Advanced company searchLink opens in new window

JANBURY LIMITED

Company number 02023363

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
24 Feb 2021 AD01 Registered office address changed from Yew House Barnet Wood Road Bromley Kent BR2 8HJ England to 257B Croydon Road Beckenham Kent BR3 3PS on 24 February 2021
24 Feb 2021 600 Appointment of a voluntary liquidator
24 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-17
24 Feb 2021 LIQ01 Declaration of solvency
17 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jan 2021 TM01 Termination of appointment of Christopher Atkins as a director on 4 January 2021
30 Dec 2020 CS01 Confirmation statement made on 29 December 2020 with no updates
30 Dec 2020 PSC07 Cessation of Christopher Atkins as a person with significant control on 29 December 2020
24 Dec 2020 AP03 Appointment of Mr Christopher Atkins as a secretary on 24 December 2020
24 Dec 2020 TM02 Termination of appointment of Susan Atkins as a secretary on 24 December 2020
16 Dec 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 December 2020
24 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
30 Jan 2020 MR04 Satisfaction of charge 2 in full
30 Jan 2020 MR04 Satisfaction of charge 1 in full
30 Jan 2020 MR04 Satisfaction of charge 3 in full
23 Jan 2020 PSC01 Notification of David Atkins as a person with significant control on 6 July 2019
23 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with updates
23 Jan 2020 AD01 Registered office address changed from Index House Midhurst Road Liphook Hampshire GU30 7TN to Yew House Barnet Wood Road Bromley Kent BR2 8HJ on 23 January 2020
05 Dec 2019 AA Micro company accounts made up to 31 May 2019
09 Jul 2019 AP01 Appointment of Mr David John Atkins as a director on 5 July 2019
16 Jan 2019 AA Micro company accounts made up to 31 May 2018
02 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with updates
11 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates