- Company Overview for JANBURY LIMITED (02023363)
- Filing history for JANBURY LIMITED (02023363)
- People for JANBURY LIMITED (02023363)
- Charges for JANBURY LIMITED (02023363)
- Insolvency for JANBURY LIMITED (02023363)
- More for JANBURY LIMITED (02023363)
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
|
|
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 |