JANITORIAL UK LIMITED

Workshop Premises Workshop Premises, Colne, BB8 0JN, Lancashire, England
StatusLIQUIDATION
Company No.09635039
CategoryPrivate Limited Company
Incorporated11 Jun 2015
Age9 years, 7 days
JurisdictionEngland Wales

SUMMARY

JANITORIAL UK LIMITED is an liquidation private limited company with number 09635039. It was incorporated 9 years, 7 days ago, on 11 June 2015. The company address is Workshop Premises Workshop Premises, Colne, BB8 0JN, Lancashire, England.



Company Fillings

Liquidation voluntary statement of affairs

Date: 28 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 31 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2023

Action Date: 23 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096350390002

Charge creation date: 2022-12-23

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2022

Action Date: 07 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-07

Psc name: Mr Thomas Davies

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096350390001

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Hammond Green

Termination date: 2022-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Haworth

Termination date: 2022-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

Old address: Unit 8 Primet Business Centre, Burnley Road Colne BB8 8DQ England

New address: Workshop Premises 70 Keighley Road Colne Lancashire BB8 0JN

Change date: 2021-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2021

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-11

Psc name: Mr Thomas Davies

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Davies

Change date: 2021-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-11

Officer name: Mr Nigel Hammond Green

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Howard Haworth

Cessation date: 2021-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-11

Psc name: Thomas Davies

Documents

View document PDF

Resolution

Date: 21 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Resolution

Date: 18 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-21

Psc name: Nigel Hammond Green

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-21

Psc name: Thomas Davies

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-21

Psc name: Howard Haworth

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-21

Officer name: Mr Howard Haworth

Documents

View document PDF

Resolution

Date: 01 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

New address: Unit 8 Primet Business Centre, Burnley Road Colne BB8 8DQ

Old address: Unit 4 Primet Business Centre, Burnley Road Colne BB8 8DQ England

Change date: 2019-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-01

Psc name: Nigel Hammond Green

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-16

New address: Unit 4 Primet Business Centre, Burnley Road Colne BB8 8DQ

Old address: 7 Primet Business Centre, Burnley Road Colne BB8 8DQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096350390001

Charge creation date: 2018-03-13

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2017

Action Date: 19 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2017-08-19

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2017

Action Date: 19 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-19

Psc name: Thomas Davies

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2017

Action Date: 19 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-19

Capital : 10 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2017

Action Date: 19 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-19

Psc name: Thomas Davies

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2017

Action Date: 19 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-19

Capital : 10 GBP

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2017

Action Date: 19 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-19

Officer name: Mr Nigel Green

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2017

Action Date: 19 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-19

Officer name: Mr Thomas Davies

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2017

Action Date: 12 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-12

Officer name: Chris Hyatt

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-01

Officer name: Mr Thomas Davies

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Address

Type: AD01

New address: 7 Primet Business Centre, Burnley Road Colne BB8 8DQ

Change date: 2017-02-16

Old address: 6 Stratford Way Colne Lancashire BB8 0QL England

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-20

Officer name: Mr Thomas Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed unique cleaning supplies LIMITED\certificate issued on 29/03/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Address

Type: AD01

New address: 6 Stratford Way Colne Lancashire BB8 0QL

Change date: 2015-07-21

Old address: 15 Craven Street Colne Lancashire BB8 0PS United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-18

Officer name: Mr Nigel Green

Documents

View document PDF

Incorporation company

Date: 11 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSTAINED LTD

90 ELWICK ROAD,HARTLEPOOL,TS26 9AX

Number:11548838
Status:ACTIVE
Category:Private Limited Company

LEICESTER NORTH SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:11488749
Status:ACTIVE
Category:Private Limited Company

LLOYD & CO. EMPLOYEE BENEFITS LTD

15 HOGHTON STREET,SOUTHPORT,PR9 0NS

Number:11552431
Status:ACTIVE
Category:Private Limited Company

PRO-SECS LIMITED

25 MACKIE AVENUE,BRISTOL,BS34 7NE

Number:09661033
Status:ACTIVE
Category:Private Limited Company

RHEA LIMITED

WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY

Number:03989833
Status:ACTIVE
Category:Private Limited Company

RJH SUPPLIES LIMITED

62 TYLER CRESCENT,BOSTON,PE22 0JT

Number:09374753
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