UKBizDB.co.uk

EAGAN JANION GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Secretary09 January 2004Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director14 December 2021Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director02 June 1999Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director09 January 2004Active
Frensham House, Frensham, Farnham, GU10 3EQ

Secretary02 June 1999Active
508 7 High Holborn, London, WC1V 6DS

Secretary31 December 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 June 1999Active
21 Merton Hall Gardens, London, SW20 8SN

Director28 August 2001Active
Frensham House, Frensham, Farnham, GU10 3EQ

Director02 June 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 June 1999Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director14 December 2021Active
69 St Peters Road, London, CRO 1HS

Director09 January 2004Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Capital

Capital cancellation shares.

Download
2024-02-08Capital

Capital return purchase own shares.

Download
2024-02-05Accounts

Accounts with accounts type micro entity.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2023-12-15Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Incorporation

Memorandum articles.

Download
2022-03-17Resolution

Resolution.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-03-11Officers

Change person secretary company with change date.

Download
2022-03-10Address

Change registered office address company with date old address new address.

Download
2021-12-20Capital

Capital allotment shares.

Download
2021-12-18Officers

Appoint person director company with name date.

Download
2021-12-18Officers

Appoint person director company with name date.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.