JANSIIX LTD

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

09/01/249 January 2024 Application to strike the company off the register

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

15/01/1715 January 2017 REGISTERED OFFICE CHANGED ON 15/01/2017 FROM 20 PARKLAND DRIVE DARLINGTON COUNTY DURHAM DL3 9DU

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/09/1625 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/09/1421 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/01/1418 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 COMPANY NAME CHANGED LEOVIRGO ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/12/10

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 25 ECHO BUILDING WEST WEAR STREET SUNDERLAND TYNE & WEAR SR1 1XD UNITED KINGDOM

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 16 DOVECOTE DRIVE PELTON FELL CHESTER LE STREET COUNTY DURHAM DH2 2AH UNITED KINGDOM

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MI THET / 31/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / YU MON THET / 31/12/2009

View Document

03/02/103 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/08/0912 August 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / YU THET / 01/01/2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL PAN

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 9 KIRK HOUSE HIRST CRESCENT WEMBLEY MIDDLESEX HA9 7HF

View Document

07/08/087 August 2008 SECRETARY APPOINTED MRS MI THET

View Document

17/06/0817 June 2008 SECRETARY APPOINTED MR MICHAEL PAN

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY YU THET

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL PAN

View Document

24/01/0824 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: SUITE 21 CONTINENTAL HOUSE 497 SUNLEIGH ROAD ALPERTON MIDDLESEX HA0 4LY

View Document

19/01/0619 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 REGISTERED OFFICE CHANGED ON 07/11/05 FROM: FLAT 6 FRANKLIN BUILDING 10 WESTFERRY RD LONDON E14 8LS

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 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