JANAL LIMITED

Exchange House Exchange House, Newport, PO30 5BZ, Isle Of Wight
StatusACTIVE
Company No.03671210
CategoryPrivate Limited Company
Incorporated20 Nov 1998
Age25 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

JANAL LIMITED is an active private limited company with number 03671210. It was incorporated 25 years, 6 months, 8 days ago, on 20 November 1998. The company address is Exchange House Exchange House, Newport, PO30 5BZ, Isle Of Wight.



Company Fillings

Confirmation statement with updates

Date: 04 Jan 2024

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 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: 29 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 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: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 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: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 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: 30 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Monsieur Alain Grenier

Change date: 2017-11-02

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-02

Psc name: Mrs Janice Grenier

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alain Grenier

Change date: 2017-11-02

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Janice Grenier

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janice Grenier

Change date: 2017-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 29 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Janice Grenier

Change date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 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: 30 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 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: 23 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-20

Officer name: Monsieur Alain Grenier

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-20

Officer name: Janice Grenier

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-20

Officer name: Mrs Janice Grenier

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 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: 10 Dec 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 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: 30 Nov 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 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: 28 Nov 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 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: 24 Nov 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-28

Officer name: Janice Grenier

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Janice Grenier

Change date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-28

Officer name: Alain Grenier

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sabine king

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director chantal maftah

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed janice grenier

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed alain grenier

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / sabine king / 01/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 30/09/2008 from 20C alumchine road westbourne bournemouth dorset BH4 8DX

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 19/03/07 from: 14 winchester road, ashley new milton hampshire BH25 5EB

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 26/09/05--------- £ si 2@1

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 May 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Nov 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAREO BUSINESS SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11822076
Status:ACTIVE
Category:Private Limited Company

EDUCARE LEARNING LTD.

CROWN HOUSE,LEAMINGTON SPA,CV32 5JX

Number:01741045
Status:ACTIVE
Category:Private Limited Company

JGC 5 DEVELOPMENTS LIMITED

6TH FLOOR,LONDON,NW1 3BG

Number:05798471
Status:ACTIVE
Category:Private Limited Company

LLOYD PARK NURSING HOME LTD

70-72 VICTORIA ROAD,RUISLIP,HA4 0AH

Number:07591339
Status:ACTIVE
Category:Private Limited Company

MAARAN & COMPANY LIMITED

51 WARREN COURT,LONDON,NW1 3AA

Number:08418974
Status:ACTIVE
Category:Private Limited Company

STORM-I.T. LIMITED

CHURCHILL HOUSE 120 BUNNS LANE,LONDON,NW7 2AS

Number:04698244
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