Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JANILEC SUPPLIES LTD
Company Information for

JANILEC SUPPLIES LTD

UNIT 8-12, 117-119 DENMARK ROAD, LONDON, GREATER LONDON, SE5 9LB,
Company Registration Number
04649654
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Janilec Supplies Ltd
JANILEC SUPPLIES LTD was founded on 2003-01-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Janilec Supplies Ltd is a Private Limited Company registered in with Companies House
Key Data
Company Name
JANILEC SUPPLIES LTD
 
Legal Registered Office
UNIT 8-12
117-119 DENMARK ROAD
LONDON
GREATER LONDON
SE5 9LB
Other companies in SE5
 
Filing Information
Company Number 04649654
Company ID Number 04649654
Date formed 2003-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2019
Account next due 30/04/2021
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts 
Last Datalog update: 2021-04-18 01:01:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JANILEC SUPPLIES 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 JANILEC SUPPLIES LTD

Current Directors
Officer Role Date Appointed
ALCINDA CAMACHO JARDIM FERNANDES
Company Secretary 2014-06-30
ALCINDA CAMACHO JARDIM FERNANDES
Director 2014-06-30
EMANUEL PEDRO ANDRADE FERNANDES
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ANN LEANEY
Company Secretary 2003-01-28 2014-06-30
JULIE ANN LEANEY
Director 2003-01-28 2014-06-30
MICHAEL JAMES LEANEY
Director 2003-01-28 2014-05-30
ARTHUR KENNETH FRANKLIN
Company Secretary 2003-01-28 2003-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALCINDA CAMACHO JARDIM FERNANDES JULIEN MIGUEL LTD Director 2014-06-30 CURRENT 2010-03-08 Active - Proposal to Strike off
EMANUEL PEDRO ANDRADE FERNANDES JULIEN MIGUEL LTD Director 2014-06-30 CURRENT 2010-03-08 Active - Proposal to Strike off

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
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-29DS01Application to strike the company off the register
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-04-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-04-21AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-24AR0110/01/16 ANNUAL RETURN FULL LIST
2015-03-31AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EMANUEL PEDRO ANDRADE FERNANDES / 01/03/2015
2015-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / ALCINDA CAMACHO JARDIM FERNANDES / 01/03/2015
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-02AR0110/01/15 ANNUAL RETURN FULL LIST
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EMANUEL PEDRO ANDRADE FEMANDAS / 01/03/2015
2015-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / ALCINDA CAMACHO JARDLM FERNANDES / 02/03/2015
2014-07-24AP01DIRECTOR APPOINTED EMANUEL PEDRO ANDRADE FEMANDAS
2014-07-24AP01DIRECTOR APPOINTED ALCINDA CAMACHO JARDIM FERNANDES
2014-07-24AP03Appointment of Alcinda Camacho Jardlm Fernandes as company secretary on 2014-06-30
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEANEY
2014-07-17TM02Termination of appointment of Julie Ann Leaney on 2014-06-30
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LEANEY
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/14 FROM Kingswood House 26a St Dunstans Hill Sutton Surrey SM1 2UE
2014-02-13AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-11LATEST SOC11/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-11AR0110/01/14 ANNUAL RETURN FULL LIST
2013-01-10AR0110/01/13 ANNUAL RETURN FULL LIST
2012-11-05AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20AR0110/01/12 FULL LIST
2011-12-31AA31/07/11 TOTAL EXEMPTION SMALL
2011-01-13AR0110/01/11 FULL LIST
2010-11-24AA31/07/10 TOTAL EXEMPTION SMALL
2010-01-20AR0110/01/10 FULL LIST
2010-01-15AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES LEANEY / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN LEANEY / 11/01/2010
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN LEANEY / 11/01/2010
2009-02-20363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-11-19AA31/07/08 TOTAL EXEMPTION SMALL
2008-02-26363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-01-12363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-01-10363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-25363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/04
2004-02-12363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-02-21225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/07/03
2003-02-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-09288bSECRETARY RESIGNED
2003-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to JANILEC SUPPLIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JANILEC SUPPLIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JANILEC SUPPLIES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products

Creditors
Creditors Due After One Year 2012-08-01 £ 21,560
Creditors Due Within One Year 2012-08-01 £ 146,325

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

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 JANILEC SUPPLIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 1
Cash Bank In Hand 2012-08-01 £ 30,055
Current Assets 2012-08-01 £ 182,115
Debtors 2012-08-01 £ 118,855
Fixed Assets 2012-08-01 £ 35,418
Shareholder Funds 2012-08-01 £ 49,648
Stocks Inventory 2012-08-01 £ 33,205
Tangible Fixed Assets 2012-08-01 £ 20,418

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JANILEC SUPPLIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JANILEC SUPPLIES LTD
Trademarks
We have not found any records of JANILEC SUPPLIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JANILEC SUPPLIES LTD. 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 (46180 - Agents specialized in the sale of other particular products) as JANILEC SUPPLIES LTD are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where JANILEC SUPPLIES LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JANILEC SUPPLIES LTD 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 JANILEC SUPPLIES LTD 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.