JANVIER LTD
Status | ACTIVE |
Company No. | 03360343 |
Category | Private Limited Company |
Incorporated | 25 Apr 1997 |
Age | 27 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
JANVIER LTD is an active private limited company with number 03360343. It was incorporated 27 years, 1 month, 6 days ago, on 25 April 1997. The company address is 92 Wellington Road South, Stockport, SK1 3UH, England.
Company Fillings
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Cessation of a person with significant control
Date: 11 May 2022
Action Date: 11 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-11
Psc name: Seyed Jalal Hosseini
Documents
Notification of a person with significant control
Date: 11 May 2022
Action Date: 11 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-05-11
Psc name: Stellar Alliance Holdings Limited
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 01 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 23 May 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type micro entity
Date: 15 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Cessation of a person with significant control
Date: 04 May 2018
Action Date: 26 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stellar Alliance Holdings Limited
Cessation date: 2017-04-26
Documents
Notification of a person with significant control
Date: 04 May 2018
Action Date: 26 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Seyed Jalal Hosseini
Notification date: 2017-04-26
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Address
Type: AD01
New address: 92 Wellington Road South Stockport SK1 3UH
Change date: 2017-11-21
Old address: Apartment 68 96 the Quays Salford M50 3BB England
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change account reference date company previous shortened
Date: 23 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-31
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-31
Old address: Rohans House 92-96 Wellington Road South Stockport SK1 3TJ England
New address: Apartment 68 96 the Quays Salford M50 3BB
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2017
Action Date: 28 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-28
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-27
Old address: James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD
New address: Rohans House 92-96 Wellington Road South Stockport SK1 3TJ
Documents
Change account reference date company previous extended
Date: 25 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-28
New date: 2016-11-30
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Gazette filings brought up to date
Date: 11 Apr 2017
Category: Gazette
Type: DISS40
Documents
Change account reference date company current shortened
Date: 28 Oct 2016
Action Date: 28 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-29
New date: 2015-10-28
Documents
Gazette filings brought up to date
Date: 17 Aug 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Change person director company with change date
Date: 16 Aug 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-25
Officer name: Seyed Jalal Hosseini
Documents
Change account reference date company previous shortened
Date: 29 Jul 2016
Action Date: 29 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-30
New date: 2015-10-29
Documents
Accounts with accounts type dormant
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Accounts with accounts type dormant
Date: 15 Dec 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Change account reference date company previous shortened
Date: 30 Jul 2014
Action Date: 30 Oct 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2013-10-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Change person director company with change date
Date: 26 Sep 2013
Action Date: 25 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-25
Officer name: Seyed Jalal Hosseini
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Legacy
Date: 26 Mar 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 26 Mar 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 28 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 28 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 28 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Termination secretary company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amir Atlasbaf
Documents
Gazette filings brought up to date
Date: 08 Nov 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Change registered office address company with date old address
Date: 06 Feb 2010
Action Date: 06 Feb 2010
Category: Address
Type: AD01
Old address: 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG
Change date: 2010-02-06
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Legacy
Date: 08 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 08/06/2009 from 35-37 wilson patten street warrington WA1 1PG
Documents
Legacy
Date: 08 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director seyed hosseini
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john keighley
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary john keighley
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed john austin keighley
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed amir hossain atlasbaf
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2007
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 03 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/06; full list of members
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Jun 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 21/06/06 from: abacus house 33-37 wilson patten street warrington cheshire WA1 1PG
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 07 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/05; full list of members
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 11 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 28 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/04; full list of members
Documents
Accounts with accounts type full
Date: 04 Oct 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 27 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/03; full list of members
Documents
Legacy
Date: 11 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/02 to 31/10/02
Documents
Legacy
Date: 29 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/05/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 01 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/03 to 30/11/02
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ST. JAMES HOUSE,GRAVESEND,DA11 0HJ
Number: | 07190199 |
Status: | ACTIVE |
Category: | Private Limited Company |
40/42 BRANTWOOD AVENUE,DUNDEE,DD3 6EW
Number: | SC563870 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BRINSDALE ROAD,HENDON,NW4 1TB
Number: | 11801355 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAUTAM HOUSE,RUISLIP MANOR,HA4 6BP
Number: | 11734037 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAUREL BANK RESIDENTS ASSOCIATION LIMITED
8 SURREY MOUNT,LONDON,SE23 3PF
Number: | 00774213 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE JUBILEE BRIDGE DELIVERY COMPANY LIMITED
17 THE OLD MALTINGS,BISHOPS STORTFORD,CM23 2ED
Number: | 08791642 |
Status: | ACTIVE |
Category: | Private Limited Company |