Advanced company searchLink opens in new window

JANUS INTERNATIONAL (UK) LIMITED

Company number 05517504

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)
29 Jul 2015 CH03 Secretary's details changed for Graham Richard Lomax on 25 July 2015
29 Jul 2015 CH01 Director's details changed for David Bryan Curtis on 25 July 2015
29 Jul 2015 CH01 Director's details changed for Mr Colin Russell Jeromson on 25 July 2015
29 Jul 2015 CH03 Secretary's details changed for Ms Rachel Catharine Jane Steed on 25 July 2015
28 Jul 2015 AD01 Registered office address changed from Davey Drive North West Industrial Estate Peterlee Co Durham SR8 2JF to Davy Drive North West Industrial Estate Peterlee Co. Durham SR8 2JF on 28 July 2015
02 Mar 2015 AP03 Appointment of Ms Rachel Catharine Jane Steed as a secretary on 27 February 2015
02 Mar 2015 AP01 Appointment of Mr Colin Russell Jeromson as a director on 27 February 2015
30 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100,000
05 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
22 Jan 2014 CERTNM Company name changed gliderol self storage solutions LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2013-12-18
21 Jan 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 December 2013
09 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-18
09 Jan 2014 CONNOT Change of name notice
18 Dec 2013 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
18 Sep 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
17 Sep 2013 TM01 Termination of appointment of Benjamin Lumbers as a director
13 Aug 2013 TM01 Termination of appointment of Warwick Lumbers as a director
01 Jul 2013 AP01 Appointment of Mr Benjamin Lumbers as a director
01 Jul 2013 TM01 Termination of appointment of Peter O'loughlin as a director
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
31 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
24 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011