JANKL LIMITED
Status | ACTIVE |
Company No. | SC280890 |
Category | Private Limited Company |
Incorporated | 01 Mar 2005 |
Age | 19 years, 2 months |
Jurisdiction | Scotland |
SUMMARY
JANKL LIMITED is an active private limited company with number SC280890. It was incorporated 19 years, 2 months ago, on 01 March 2005. The company address is 48 Suite 2/3 48 Suite 2/3, Glasgow, G2 1BP, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 30 Mar 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2024
Action Date: 30 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 30 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-30
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2021
Action Date: 30 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 30 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-30
Documents
Accounts with accounts type micro entity
Date: 27 May 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Change account reference date company previous shortened
Date: 26 Feb 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-05-30
Documents
Change account reference date company previous extended
Date: 28 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-01
New address: 48 Suite 2/3 West George Street Glasgow G2 1BP
Old address: 92 Tulloch Road Shotts Lanarkshire ML7 5LE Scotland
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Resolution
Date: 18 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 18 May 2016
Action Date: 18 May 2016
Category: Address
Type: AD01
New address: 92 Tulloch Road Shotts Lanarkshire ML7 5LE
Old address: 151 West George Street Glasgow G2 2JJ
Change date: 2016-05-18
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Change person director company with change date
Date: 08 Dec 2014
Action Date: 08 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-08
Officer name: Mr Paul Leonard
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change person director company with change date
Date: 27 Nov 2012
Action Date: 27 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Leonard
Change date: 2012-11-27
Documents
Change registered office address company with date old address
Date: 27 Nov 2012
Action Date: 27 Nov 2012
Category: Address
Type: AD01
Old address: 151 West George Street Glasgow Lanarkshire G2 2JJ United Kingdom
Change date: 2012-11-27
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Change registered office address company with date old address
Date: 06 Mar 2012
Action Date: 06 Mar 2012
Category: Address
Type: AD01
Old address: 43 Stewart Street Carluke Lanarkshire ML8 5DZ Scotland
Change date: 2012-03-06
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-15
Officer name: Mr Paul Leonard
Documents
Change person secretary company with change date
Date: 02 Mar 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Leonard
Change date: 2009-12-15
Documents
Change registered office address company with date old address
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-04
Old address: 39 Palmerston Place Edinburgh EH12 5AU
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director joanna ross
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr paul james leonard
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/07; full list of members
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 11 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 28/02/06
Documents
Legacy
Date: 29 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/06; full list of members
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 13/03/06 from: 22 sandyhill avenue shotts ML7 5EG
Documents
Some Companies
JMK PROFESSIONAL SERVICES LTD HIGHBRIDGE HOUSE,UXBRIDGE,UB8 1LU
Number: | 11548142 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CRAIGMILLAR PARK,EDINBURGH,EH16 5NE
Number: | SC501774 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MYRTLE CLOSE,UXBRIDGE,UB8 3QB
Number: | 09185417 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 VILLAGE CLOSE,NORTHWICH,CW9 7SW
Number: | 11766653 |
Status: | ACTIVE |
Category: | Private Limited Company |
106A HIGH STREET,CHESHAM,HP5 1EB
Number: | 11345397 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PLOVER PARTNERSHIP LIMITED
9 THORNEY LEYS PARK,WITNEY,OX28 4GE
Number: | 05307259 |
Status: | ACTIVE |
Category: | Private Limited Company |