Company NameJanbar Mg Limited
Company StatusDissolved
Company Number05137797
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 11 months ago)
Dissolution Date27 June 2023 (10 months, 1 week ago)
Previous NameChester Private Hire Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Graham Sephton Bult
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Foregate St Foregate Street
Chester
CH1 1HB
Wales
Director NameMr Mark Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush Plough Lane
Christleton
Chester
CH3 7BA
Wales
Secretary NameGraham Sephton Bult
NationalityBritish
StatusClosed
Appointed26 May 2004(same day as company formation)
RoleCo Director
Correspondence Address100 Foregate St Foregate Street
Chester
CH1 1HB
Wales
Director NameUKF Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Contact

Websiteabbeytaxis.net
Telephone01244 344344
Telephone regionChester

Location

Registered AddressWindrush Plough Lane
Christleton
Chester
CH3 7BA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishChristleton
WardChester Villages

Shareholders

1 at £1Graham Bult
50.00%
Ordinary
1 at £1Mark Williams
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,509
Current Liabilities£75,477

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

13 February 2012Delivered on: 21 February 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
10 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
30 July 2021Voluntary strike-off action has been suspended (1 page)
30 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 April 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
15 January 2021Voluntary strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
16 December 2020Application to strike the company off the register (3 pages)
8 June 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
24 December 2019Satisfaction of charge 1 in full (1 page)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 December 2019Registered office address changed from 100 Foregate Street Chester Cheshire CH1 1HB to Windrush Plough Lane Christleton Chester CH3 7BA on 18 December 2019 (1 page)
18 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-17
(3 pages)
6 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
27 March 2014Secretary's details changed for Graham Sephton Bult on 27 March 2014 (1 page)
27 March 2014Secretary's details changed for Graham Sephton Bult on 27 March 2014 (1 page)
27 March 2014Director's details changed for Mr Graham Sephton Bult on 27 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Graham Sephton Bult on 27 March 2014 (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
29 May 2013Director's details changed for Mark Williams on 14 April 2011 (2 pages)
29 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
29 May 2013Director's details changed for Mark Williams on 14 April 2011 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
11 July 2012Director's details changed for Mark Williams on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Mark Williams on 11 July 2012 (2 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
5 July 2011Director's details changed for Mark Williams on 1 May 2011 (2 pages)
5 July 2011Director's details changed for Mark Williams on 1 May 2011 (2 pages)
5 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
5 July 2011Director's details changed for Mark Williams on 1 May 2011 (2 pages)
5 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
9 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Graham Sephton Bult on 31 March 2010 (2 pages)
8 July 2010Secretary's details changed for Graham Sephton Bult on 31 March 2010 (1 page)
8 July 2010Director's details changed for Mark Williams on 31 March 2010 (2 pages)
8 July 2010Director's details changed for Mark Williams on 31 March 2010 (2 pages)
8 July 2010Secretary's details changed for Graham Sephton Bult on 31 March 2010 (1 page)
8 July 2010Director's details changed for Graham Sephton Bult on 31 March 2010 (2 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
6 July 2009Return made up to 26/05/09; full list of members (4 pages)
6 July 2009Return made up to 26/05/09; full list of members (4 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 October 2008Return made up to 26/05/08; full list of members (4 pages)
2 October 2008Return made up to 26/05/08; full list of members (4 pages)
4 March 2008Total exemption full accounts made up to 31 March 2007 (19 pages)
4 March 2008Total exemption full accounts made up to 31 March 2007 (19 pages)
18 July 2007Return made up to 26/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2007Return made up to 26/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2007Registered office changed on 24/05/07 from: 19 delamere street chester cheshire CH1 4DS (1 page)
24 May 2007Registered office changed on 24/05/07 from: 19 delamere street chester cheshire CH1 4DS (1 page)
11 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 August 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
7 August 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 July 2006Return made up to 26/05/06; full list of members (7 pages)
17 July 2006Return made up to 26/05/06; full list of members (7 pages)
28 June 2005Return made up to 26/05/05; full list of members (7 pages)
28 June 2005Return made up to 26/05/05; full list of members (7 pages)
14 June 2004New secretary appointed;new director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New secretary appointed;new director appointed (2 pages)
14 June 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
8 June 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
26 May 2004Incorporation (18 pages)
26 May 2004Incorporation (18 pages)