JANGRO LIMITED
Status | ACTIVE |
Company No. | 03125118 |
Category | |
Incorporated | 13 Nov 1995 |
Age | 28 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
JANGRO LIMITED is an active with number 03125118. It was incorporated 28 years, 6 months, 24 days ago, on 13 November 1995. The company address is Parklands 1a 3rd Floor Parklands 1a 3rd Floor, Bolton, BL6 4SD, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 06 Jun 2024
Action Date: 01 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-01
Documents
Change person director company with change date
Date: 11 Jan 2024
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan Hudson John Lennard
Change date: 2023-12-19
Documents
Change person director company with change date
Date: 11 Jan 2024
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-19
Officer name: Mr Ross Osborne
Documents
Change person director company with change date
Date: 11 Jan 2024
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanne Teresa Gilliard
Change date: 2023-12-19
Documents
Change person director company with change date
Date: 11 Jan 2024
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary George Fage
Change date: 2023-12-19
Documents
Change person director company with change date
Date: 11 Jan 2024
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerard Doherty
Change date: 2023-12-19
Documents
Change person director company with change date
Date: 11 Jan 2024
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Ian Cullumbine
Change date: 2023-12-19
Documents
Change person director company with change date
Date: 11 Jan 2024
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Stuart Clark
Change date: 2023-12-19
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Address
Type: AD01
Old address: Jangro House Worsley Road Farnworth Bolton BL4 9LU
New address: Parklands 1a 3rd Floor Lostock Bolton BL6 4SD
Change date: 2024-01-08
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Termination director company with name termination date
Date: 16 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul John Whitehead
Termination date: 2022-03-03
Documents
Appoint person director company with name date
Date: 06 Jan 2022
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-15
Officer name: Mr David Stuart Clark
Documents
Appoint person director company with name date
Date: 06 Jan 2022
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-15
Officer name: Mr Ryan Hudson John Lennard
Documents
Termination director company with name termination date
Date: 08 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Richard Thorn
Termination date: 2021-11-01
Documents
Resolution
Date: 03 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Airey
Termination date: 2021-04-26
Documents
Appoint person director company with name date
Date: 21 Oct 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-20
Officer name: Mr Gerard Doherty
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Appoint person director company with name date
Date: 16 Dec 2019
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-12
Officer name: Ms Joanne Gilliard
Documents
Resolution
Date: 13 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 04 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-02
Officer name: Mr Ross Osborne
Documents
Termination director company with name termination date
Date: 04 Jul 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-28
Officer name: Ross Osborne
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Change person director company with change date
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Ian Cullumbine
Change date: 2018-01-17
Documents
Appoint person director company with name date
Date: 05 Jan 2018
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-20
Officer name: Mr Ross Osborne
Documents
Termination director company with name termination date
Date: 05 Jan 2018
Action Date: 19 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Laurence Booth
Termination date: 2017-12-19
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Move registers to sail company with new address
Date: 06 Jun 2017
Category: Address
Type: AD03
New address: 70 Chorley New Road Bolton Lancashire BL1 4BY
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Annual return company with made up date no member list
Date: 08 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Move registers to sail company with new address
Date: 29 Oct 2015
Category: Address
Type: AD03
New address: 70 Chorley New Road Bolton Lancashire BL1 4BY
Documents
Change person director company with change date
Date: 08 Jun 2015
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary George Fage
Change date: 2014-11-24
Documents
Annual return company with made up date no member list
Date: 08 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 10 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Change person director company with change date
Date: 10 Jun 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Laurence Booth
Change date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanne Gilliard
Documents
Change person director company with change date
Date: 20 Jun 2013
Action Date: 31 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-31
Officer name: Mr Gary George Fage
Documents
Annual return company with made up date no member list
Date: 20 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Change person director company with change date
Date: 20 Jun 2013
Action Date: 31 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-31
Officer name: Mr Keith Airey
Documents
Change person director company with change date
Date: 20 Jun 2013
Action Date: 31 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul John Whitehead
Change date: 2013-05-31
Documents
Change person director company with change date
Date: 20 Jun 2013
Action Date: 31 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Ian Cullumbine
Change date: 2013-05-31
Documents
Termination secretary company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bryan Squires
Documents
Termination director company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Squires
Documents
Appoint person secretary company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Joanne Gilliard
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 18 Apr 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeremy Richard Thorn
Change date: 2013-04-01
Documents
Change registered office address company with date old address
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-18
Old address: James House Worsley Road Farnworth Bolton BL4 9NL England
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 25 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Change person director company with change date
Date: 14 Dec 2011
Action Date: 13 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-13
Officer name: Gary George Fage
Documents
Appoint person director company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Ian Cullumbine
Documents
Appoint person director company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul John Whitehead
Documents
Termination director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Patterson
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 20 Sep 2011
Action Date: 20 Sep 2011
Category: Address
Type: AD01
Old address: North House 198 High Street Tonbridge Kent TN9 1BE
Change date: 2011-09-20
Documents
Annual return company with made up date no member list
Date: 15 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 17 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Airey
Change date: 2010-06-01
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Gary George Fage
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Laurence Booth
Change date: 2010-06-01
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bryan James Squires
Change date: 2010-06-01
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-07
Officer name: Jeremy Richard Thorn
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/06/09
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed jeremy richard thorn
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/06/08
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director rodney lennard
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/11/07
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/11/06
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Jan 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/11/05
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/11/04
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/11/03
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/11/02
Documents
Some Companies
SIGNAL HOUSE,HARROW,HA1 2AQ
Number: | 08782008 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 KITCHENER ROAD,LEICESTER,LE5 4AS
Number: | 11546695 |
Status: | ACTIVE |
Category: | Private Limited Company |
511 DURHAM ROAD,GATESHEAD,NE9 5EY
Number: | 07179058 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 3 TEMPLESIDE GARDENS,HIGH WYCOMBE,HP12 3FQ
Number: | 11396025 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 THE METRO CENTRE,WATFORD,WD18 9SB
Number: | 06499872 |
Status: | ACTIVE |
Category: | Private Limited Company |
108C LONDON ROAD,BOGNOR REGIS,PO21 1BD
Number: | 09180186 |
Status: | ACTIVE |
Category: | Community Interest Company |