JANUS IMAGE PROCESSING LIMITED

Company Documents

DateDescription
05/08/255 August 2025 Accounts for a dormant company made up to 2024-12-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/01/2530 January 2025 Director's details changed for Timothy Glyn Grime on 2024-01-31

View Document

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

View Accounts

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

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

View Accounts

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

26/01/2226 January 2022 Change of details for Mr Timothy Glyn Grime as a person with significant control on 2016-04-06

View Document

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

View Accounts

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

03/09/203 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

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

View Accounts

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / IRMTRAUD DANNENFELD / 11/02/2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MS IRMTRAUD DANNENFELD / 11/02/2019

View Document

11/02/1911 February 2019 SECRETARY'S CHANGE OF PARTICULARS / IRMTRAUD DANNENFELD / 11/02/2019

View Document

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

View Accounts

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MS IRMTRAUD DANNENFELD / 06/04/2016

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY GLYN GRIME / 06/04/2016

View Document

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

View Accounts

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 67 EARNSDALE AVENUE DARWEN LANCASHIRE BB3 1JR

View Document

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

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1519 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

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

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

18/02/1418 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

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

View Accounts

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

11/02/1311 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

03/02/123 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

24/06/1124 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/02/1115 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

23/02/1023 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRMTRAUD DANNENFELD / 02/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GLYN GRIME / 02/10/2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 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