ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Janitorial UK Limited

Janitorial UK Limited is a liquidation company incorporated on 11 June 2015 with the registered office located in . Janitorial UK Limited was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 5 months ago
Company No
09635039
Private limited company
Age
10 years
Incorporated 11 June 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 807 days
Dated 15 June 2022 (3 years ago)
Next confirmation dated 15 June 2023
Was due on 29 June 2023 (2 years 2 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 897 days
For period 1 Jul30 Jun 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 June 2022
Was due on 31 March 2023 (2 years 5 months ago)
Contact
Address
Office 007 Northlight Parade
Nelson
Lancashire
BB9 5EG
Address changed on 26 Jun 2024 (1 year 2 months ago)
Previous address was 70a Keighley Road Colne Lancashire BB8 0JN
Telephone
01282864759
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Jul 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Procuriom Group Limited
Thomas Davies is a mutual person.
Active
Auxillium Futures Limited
Thomas Davies is a mutual person.
Active
Anchor Salterforth Limited
Thomas Davies is a mutual person.
Active
Crown Colne Limited
Thomas Davies is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2021)
Period Ended
30 Jun 2021
For period 30 Jun30 Jun 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£103.29K
Decreased by £45.2K (-30%)
Total Liabilities
-£93.44K
Decreased by £51.1K (-35%)
Net Assets
£9.85K
Increased by £5.91K (+150%)
Debt Ratio (%)
90%
Decreased by 6.88% (-7%)
Latest Activity
Registered Address Changed
1 Year 2 Months Ago on 26 Jun 2024
Voluntary Liquidator Appointed
1 Year 5 Months Ago on 28 Mar 2024
Compulsory Strike-Off Suspended
1 Year 7 Months Ago on 31 Jan 2024
Compulsory Gazette Notice
1 Year 8 Months Ago on 16 Jan 2024
New Charge Registered
2 Years 8 Months Ago on 23 Dec 2022
Mr Thomas Davies (PSC) Details Changed
3 Years Ago on 7 Jul 2022
Confirmation Submitted
3 Years Ago on 15 Jun 2022
Charge Satisfied
3 Years Ago on 10 Jun 2022
Confirmation Submitted
3 Years Ago on 31 May 2022
Nigel Hammond Green Resigned
3 Years Ago on 1 May 2022
Get Credit Report
Discover Janitorial UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 18 Aug 2025
Liquidators' statement of receipts and payments to 13 March 2025
Submitted on 6 May 2025
Statement of affairs
Submitted on 3 Jul 2024
Registered office address changed from 70a Keighley Road Colne Lancashire BB8 0JN to Office 007 Northlight Parade Nelson Lancashire BB9 5EG on 26 June 2024
Submitted on 26 Jun 2024
Resolutions
Submitted on 28 Mar 2024
Appointment of a voluntary liquidator
Submitted on 28 Mar 2024
Compulsory strike-off action has been suspended
Submitted on 31 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 16 Jan 2024
Registration of charge 096350390002, created on 23 December 2022
Submitted on 4 Jan 2023
Change of details for Mr Thomas Davies as a person with significant control on 7 July 2022
Submitted on 8 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year