Advanced company searchLink opens in new window

JANSON PROPERTIES (COLINDALE) LIMITED

Company number 08179745

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)
10 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
02 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 100
22 Jun 2015 AP03 Appointment of Mr David Robert Green as a secretary on 19 June 2015
20 Jun 2015 TM02 Termination of appointment of Anthony Neil Miles as a secretary on 19 June 2015
20 Jun 2015 AD01 Registered office address changed from Unit 4 Technology Park, Colindeep Lane London NW9 6BX England to C/O Greenbrook Industries Ltd 2 - 6 Hampstead High Street London NW3 1PR on 20 June 2015
19 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Sep 2014 AR01 Annual return made up to 14 August 2014
Statement of capital on 2014-09-03
  • GBP 100
14 May 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
13 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
13 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
23 Jan 2013 AP01 Appointment of Henry Richard Green as a director
28 Sep 2012 AP01 Appointment of Mr James Adam Sanson as a director
28 Sep 2012 AP01 Appointment of Samantha Sanson as a director
28 Sep 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 100
28 Sep 2012 AA01 Current accounting period extended from 31 August 2013 to 30 September 2013
28 Sep 2012 AP03 Appointment of Anthony Neil Miles as a secretary
28 Sep 2012 TM01 Termination of appointment of James Gordon as a director
28 Sep 2012 AD01 Registered office address changed from 22 Great James Street London WC1N 3ES England on 28 September 2012
14 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted