JANEMORE SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

04/12/214 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

10/08/2110 August 2021 Registered office address changed from 5 Fernhead Road Maida Vale London W9 3EU to Flat 5 Keble Court Gateshead Road Borehamwood WD6 4AY on 2021-08-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/09/1526 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/09/1425 September 2014 COMPANY NAME CHANGED JANEMORE FACILITIES MANAGEMENT LTD CERTIFICATE ISSUED ON 25/09/14

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRD SAMUEL MANU / 10/01/2014

View Document

24/09/1424 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/05/145 May 2014 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

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

View Accounts

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MANU / 10/01/2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 43 CLEVELAND CRESCENT BOREHAMWOOD HERTFORDSHIRE WD6 2EP ENGLAND

View Document

03/09/133 September 2013 SAIL ADDRESS CREATED

View Document

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 COMPANY NAME CHANGED JANEMORE CLEANING SERVICE LTD CERTIFICATE ISSUED ON 03/09/13

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MANU / 10/01/2013

View Document

26/06/1326 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/09/1220 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

01/09/111 September 2011 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