JANSON TECHNOLOGY LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

19/12/2219 December 2022 Application to strike the company off the register

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

20/10/2220 October 2022

View Document

20/10/2220 October 2022

View Document

20/10/2220 October 2022 Statement of capital on 2022-10-20

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

30/05/1930 May 2019 ADOPT ARTICLES 08/05/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM SHORTEN BROOK WAY ALTHAM BUSINESS PARK ALTHAM ACCRINGTON LANCASHIRE BB5 5YJ

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY DOUGLAS YARKER

View Document

30/06/1630 June 2016 SECRETARY APPOINTED MR RICHARD HINDS

View Document

12/02/1612 February 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

12/02/1612 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

04/02/164 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

25/06/1525 June 2015 SECRETARY APPOINTED DOUGLAS YARKER

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED STEPHEN CASEY

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM THE TECHNOLOGY PARK COLINDEEP LANE LONDON NW9 6BX

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR GERARD PATRICK O'KEEFFE

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SANSON

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY MILES

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

27/01/1527 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

05/02/145 February 2014 08/01/14 NO CHANGES

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

14/01/1314 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/01/1218 January 2012 08/01/12 NO CHANGES

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

13/01/1113 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

29/01/1029 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/02/098 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM NICHOLAS

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

21/01/0121 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

24/02/9824 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 COMPANY NAME CHANGED MACONOMY (UK) LIMITED CERTIFICATE ISSUED ON 11/10/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 £ NC 100/10000 01/05/94

View Document

13/09/9413 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM: MILTON HOUSE GATEHOUSE ROAD AYLESBURY BUCKINGHAMSHIRE HP19 3EA

View Document

01/08/941 August 1994 DIRECTOR RESIGNED

View Document

01/08/941 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 REGISTERED OFFICE CHANGED ON 11/02/94 FROM: 98 HIGH STREET THAME OXFORDSHIRE OX9 3EH

View Document

11/02/9411 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 NEW SECRETARY APPOINTED

View Document

14/01/9414 January 1994 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