscr.com, Tel: 0207 186 1155.
 
Initiating party Event TypeMeetings of Creditors
Defending partyJANI-KING (GB) LIMITEDEvent Date2014-08-19
In the High Court of Justice, Chancery Division Companies Court case number 1742 Notice is hereby given by Simon Thomas and Nicholas O'Reilly (IP Nos 8920 and 8309 ), both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF that a meeting of the creditors to consider a revision of the Joint Administrators proposals under paragraph 54 of Schedule B1 of the Insolvency Act 1986 of Jani-King (GB) Limited, of c/o Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF is to be held by correspondence. In order to vote at the meeting, you must complete and submit to me Form 2.25B - Notice of Business by Correspondence, together with details in writing of your claim, not later than 12.00 noon on 4 September 2014 to Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF. Date of appointment: 12 March 2014. Further details contact: Steven Sartin, Email: ssartin@moorfieldscr.com, Tel: 0207 186 1155.
 
Initiating party Event TypeAppointment of Administrators
Defending partyJANI-KING (GB) LIMITEDEvent Date2014-03-12
In the High Court of Justice, Chancery Division Companies Court case number 1742 Simon Thomas and Nicholas O'Reilly (IP Nos 8920 and 8309 ), both of Moorfields Corporate Recovery LLP , 88 Wood Street, London, EC2V 7QF Further details contact: Steven Sartin, Email: ssartin@moorfieldscr.com, Tel: 0207 186 1155. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyJANI-KING (GB) LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyJANI-KING (GB) LIMITEDEvent Date2011-09-13
 
Initiating party Event TypeMeetings of Creditors
Defending partyJANI-KING (GB) LIMITEDEvent Date
In the High Court of Justice, Chancery Division Companies Court case number 1742 Notice is hereby given by Simon Thomas and Nicholas O'Reilly (IP Nos 8920 and 8309), both of Moorfields Corporate Recovery LLP , 88 Wood Street, London, EC2V 7QF that a meeting of creditors of Jani-King (GB) Limited, c/o Moorfields Corporate RecoveryLLP, 88 Wood Street, London, EC2V 7QF is to be held at Moorfields Corporate RecoveryLLP, 88 Wood Street, London, EC2V 7QF on 19 May 2014 at 11.00 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. I invite you to attend the above meeting. A proxy form should be completed and returnedto me by the date of the meeting if you cannot attend and wish to be represented.In order to be entitled to vote under Rule 2.38 at the meeting you must give to me,not later than 12.00 noon on the business day before the day fixed for the meeting,details in writing of your claim. Date of Appointment: 12 March 2014 Further details contact: Steven Sartin, Tel: 0207 186 1144.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JANI-KING (GB) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JANI-KING (GB) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.