JAN.D WORKS LTD

Company Documents

DateDescription
09/10/259 October 2025 New

View Document

09/10/259 October 2025 NewRegistered office address changed to PO Box 4385, 13071956 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-09

View Document

09/10/259 October 2025 New

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

10/01/2410 January 2024 Registered office address changed from 4 Barnsfield Place Uxbridge UB8 2UN England to 70 Mark Lane London EC3R 7NQ on 2024-01-10

View Document

04/10/234 October 2023 Micro company accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Cessation of Rohima Begum as a person with significant control on 2023-04-24

View Document

25/08/2325 August 2023 Appointment of Mr Muhammad Zain Ur Rashid as a director on 2023-02-12

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

25/08/2325 August 2023 Notification of Muhammad Zain Ur Rashid as a person with significant control on 2023-02-12

View Document

25/08/2325 August 2023 Termination of appointment of Rohima Begum as a director on 2023-04-24

View Document

18/04/2318 April 2023 Cessation of Chloe Kaiya Honeybourne as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Termination of appointment of Chloe Kaiya Honeybourne as a director on 2023-04-18

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

18/04/2318 April 2023 Notification of Rohima Begum as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Appointment of Miss Rohima Begum as a director on 2023-04-18

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

22/02/2322 February 2023 Appointment of Miss Chloe Kaiya Honeybourne as a director on 2023-02-22

View Document

22/02/2322 February 2023 Notification of Chloe Kaiya Honeybourne as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Cessation of Leigh Mcdowall as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Termination of appointment of Leigh Mcdowall as a director on 2023-02-22

View Document

16/02/2316 February 2023 Registered office address changed from Unit 8C R37 St. James's Road Blackburn BB1 8ET England to 4 Barnsfield Place Uxbridge UB8 2UN on 2023-02-16

View Document

16/02/2316 February 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

16/02/2316 February 2023 Notification of Leigh Mcdowall as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Appointment of Miss Leigh Mcdowall as a director on 2023-02-16

View Document

13/02/2313 February 2023 Termination of appointment of Zeshan Khan as a director on 2023-02-13

View Document

13/02/2313 February 2023 Cessation of Zeshan Khan as a person with significant control on 2023-02-13

View Document

10/02/2310 February 2023 Registered office address changed from 5 Brayford Square London E1 0SG England to Unit 8C R37 St. James's Road Blackburn BB1 8ET on 2023-02-10

View Document

13/01/2313 January 2023 Registered office address changed from 281a Legrams Lane Bradford BD7 2HH England to 5 Brayford Square London E1 0SG on 2023-01-13

View Document

10/01/2310 January 2023 Appointment of Mr Zeshan Khan as a director on 2022-11-17

View Document

10/01/2310 January 2023 Cessation of Adnan Ahmed as a person with significant control on 2022-12-31

View Document

10/01/2310 January 2023 Termination of appointment of Adnan Ahmed as a director on 2022-12-31

View Document

10/01/2310 January 2023 Notification of Zeshan Khan as a person with significant control on 2022-12-17

View Document

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

View Accounts

17/02/2217 February 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

07/12/217 December 2021 Cessation of Jan Dido as a person with significant control on 2021-12-04

View Document

07/12/217 December 2021 Registered office address changed from 34 Telford Court Bradford BD7 2TD England to 281a Legrams Lane Bradford BD7 2HH on 2021-12-07

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

04/12/214 December 2021 Appointment of Mr Adnan Ahmed as a director on 2021-12-04

View Document

04/12/214 December 2021 Termination of appointment of Jan Dido as a director on 2021-12-04

View Document

04/12/214 December 2021 Notification of Adnan Ahmed as a person with significant control on 2021-08-04

View Document

09/12/209 December 2020 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