JANITGATE LIMITED

Unit 11 Diddenham Court Lambwood Hill Unit 11 Diddenham Court Lambwood Hill, Reading, RG7 1JQ, Berkshire, England
StatusACTIVE
Company No.01632397
CategoryPrivate Limited Company
Incorporated30 Apr 1982
Age42 years, 4 days
JurisdictionEngland Wales

SUMMARY

JANITGATE LIMITED is an active private limited company with number 01632397. It was incorporated 42 years, 4 days ago, on 30 April 1982. The company address is Unit 11 Diddenham Court Lambwood Hill Unit 11 Diddenham Court Lambwood Hill, Reading, RG7 1JQ, Berkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-18

New address: Unit 11 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ

Old address: C/O Melanie Curtis Accountants Ltd 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Address

Type: AD01

New address: C/O Melanie Curtis Accountants Ltd 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd

Old address: Melanie Curtis Accountants Wellington Office Stratfield Saye Reading Berkshire RG7 2BT England

Change date: 2022-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Address

Type: AD01

New address: Melanie Curtis Accountants Wellington Office Stratfield Saye Reading Berkshire RG7 2BT

Change date: 2021-10-22

Old address: Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Grazeley Reading Berkshire RG7 1JQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 25 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Louise De La Riviere

Notification date: 2016-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 25 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-25

Psc name: William John De La Riviere

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

Old address: 229 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU England

Change date: 2017-06-05

New address: Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Grazeley Reading Berkshire RG7 1JQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: AD01

Old address: Tenby 2 Church Lane Three Mile Cross Reading Berkshire RG7 1HB

Change date: 2017-05-09

New address: 229 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William John De La Riviere

Change date: 2016-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-04

Officer name: Louise De La Riviere

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-06

Officer name: William John De La Riviere

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louise De La Riviere

Change date: 2010-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sarah de la riviere

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director edmund de la riviere

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 26/06/2008 from hill acre sherfield hill nr. Basingstoke hants RG27 0JG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 31 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/98; no change of members

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/96; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 1995

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/93; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 1993

Category: Annual-return

Type: 363b

Description: Return made up to 06/06/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 1991

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 1991

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/90; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 1990

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 06/06/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 1989

Action Date: 30 Jun 1986

Category: Accounts

Type: AA

Made up date: 1986-06-30

Documents

View document PDF

Legacy

Date: 26 May 1989

Category: Address

Type: 287

Description: Registered office changed on 26/05/89 from: farm cottage sherfield hill nr basingstoke hampshire

Documents

View document PDF

Legacy

Date: 07 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 28/12/88; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 28/09/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 1987

Action Date: 30 Jun 1984

Category: Accounts

Type: AA

Made up date: 1984-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 1987

Action Date: 30 Jun 1983

Category: Accounts

Type: AA

Made up date: 1983-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 1987

Action Date: 30 Jun 1985

Category: Accounts

Type: AA

Made up date: 1985-06-30

Documents

View document PDF


Some Companies

BLYTHE PATTERNS LTD

UNIT 1, CRESSWELL FARM,CRESSWELL,ST11 9RF

Number:04811280
Status:ACTIVE
Category:Private Limited Company

BROADLEY STUDIOS LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:02910661
Status:ACTIVE
Category:Private Limited Company

CENTRE FOR ORGANISATIONAL RENEWAL LTD

97 FLEET STREET,LONDON,EC4Y 1DH

Number:10815680
Status:ACTIVE
Category:Private Limited Company

FUSE CREATIVE SOLUTIONS LTD

103 BRADLEY HOUSE,BOLTON,BL2 6RT

Number:06744619
Status:ACTIVE
Category:Private Limited Company

SERVERPLUSPLUS LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06347554
Status:ACTIVE
Category:Private Limited Company

SHIPLEY ESTATES LIMITED

NATIONAL HOUSE,TAMWORTH,B78 3HF

Number:02893985
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source