JANUS PROPERTIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 14/04/2514 April 2025 | Liquidators' statement of receipts and payments to 2025-02-14 |
| 29/02/2429 February 2024 | Appointment of a voluntary liquidator |
| 29/02/2429 February 2024 | Resolutions |
| 29/02/2429 February 2024 | Resolutions |
| 29/02/2429 February 2024 | Statement of affairs |
| 29/02/2429 February 2024 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW United Kingdom to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 2024-02-29 |
| 02/02/242 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
| 18/01/2418 January 2024 | Micro company accounts made up to 2023-01-31 |
| 26/10/2326 October 2023 | Appointment of Ms Emma Mary Gaudern as a director on 2023-10-22 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-01-26 with updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 02/11/222 November 2022 | Director's details changed for Mr Rajesh Bhatia on 2020-11-01 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 24/11/2124 November 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 16/09/2016 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 20/08/2020 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS RITA BHATIA / 17/07/2020 |
| 20/08/2020 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA BHATIA / 17/07/2020 |
| 20/08/2020 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH BHATIA / 17/07/2020 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
| 30/08/1930 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
| 20/08/1820 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 17/10/1717 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 22/01/1622 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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