EAGAN JANION GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

08/02/248 February 2024 Purchase of own shares.

View Document

08/02/248 February 2024 Cancellation of shares. Statement of capital on 2024-01-24

View Document

05/02/245 February 2024 Micro company accounts made up to 2023-08-31

View Document

26/01/2426 January 2024 Termination of appointment of Simon Charles Morley as a director on 2024-01-18

View Document

15/12/2315 December 2023 Notification of George Cattermole as a person with significant control on 2021-12-17

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Micro company accounts made up to 2021-08-31

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

18/12/2118 December 2021 Appointment of Simon Charles Morley as a director on 2021-12-14

View Document

18/12/2118 December 2021 Appointment of Mr George Cattermole as a director on 2021-12-14

View Document

16/12/2116 December 2021 Change of details for Simon Penderel Janion as a person with significant control on 2021-12-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / SIMON PENDEREL JANION / 05/04/2019

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PENDEREL JANION / 05/04/2019

View Document

27/03/1927 March 2019 21/01/19 STATEMENT OF CAPITAL GBP 20000.0

View Document

11/03/1911 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/07/165 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/06/1529 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/07/143 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ARTICLES OF ASSOCIATION

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/02/147 February 2014 24/10/13 STATEMENT OF CAPITAL GBP 21111.1

View Document

14/01/1414 January 2014 ALTER ARTICLES 22/05/2013

View Document

05/06/135 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/06/1213 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/06/113 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PENDEREL JANION / 11/05/2011

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON PENDEREL JANION / 11/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH JANE KING / 11/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PENDEREL JANION / 16/05/2011

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/06/104 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

04/06/094 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/08/0721 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0724 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 £ IC 1351/1081 30/08/05 £ SR [email protected]=270

View Document

13/09/0513 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0310 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

14/07/0314 July 2003 £ IC 1833/1283 17/06/03 £ SR 550@1=550

View Document

26/06/0326 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

10/08/0210 August 2002 SHARES AGREEMENT OTC

View Document

07/08/027 August 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/017 November 2001 SHARES AGREEMENT OTC

View Document

07/11/017 November 2001 SHARES AGREEMENT OTC

View Document

07/11/017 November 2001 SHARES AGREEMENT OTC

View Document

04/09/014 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/014 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

04/09/014 September 2001 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

06/07/016 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 SECRETARY RESIGNED

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00

View Document

02/06/992 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company