JANKLOW & NESBIT (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/03/241 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

28/03/2328 March 2023 Director's details changed for Mr Lucas Warner Janklow on 2023-01-17

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Director's details changed for Mr Lucas Warner Janklow on 2022-01-19

View Document

20/01/2220 January 2022 Change of details for Mr Luke Janklow as a person with significant control on 2022-01-19

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

20/01/2220 January 2022 Director's details changed for William Rennie Francis on 2022-01-19

View Document

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

View Accounts

26/05/2126 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE GWENDOLINE CONRAD / 15/03/2021

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RENNIE FRANCIS / 15/03/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE JANKLOW / 04/03/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RENNIE FRANCIS / 04/03/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS WARNER JANKLOW / 04/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM PO BOX 7010 2ND FLOOR 38 WARREN STREET LONDON W1A 2EA

View Document

03/07/183 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR MORTON JANKLOW

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS WARNER JANKLOW / 01/01/2016

View Document

05/05/175 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MRS CLAIRE GWENDOLINE CONRAD

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS WARNER JANKLOW / 01/01/2016

View Document

04/03/164 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1516 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM PO BOX 7010 1ST FLOOR 44-46 WHITFIELD STREET LONDON W1A 2EA

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR LUCAS WARNER JANKLOW

View Document

28/04/1428 April 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED WILLIAM RENNIE FRANCIS

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CONRAD

View Document

21/02/1321 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/03/1223 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE PATERSON / 16/09/2011

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP

View Document

27/04/1127 April 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY TIFANNY LOEHNIS

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR TIFANNY LOEHNIS

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORTON LLOYD JANKLOW / 04/02/2010

View Document

11/03/1011 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIFANNY FRANCES CAROLINE LOEHNIS / 04/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE PATERSON / 04/02/2010

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: 101-3 GREAT PORTLAND STREET LONDON W1N 6BH

View Document

23/03/0123 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: FLAT 4 9 PEMBRIDGE CRESCENT LONDON W11 3DT

View Document

21/03/0021 March 2000 COMPANY NAME CHANGED JANKLOW & NEWBIT (UK) LIMITED CERTIFICATE ISSUED ON 22/03/00

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 COMPANY NAME CHANGED SCREENSONG LIMITED CERTIFICATE ISSUED ON 16/03/00

View Document

04/02/004 February 2000 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