JANTOM LTD

Company Documents

DateDescription
01/11/251 November 2025 NewCessation of Janowski Tomasz as a person with significant control on 2025-05-14

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 Termination of appointment of Tomasz Janowski as a director on 2023-08-31

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

24/01/2424 January 2024 Registered office address changed from 3 Willans Place 3 Willans Place Rugby CV21 2JZ England to 2 Northfield Road Hinckley LE10 0LJ on 2024-01-24

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/04/2311 April 2023 Micro company accounts made up to 2022-07-31

View Document

05/12/225 December 2022 Withdraw the company strike off application

View Document

05/12/225 December 2022 Notification of Janowski Tomasz as a person with significant control on 2022-12-05

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 Application to strike the company off the register

View Document

01/11/211 November 2021 Appointment of Mr Tomasz Janowski as a director on 2021-10-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/04/2113 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/04/203 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR TOMASZ JANOWSKI / 31/03/2020

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ JANOWSKI / 31/03/2020

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR TOMASZ JANOWSKI / 31/03/2020

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 83 OAK WOOD DRIVE CORBY NN18 9BY ENGLAND

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/04/192 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 29 ESSEX STREET NORTHAMPTON NN2 6DR ENGLAND

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ JANOWSKI / 31/08/2017

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 17 RICHARD STREET DUNSTABLE LU5 4BH ENGLAND

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ JANOWSKI / 01/09/2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 11 CHAMBERSBURY LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8AY UNITED KINGDOM

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1528 July 2015 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