JANS STORAGE LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Satisfaction of charge NI6461390002 in full

View Document

03/06/253 June 2025 Satisfaction of charge NI6461390001 in full

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

26/11/2426 November 2024 Memorandum and Articles of Association

View Document

02/10/242 October 2024 Resolutions

View Document

26/09/2426 September 2024 Registration of charge NI6461390002, created on 2024-09-23

View Document

26/09/2426 September 2024 Registration of charge NI6461390001, created on 2024-09-23

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-30 with updates

View Document

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

View Accounts

13/11/2313 November 2023 Registered office address changed from 44 Glenavy Road Lisburn BT28 3UT Northern Ireland to 6 Caulside Drive Antrim Co. Antrim BT41 2DU on 2023-11-13

View Document

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

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

21/09/2221 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-05-30 with updates

View Document

04/03/204 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRENDAN DRAYNE / 13/09/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/12/1721 December 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 40 LINENHALL STREET BELFAST BT2 8BA NORTHERN IRELAND

View Document

31/05/1731 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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