JANIKIN ROOKE CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2024-12-03 with updates

View Document

11/02/2511 February 2025 Statement of capital following an allotment of shares on 2023-12-22

View Document

11/02/2511 February 2025 Statement of capital following an allotment of shares on 2023-12-22

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/02/2425 February 2024 Memorandum and Articles of Association

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/11/2217 November 2022 Registered office address changed from 1 Primrose Street London EC2A 2EX England to 10 Devonshire Square London EC2M 4AE on 2022-11-17

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-07-28 with updates

View Document

13/11/2213 November 2022 Appointment of Mr Sanjiy Sood as a director on 2021-08-10

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Registration of charge 070759280003, created on 2021-12-13

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/08/211 August 2021 Termination of appointment of Harish Kumar Lal as a director on 2021-07-19

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070759280002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 107 -111 FLEET STREET LONDON LONDON EC4A 2AB

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1425 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HARISH KUMAR LAL / 12/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 13 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/117 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

29/01/1129 January 2011 DIRECTOR APPOINTED MR HARISH KUMAR LAL

View Document

26/11/1026 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

13/11/0913 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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