JANVS LIMITED

Company Documents

DateDescription
20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1430 October 2014 APPLICATION FOR STRIKING-OFF

View Document

26/07/1426 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON IAN HILL / 31/03/2010

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY SIMON HILL

View Document

30/06/1030 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0917 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/09 FROM: UPCROFT HOUSE MOOR PARK BECKWITHSHAW HARROGATE HG3 1QN

View Document

17/06/0917 June 2009 DIRECTOR RESIGNED HARRIET KENDAL GREENE

View Document

17/06/0917 June 2009 SECRETARY'S PARTICULARS KILTIE HILL

View Document

17/06/0917 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

25/06/0825 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

15/07/0715 July 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 9 SKELTON HOUSE COBHAM WAY RAWCLIFFE YORK NORTH YORKSHIRE YO30 5NQ

View Document

31/07/0631 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 31/07/06

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/07/05

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 COMPANY NAME CHANGED JANVS (LEISURE CONSULTANTS) LIMI TED CERTIFICATE ISSUED ON 24/04/02

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/991 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/06/99

View Document

04/02/994 February 1999 COMPANY NAME CHANGED JANVS (SPECIAL PROJECTS) LIMITED CERTIFICATE ISSUED ON 05/02/99

View Document

11/09/9811 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

03/06/973 June 1997 SECRETARY RESIGNED

View Document

28/05/9728 May 1997 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