JANSON PROPERTIES (COLINDALE) LIMITED

Company Documents

DateDescription
17/08/2517 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

05/11/245 November 2024 Secretary's details changed for Mr David Robert Green on 2024-11-04

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

05/07/205 July 2020 REGISTERED OFFICE CHANGED ON 05/07/2020 FROM 2 - 6 HAMPSTEAD HIGH STREET LONDON NW3 1PR UNITED KINGDOM

View Document

06/01/206 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

07/03/197 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ADAM SANSON

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA SANSON

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081797450004

View Document

26/03/1826 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081797450003

View Document

06/03/186 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/186 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM C/O GREENBROOK INDUSTRIES LTD 2 - 6 HAMPSTEAD HIGH STREET LONDON NW3 1PR

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/09/159 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 28/09/12 STATEMENT OF CAPITAL GBP 100

View Document

22/06/1522 June 2015 SECRETARY APPOINTED MR DAVID ROBERT GREEN

View Document

20/06/1520 June 2015 REGISTERED OFFICE CHANGED ON 20/06/2015 FROM UNIT 4 TECHNOLOGY PARK, COLINDEEP LANE LONDON NW9 6BX ENGLAND

View Document

20/06/1520 June 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY MILES

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/09/143 September 2014 14/08/14 NO CHANGES

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/08/1322 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

13/02/1313 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/02/1313 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED HENRY RICHARD GREEN

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED SAMANTHA SANSON

View Document

28/09/1228 September 2012 CURREXT FROM 31/08/2013 TO 30/09/2013

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 22 GREAT JAMES STREET LONDON WC1N 3ES ENGLAND

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MR JAMES ADAM SANSON

View Document

28/09/1228 September 2012 SECRETARY APPOINTED ANTHONY NEIL MILES

View Document

28/09/1228 September 2012 28/09/12 STATEMENT OF CAPITAL GBP 100

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON

View Document

14/08/1214 August 2012 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