Advanced company searchLink opens in new window

JANSON REAL ESTATE LIMITED

Company number 11508318

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)
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
  • GBP 10
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-09
  • GBP 10