UKBizDB.co.uk

JAN HOLDINGS LIMITED

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

This company is commonly known as Jan Holdings Limited. The company was founded 6 years ago and was given the registration number 11031917. The firm's registered office is in HARROW. You can find them at C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:JAN HOLDINGS LIMITED
Company Number:11031917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England, HA1 2SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 7, 45 Sunningfields Road, London, England, NW4 4RA

Director23 February 2021Active
291, Beulah Hill, London, England, SE19 3UZ

Director25 October 2017Active
C/O, Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, England, HA1 2SP

Director25 July 2019Active
C/O, Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, England, HA1 2SP

Director08 February 2019Active
92 Becmead Avenue, Harrow, England, HA3 8HB

Director25 October 2017Active
92, Becmead Avenue, Harrow, England, HA3 8HB

Director25 October 2017Active
C/O, Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, England, HA1 2SP

Director18 February 2021Active

People with Significant Control

Mr Marek Svec
Notified on:18 February 2021
Status:Active
Date of birth:November 1983
Nationality:Slovak
Country of residence:England
Address:Flat 7, 45 Sunningfields Road, London, England, NW4 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anil Kumar Malhotra
Notified on:25 October 2017
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:C/O, Delta House Limited, Harrow, England, HA1 2SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anil Kumar Malhotra
Notified on:25 October 2017
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:92 Becmead Avenue, Harrow, England, HA3 8HB
Nature of control:
  • Significant influence or control
Mrs Rukshana Hoque
Notified on:25 October 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:291, Beulah Hill, London, England, SE19 3UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Address

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

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Address

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

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-19Resolution

Resolution.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-25Accounts

Accounts with accounts type dormant.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type dormant.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-25Address

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

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.