Company NameJannu Limited
Company StatusDissolved
Company Number03409726
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 9 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NamesJannu Limited and Oxford Energy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Harry James Bradbury
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1997(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAnick House Anick
Hexham
Northumberland
NE46 4LW
Secretary NameJudith Bradbury
NationalityBritish
StatusClosed
Appointed07 November 2000(3 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 07 September 2010)
RoleCompany Director
Correspondence AddressAnick House Anick
Hexham
Northumberland
NE46 4LW
Secretary NameJudith Madge Bradbury
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBeech Barn
Forncett St Peter
Norwich
Norfolk
NR16 1HR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressAnick House
Anick
Hexham
Northumberland
NE46 4LW
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSandhoe
WardCorbridge
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
17 May 2010Application to strike the company off the register (3 pages)
17 May 2010Application to strike the company off the register (3 pages)
6 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
6 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
16 September 2009Return made up to 25/07/09; full list of members (3 pages)
16 September 2009Return made up to 25/07/09; full list of members (3 pages)
3 September 2009Return made up to 25/07/08; full list of members (3 pages)
3 September 2009Return made up to 25/07/08; full list of members (3 pages)
2 September 2009Director's Change of Particulars / harry bradbury / 12/07/2009 / HouseName/Number was: , now: anick house; Street was: 1 cornwall gardens court, now: anick; Area was: 47-50 cornwall gardens, now: ; Post Town was: london, now: hexham; Region was: , now: northumberland; Post Code was: SW7 4AD, now: NE46 4LW; Country was: , now: united kingdom (1 page)
2 September 2009Director's change of particulars / harry bradbury / 12/07/2009 (1 page)
2 September 2009Secretary's Change of Particulars / judith bradbury / 12/07/2009 / HouseName/Number was: , now: anick house; Street was: 1 cornwall gardens court, now: anick; Area was: 47-50 cornwall gardens, now: ; Post Town was: london, now: hexham; Region was: , now: northumberland; Post Code was: SW7 4AD, now: NE46 4LW; Country was: , now: united kingdom (1 page)
2 September 2009Secretary's change of particulars / judith bradbury / 12/07/2009 (1 page)
17 November 2008Accounts made up to 31 July 2008 (1 page)
17 November 2008Registered office changed on 17/11/2008 from 1 cornwall gardens court 47-50 cornwall gardens london SW7 4AD (1 page)
17 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
17 November 2008Registered office changed on 17/11/2008 from 1 cornwall gardens court 47-50 cornwall gardens london SW7 4AD (1 page)
5 September 2007Accounts made up to 31 July 2006 (2 pages)
5 September 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
26 July 2007Return made up to 25/07/07; full list of members (2 pages)
26 July 2007Return made up to 25/07/07; full list of members (2 pages)
30 August 2006Return made up to 25/07/06; full list of members (6 pages)
30 August 2006Return made up to 25/07/06; full list of members (6 pages)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
6 June 2006Accounts made up to 31 July 2005 (1 page)
7 December 2005Company name changed oxford energy LIMITED\certificate issued on 07/12/05 (2 pages)
7 December 2005Company name changed oxford energy LIMITED\certificate issued on 07/12/05 (2 pages)
2 September 2005Return made up to 25/07/05; full list of members (6 pages)
2 September 2005Return made up to 25/07/05; full list of members (6 pages)
9 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 May 2005Accounts made up to 31 July 2004 (1 page)
29 July 2004Return made up to 25/07/04; full list of members (6 pages)
29 July 2004Return made up to 25/07/04; full list of members (6 pages)
2 June 2004Accounts made up to 31 July 2003 (1 page)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
13 November 2003Secretary's particulars changed (1 page)
13 November 2003Secretary's particulars changed (1 page)
12 August 2003Return made up to 25/07/03; full list of members (6 pages)
12 August 2003Return made up to 25/07/03; full list of members (6 pages)
24 July 2003Accounts made up to 31 July 2002 (1 page)
24 July 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
10 June 2003Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/06/03
(6 pages)
10 June 2003Return made up to 25/07/02; full list of members (6 pages)
23 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
23 May 2002Accounts made up to 31 July 2001 (2 pages)
23 April 2002Return made up to 25/07/01; full list of members (6 pages)
23 April 2002Return made up to 25/07/01; full list of members (6 pages)
1 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
1 June 2001Accounts made up to 31 July 2000 (2 pages)
27 December 2000Return made up to 25/07/00; full list of members (6 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Return made up to 25/07/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
9 September 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
9 September 1999Accounts made up to 31 July 1999 (2 pages)
26 July 1999Company name changed jannu LIMITED\certificate issued on 27/07/99 (2 pages)
26 July 1999Company name changed jannu LIMITED\certificate issued on 27/07/99 (2 pages)
22 October 1998Return made up to 25/07/98; full list of members (6 pages)
22 October 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
22 October 1998Accounts made up to 31 July 1998 (2 pages)
22 October 1998Return made up to 25/07/98; full list of members (6 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997Director resigned (1 page)
31 July 1997New secretary appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997Director resigned (1 page)
25 July 1997Incorporation (15 pages)