JANUK HOLDINGS LIMITED

Unit 15 Tyseley Industrial Unit 15 Tyseley Industrial, Tyseley, B11 2LQ, Birmingham
StatusACTIVE
Company No.05836769
CategoryPrivate Limited Company
Incorporated05 Jun 2006
Age17 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

JANUK HOLDINGS LIMITED is an active private limited company with number 05836769. It was incorporated 17 years, 11 months, 16 days ago, on 05 June 2006. The company address is Unit 15 Tyseley Industrial Unit 15 Tyseley Industrial, Tyseley, B11 2LQ, Birmingham.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darshan Singh Virdee

Change date: 2017-06-08

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AAMD

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Capital

Type: SH19

Capital : 1,101 GBP

Date: 2016-03-22

Documents

View document PDF

Legacy

Date: 22 Mar 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/03/16

Documents

View document PDF

Resolution

Date: 22 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058367690004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058367690003

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bathroom City Limited

Documents

View document PDF

Termination secretary company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bathroom City Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Josephine Kelly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 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 small

Date: 05 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2012

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 29 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2011

Action Date: 04 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-04

Capital : 1,101 GBP

Documents

View document PDF

Resolution

Date: 09 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bathroom City Limited

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Darshan Singh Virdee

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/12/06--------- £ si 1001@1

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/07 to 30/11/07

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 20/09/06 from: 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 05 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLE CATERING SERVICES LTD

66 ZEALAND ROAD,CANTERBURY,CT1 3QB

Number:10328176
Status:ACTIVE
Category:Private Limited Company

DOCTOR B AESTHETICS LTD

26 CORRINGHAM ROAD,STANFORD-LE-HOPE,SS17 0AH

Number:11889027
Status:ACTIVE
Category:Private Limited Company

INTO IT LIMITED

3 WAVENEY DRIVE,CHELMSFORD,CM1 7PX

Number:03790590
Status:ACTIVE
Category:Private Limited Company

J& DAUGHTERS LIMITED

23 BECKHILL VALE,LEEDS,LS7 2RN

Number:09597871
Status:ACTIVE
Category:Private Limited Company

THE CEDARS NURSERY LIMITED

CEDARS LODGE,SUNDERLAND,SR2 7TW

Number:03243369
Status:ACTIVE
Category:Private Limited Company

TIMELESS RADIO LTD

THIRD FLOOR,DUMBARTON,G82 1SJ

Number:SC545026
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