- Company Overview for JANGRO LIMITED (03125118)
- Filing history for JANGRO LIMITED (03125118)
- People for JANGRO LIMITED (03125118)
- Registers for JANGRO LIMITED (03125118)
- More for JANGRO LIMITED (03125118)
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) |
---|---|---|---|
27 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Oct 2013 | TM02 | Termination of appointment of Joanne Gilliard as a secretary | |
20 Jun 2013 | CH01 | Director's details changed for Mr Gary George Fage on 31 May 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 1 June 2013 no member list | |
20 Jun 2013 | CH01 | Director's details changed for Mr Keith Airey on 31 May 2013 | |
20 Jun 2013 | CH01 | Director's details changed for Mr Paul John Whitehead on 31 May 2013 | |
20 Jun 2013 | CH01 | Director's details changed for Mr Philip Ian Cullumbine on 31 May 2013 | |
20 Jun 2013 | AD02 | Register inspection address has been changed | |
10 Jun 2013 | TM02 | Termination of appointment of Bryan Squires as a secretary | |
10 Jun 2013 | TM01 | Termination of appointment of Bryan Squires as a director | |
10 Jun 2013 | AP03 | Appointment of Ms Joanne Gilliard as a secretary | |
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Apr 2013 | CH01 | Director's details changed for Jeremy Richard Thorn on 1 April 2013 | |
18 Apr 2013 | AD01 | Registered office address changed from James House Worsley Road Farnworth Bolton BL4 9NL England on 18 April 2013 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jun 2012 | AR01 | Annual return made up to 1 June 2012 no member list | |
14 Dec 2011 | CH01 | Director's details changed for Gary George Fage on 13 December 2011 | |
14 Dec 2011 | AP01 | Appointment of Mr Philip Ian Cullumbine as a director | |
14 Dec 2011 | AP01 | Appointment of Mr Paul John Whitehead as a director | |
14 Oct 2011 | TM01 | Termination of appointment of Christopher Patterson as a director | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Sep 2011 | AD01 | Registered office address changed from North House 198 High Street Tonbridge Kent TN9 1BE on 20 September 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 1 June 2011 no member list | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Jun 2010 | AR01 | Annual return made up to 1 June 2010 no member list |