JANUSIAN LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

05/06/245 June 2024 Withdraw the company strike off application

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Application to strike the company off the register

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

19/09/2319 September 2023 Registered office address changed from 18 Church Street Ilkley LS29 9DS England to Euroway House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 2023-09-19

View Document

07/09/237 September 2023 Registered office address changed from 16 Church Street Ilkley LS29 9DS England to 18 Church Street Ilkley LS29 9DS on 2023-09-07

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-09-08 with updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Termination of appointment of Susan Summerfield as a director on 2022-05-17

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/06/203 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM FOUNTAIN HOUSE 4 SOUTH PARADE LEEDS LS1 5QX ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 18 CHURCH STREET ILKLEY LS29 9DS ENGLAND

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM FLAT 1 NAISMITH HOUSE 6A NAB LANE SHIPLEY BD18 4EH ENGLAND

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 6 MANOR COURT BINGLEY BD16 1QD ENGLAND

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MISS SUSAN SUMMERFIELD

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN SUMMERFIELD

View Document

31/01/1931 January 2019 CESSATION OF STUART GRAHAM WAINMAN AS A PSC

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CROTTY

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WAINMAN

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM G3 OFFICE 5, ST HILDAS BUISINESS CENTRE, THE ROPERY WHITBY WEST YORKSHIRE YO22 4ET ENGLAND

View Document

18/01/1918 January 2019 CESSATION OF ANTHONY CROTTY AS A PSC

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HANBURY

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM FLAT 1 NAISMITH HOUSE 6A NAB LANE SHIPLEY BD18 4EH UNITED KINGDOM

View Document

08/09/188 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CROTTY

View Document

08/09/188 September 2018 CESSATION OF JOHN HANBURY AS A PSC

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR ANTHONY JAMES CROTTY

View Document

26/05/1826 May 2018 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