Company number 00611792
Status Active
Incorporation Date 25 September 1958
Company Type Private Limited Company
Address BARRATT HOUSE CARTWRIGHT WAY, FOREST BUSINESS PARK BARDON HILL, COALVILLE, LEICESTERSHIRE, LE67 1UF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Neil Cooper as a director on 19 January 2017; Confirmation statement made on 24 November 2016 with updates. The most likely internet sites of JANELLIS (NO. 2) LIMITED are www.janellisno2.co.uk, and www.janellis-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and five months. The distance to to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Janellis No 2 Limited is a Private Limited Company.
The company registration number is 00611792. Janellis No 2 Limited has been working since 25 September 1958.
The present status of the company is Active. The registered address of Janellis No 2 Limited is Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire Le67 1uf. . BARRATT CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. BURTON, Christopher Julian is a Director of the company. SMIRFITT, Richard Francis is a Director of the company. Secretary DENT, Laurence has been resigned. Secretary FIDLER, Kevin has been resigned. Secretary FORD, Peter Thomas has been resigned. Secretary GRANT, Roland Patrick has been resigned. Secretary SMIRFITT, Richard Francis has been resigned. Secretary SRI-BALAKUMARAN, Kathirkamathasan has been resigned. Secretary WHATMAN, Darren Paul has been resigned. Secretary WILKS, Rodney Steven Lailey has been resigned. Director COOPER, Neil has been resigned. Director FENTON, Clive has been resigned. Director PRETTY, David Andrew has been resigned. Director WILKS, Rodney Steven Lailey has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 12 September 2011
Resigned Directors
Secretary
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 08 March 2010
Secretary
FIDLER, Kevin
Resigned: 31 August 2004
Appointed Date: 10 November 2000
Director
COOPER, Neil
Resigned: 19 January 2017
Appointed Date: 23 November 2015
58 years old
Director
FENTON, Clive
Resigned: 05 July 2012
Appointed Date: 01 November 2002
67 years old
Persons With Significant Control
Barratt Southern Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
JANELLIS (NO. 2) LIMITED Events
21 Feb 2017
Accounts for a dormant company made up to 30 June 2016
20 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
01 Feb 2016
Accounts for a dormant company made up to 30 June 2015
18 Dec 2015
Director's details changed for Neil Cooper on 23 November 2015
...
... and 107 more events
29 Apr 1977
Accounts made up to 30 June 1976
21 Nov 1975
Accounts made up to 31 March 1975
12 Dec 1974
Accounts made up to 31 March 1974
14 Nov 1973
Accounts made up to 31 March 2073
25 Sep 1958
Incorporation
19 February 1982
Legal charge
Delivered: 2 March 1982
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: F/H part of the heathfields development fordham road…
19 February 1982
Legal charge
Delivered: 2 March 1982
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: F/H part of the heath fields development fordham road…
1 February 1982
Legal charge
Delivered: 5 February 1982
Status: Satisfied
Persons entitled: J F Bennett
(Lovenheath) LTD
Description: Part of the heathfields development newmarket suffolk.
29 January 1982
Legal charge
Delivered: 11 February 1982
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land in the parish at tasburgh, norfolk.
21 October 1981
Legal charge
Delivered: 28 October 1981
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at linksway, long road, lowestoft, suffolk.
20 October 1981
Legal charge
Delivered: 28 October 1981
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at roughton road, cramer, norfolk.
7 September 1981
Legal charge
Delivered: 14 September 1981
Status: Outstanding
Persons entitled: T a C Manners
C M L Pallister
E P Manners
R F H Manners
Description: Phase 2 roughton road, cramer, norfolk.
4 September 1981
Legal charge
Delivered: 11 September 1981
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: Land at cerrie road and brakyn road, cambridge…
22 July 1981
Legal charge
Delivered: 27 July 1981
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: Land at glemsford, suffolk T.no. SK41836.
28 May 1981
Legal charge
Delivered: 11 June 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land fronting berners street norwich, norfolk.
12 May 1981
Legal charge
Delivered: 27 May 1981
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land forming the lodge road estate, heacham, norfolk…
26 February 1981
Legal charge
Delivered: 11 March 1981
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at corner of elmham road & fakenham road…
21 October 1980
Legal charge
Delivered: 29 October 1980
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: Land at old kirton road, trimley, st. Martin, felixstowe…
21 October 1980
Legal charge
Delivered: 29 October 1980
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: Land on east of old kirton road, trimley, st. Martin…
3 October 1980
Legal charge
Delivered: 9 October 1980
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at low road, hellesdon, norwich, norfolk.
1 October 1980
Legal charge
Delivered: 8 October 1980
Status: Satisfied
Persons entitled: North East Essex Building Company LTD
Description: F/H land at trimley st. Martin, suffolk. Sk 31865.
26 August 1980
Legal charge
Delivered: 3 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land on south side of elmotead road,wivenhoe, essex. Ex…
12 August 1980
Legal charge
Delivered: 18 August 1980
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: Land at low road, wellesden, norfolk.
12 August 1980
Legal charge
Delivered: 18 August 1980
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: Land at ipswich road, needham market, suffolk.
24 July 1980
Legal charge
Delivered: 30 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at cann clacton-on-sea, essex title no. Ex 189640.
19 May 1980
Legal charge
Delivered: 27 May 1980
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: F/H vinces lane, phase ii diss, norfolk.
28 March 1980
Memo of deposit
Delivered: 18 April 1980
Status: Satisfied
Persons entitled: R a Quinton
S W Watkinson
W F Smith
H H Phillips
Description: Land at needham market suffolk.
26 February 1980
Legal charge
Delivered: 11 March 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at champneys farm vinces lane, diss norfolk.
26 February 1980
Legal charge
Delivered: 11 March 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at maline parade clacton essex T.no. Ex 165342.