This company is commonly known as Eagan Janion Group Limited. The company was founded 24 years ago and was given the registration number 03781553. The firm's registered office is in LONDON. You can find them at First Floor Thavies Inn House / 3-4, Holborn Circus, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | EAGAN JANION GROUP LIMITED |
---|---|---|
Company Number | : | 03781553 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1999 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD | Secretary | 09 January 2004 | Active |
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD | Director | 14 December 2021 | Active |
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD | Director | 02 June 1999 | Active |
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD | Director | 09 January 2004 | Active |
Frensham House, Frensham, Farnham, GU10 3EQ | Secretary | 02 June 1999 | Active |
508 7 High Holborn, London, WC1V 6DS | Secretary | 31 December 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 02 June 1999 | Active |
21 Merton Hall Gardens, London, SW20 8SN | Director | 28 August 2001 | Active |
Frensham House, Frensham, Farnham, GU10 3EQ | Director | 02 June 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 02 June 1999 | Active |
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD | Director | 14 December 2021 | Active |
69 St Peters Road, London, CRO 1HS | Director | 09 January 2004 | Active |
Mr George Cattermole | ||
Notified on | : | 17 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD |
Nature of control | : |
|
Mr Simon Penderel Janion | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD |
Nature of control | : |
|
Dr Sarah Jane King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Capital | Capital cancellation shares. | Download |
2024-02-08 | Capital | Capital return purchase own shares. | Download |
2024-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-17 | Officers | Change person director company with change date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-17 | Incorporation | Memorandum articles. | Download |
2022-03-17 | Resolution | Resolution. | Download |
2022-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-11 | Officers | Change person director company with change date. | Download |
2022-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-11 | Officers | Change person director company with change date. | Download |
2022-03-11 | Officers | Change person secretary company with change date. | Download |
2022-03-10 | Address | Change registered office address company with date old address new address. | Download |
2021-12-20 | Capital | Capital allotment shares. | Download |
2021-12-18 | Officers | Appoint person director company with name date. | Download |
2021-12-18 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.