- Company Overview for JANSON REAL ESTATE LIMITED (11508318)
- Filing history for JANSON REAL ESTATE LIMITED (11508318)
- People for JANSON REAL ESTATE LIMITED (11508318)
- More for JANSON REAL ESTATE LIMITED (11508318)
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) |
---|---|---|---|
20 Dec 2024 | AA | Micro company accounts made up to 31 August 2024 | |
20 Dec 2024 | AD01 | Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England to 66 Watling Street East Towcester NN12 6AF on 20 December 2024 | |
12 Nov 2024 | TM01 | Termination of appointment of Neil Robert Scroxton as a director on 11 November 2024 | |
12 Sep 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
13 Feb 2024 | AD01 | Registered office address changed from York House 1-3 Newton Close Park Farm North Industrial Estate Wellingborough NN8 6UW England to 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 13 February 2024 | |
30 Nov 2023 | AA | Micro company accounts made up to 31 August 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with updates | |
26 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 18 June 2022
|
|
26 Jun 2023 | PSC05 | Change of details for Scroxton Investment Holdings Limited as a person with significant control on 18 June 2022 | |
26 Jun 2023 | PSC01 | Notification of Gary John Higson as a person with significant control on 18 June 2022 | |
05 Mar 2023 | AD01 | Registered office address changed from Unit 14/15 Hall Farm Sywell Aerodrome Sywell Northamptonshire NN6 0BN England to York House 1-3 Newton Close Park Farm North Industrial Estate Wellingborough NN8 6UW on 5 March 2023 | |
25 Jan 2023 | AA | Micro company accounts made up to 31 August 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
09 Aug 2022 | CH01 | Director's details changed for Mr Gary John Higson on 1 August 2022 | |
30 Jun 2022 | AP01 | Appointment of Mr Gary John Higson as a director on 18 June 2022 | |
09 Jun 2022 | AA | Micro company accounts made up to 31 August 2021 | |
08 Mar 2022 | CH01 | Director's details changed for Mr Neil Robert Scroxton on 8 March 2022 | |
08 Mar 2022 | PSC05 | Change of details for Scroxton Investment Holdings Limited as a person with significant control on 8 March 2022 | |
02 Feb 2022 | AD01 | Registered office address changed from Thistle Down Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG United Kingdom to Unit 14/15 Hall Farm Sywell Aerodrome Sywell Northamptonshire NN6 0BN on 2 February 2022 | |
18 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
13 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
24 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
09 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-09
|