JANAS LIMITED
Status | ACTIVE |
Company No. | 02811464 |
Category | Private Limited Company |
Incorporated | 21 Apr 1993 |
Age | 31 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
JANAS LIMITED is an active private limited company with number 02811464. It was incorporated 31 years, 1 month, 10 days ago, on 21 April 1993. The company address is 2 Cotmandene, Dorking, RH4 2BL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 09 Jun 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-09
Old address: 2 Cotmandene 2 Cotmandene Dorking RH4 2BL United Kingdom
New address: 2 Cotmandene Dorking RH4 2BL
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Appoint person secretary company with name date
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Dorite Anderson
Appointment date: 2022-11-16
Documents
Change to a person with significant control
Date: 16 Nov 2022
Action Date: 17 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC06
Psc name: Dorite Anderson
Change date: 2022-09-17
Documents
Termination secretary company with name termination date
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-11-16
Officer name: Paul Anderson
Documents
Termination director company with name termination date
Date: 26 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-13
Officer name: Paul Anderson
Documents
Cessation of a person with significant control
Date: 26 Oct 2022
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Anderson
Cessation date: 2022-10-01
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Confirmation statement with updates
Date: 05 Oct 2022
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Gazette filings brought up to date
Date: 16 Sep 2022
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 08 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Address
Type: AD01
Old address: Margerywing Cottage Standon Lane Ockley Dorking RH5 5QZ England
Change date: 2022-09-07
New address: 2 Cotmandene 2 Cotmandene Dorking RH4 2BL
Documents
Accounts with accounts type total exemption full
Date: 10 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Change registered office address company with date old address new address
Date: 03 May 2019
Action Date: 03 May 2019
Category: Address
Type: AD01
Change date: 2019-05-03
Old address: The Tanners 75 Meadrow Godalming Surrey GU7 3HS England
New address: Margerywing Cottage Standon Lane Ockley Dorking RH5 5QZ
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 25 May 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person director company with name date
Date: 12 Jan 2018
Action Date: 10 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anderson
Appointment date: 2018-01-10
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Address
Type: AD01
New address: The Tanners 75 Meadrow Godalming Surrey GU7 3HS
Old address: C/O Druce & Co Limited 10 Gloucester Road South Kensington London SW7 4RB
Change date: 2018-01-11
Documents
Notification of a person with significant control
Date: 11 Jan 2018
Action Date: 10 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Anderson
Notification date: 2018-01-10
Documents
Change to a person with significant control
Date: 11 Jan 2018
Action Date: 10 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC06
Change date: 2018-01-10
Psc name: Dorite Anderson
Documents
Capital allotment shares
Date: 11 Jan 2018
Action Date: 10 Jan 2018
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2018-01-10
Documents
Notification of a person with significant control
Date: 10 Nov 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Dorite Anderson
Notification date: 2017-01-01
Documents
Cessation of a person with significant control
Date: 10 Nov 2017
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maxine Nicola William
Cessation date: 2017-10-10
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Address
Type: AD01
New address: C/O Druce & Co Limited 10 Gloucester Road South Kensington London SW7 4RB
Old address: C/O C/O Druce & Co Ltd 21-27 St Thomas Street London SE1 9RY
Change date: 2014-09-26
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 22 Oct 2012
Action Date: 22 Oct 2012
Category: Address
Type: AD01
Old address: Russell Bedford House City Forum 250 City Road London EC1V 2QQ
Change date: 2012-10-22
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Change person director company with change date
Date: 08 May 2012
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: Dorite Anderson
Documents
Change person secretary company with change date
Date: 08 May 2012
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paul Anderson
Change date: 2011-09-01
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dorite Anderson
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/07; full list of members
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/04; full list of members
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 May 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 16 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 24 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 27 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/99; full list of members
Documents
Accounts with accounts type small
Date: 26 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 21 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/98; full list of members
Documents
Accounts with accounts type full
Date: 27 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 07 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/97; no change of members
Documents
Accounts with accounts type full
Date: 05 Mar 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 09 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/96; full list of members
Documents
Accounts with accounts type full
Date: 02 Mar 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 09 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/95; full list of members
Documents
Accounts with accounts type full
Date: 23 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/94; full list of members
Documents
Resolution
Date: 02 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 1993
Category: Address
Type: 287
Description: Registered office changed on 06/07/93 from: 21 lebanon drive cobham surrey KT11 2PR
Documents
Legacy
Date: 25 Jun 1993
Category: Capital
Type: 88(2)R
Description: Ad 14/06/93--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 18 Jun 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Jun 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 04 Jun 1993
Category: Capital
Type: 88(2)R
Description: Ad 21/05/93--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 04 Jun 1993
Category: Address
Type: 287
Description: Registered office changed on 04/06/93 from: 21 southampton row london WC1B 5HS
Documents
Resolution
Date: 04 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 03 Jun 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mislex (49) LIMITED\certificate issued on 04/06/93
Documents
Certificate change of name company
Date: 03 Jun 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 03/06/93
Documents
Some Companies
STATION STUDIOS,HOVE,BN3 3LL
Number: | 09448230 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLABORATIVE SECURITY SOLUTIONS LTD
35 CASTLECROFT ROAD,BILSTON,WV14 6PE
Number: | 11272900 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DEEPDALES,WOLVERHAMPTON,WV5 8HX
Number: | 11005589 |
Status: | ACTIVE |
Category: | Private Limited Company |
32-34 CINQUE PORTS STREET,RYE,TN31 7AN
Number: | 09142900 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
34 MANOR CLOSE,LONDON,SE28 8EY
Number: | 07883413 |
Status: | ACTIVE |
Category: | Private Limited Company |
45-49 GREEK STREET,STOCKPORT,SK3 8AX
Number: | 08961942 |
Status: | ACTIVE |
Category: | Private Limited Company |