This company is commonly known as Janah Management Company Limited. The company was founded 35 years ago and was given the registration number 02284720. The firm's registered office is in NEWMARKET. You can find them at The Main Office Dalham Hall Stud, Duchess Drive, Newmarket, Suffolk. This company's SIC code is 52290 - Other transportation support activities.
Name | : | JANAH MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02284720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Main Office Dalham Hall Stud, Duchess Drive, Newmarket, Suffolk, CB8 9HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Main Office, Dalham Hall Stud, Duchess Drive, Newmarket, CB8 9HE | Secretary | 13 May 2022 | Active |
The Main Office, Dalham Hall Stud, Duchess Drive, Newmarket, CB8 9HE | Director | 17 May 2019 | Active |
The Main Office, Dalham Hall Stud, Duchess Drive, Newmarket, CB8 9HE | Director | 17 May 2019 | Active |
Staples Lodge, Staples Lane, Soham, Ely, CB7 5AF | Secretary | 01 April 2002 | Active |
The Lamb & Flag, Iretons Way, Chatteris, England, PE16 6UZ | Secretary | 31 May 2006 | Active |
5 Dane Hill Farm Barns, Dane Hill Road Kennett, Cambridge, CB8 7QX | Secretary | 20 July 2005 | Active |
154 Court Lane, Dulwich, London, SE21 7EB | Secretary | - | Active |
The Main Office, Dalham Hall Stud, Duchess Drive, Newmarket, CB8 9HE | Secretary | 29 August 2014 | Active |
The Janah Office, Dalham Hall Stud, Duchess Drive, Newmarket, England, CB8 9HE | Director | 11 April 2014 | Active |
3 Hurdles Mead, Milford On Sea, Lymington, SO41 0EA | Director | - | Active |
The Janah Office, Dalham Hall Stud, Duchess Drive, Newmarket, England, CB8 9HE | Director | 11 April 2014 | Active |
Fairway House, Bury Road, Newmarket, CB8 7DF | Director | - | Active |
The Cottage, High Street, Brinkley, Newmarket, United Kingdom, CB8 0SE | Director | 01 November 2007 | Active |
Manton Lodge, Manton House Estate, Marlborough, SN8 1PN | Director | - | Active |
Larchwood, Beachamwell, Swaffham, PE37 8AT | Director | 21 July 2005 | Active |
The Street House, The Street, Dalham, Newmarket, CB8 8TF | Director | 09 October 2006 | Active |
5 Dane Hill Farm Barns, Dane Hill Road Kennett, Cambridge, CB8 7QX | Director | 20 July 2005 | Active |
Beechwood House, Wickhambrook, Newmarket, CB8 8UR | Director | - | Active |
Garden House, Dalham, Newmarket, England, CB8 8TB | Director | 28 February 2014 | Active |
154 Court Lane, Dulwich, London, SE21 7EB | Director | - | Active |
The Janah Office, Dalham Hall Sud, Duchess Drive, Newmarket, England, CB8 9HE | Director | 03 March 2014 | Active |
The Ruler's Office H.H. The Ruler's Court Dubai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Arab Emirates |
Address | : | PO BOX 446, PO BOX 446, Dubai, United Arab Emirates, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Officers | Appoint person secretary company with name date. | Download |
2022-05-13 | Officers | Termination secretary company with name termination date. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Appoint person director company with name date. | Download |
2019-05-30 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type full. | Download |
2017-12-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-06-19 | Officers | Termination director company with name termination date. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-05 | Officers | Change person director company with change date. | Download |
2016-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.