This company is commonly known as Janco Supplies Limited. The company was founded 7 years ago and was given the registration number 10231986. The firm's registered office is in LEYLAND. You can find them at 134 Balcarres Road, , Leyland, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | JANCO SUPPLIES LIMITED |
---|---|---|
Company Number | : | 10231986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2016 |
End of financial year | : | 30 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 134 Balcarres Road, Leyland, England, PR25 3ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
134, Balcarres Road, Leyland, England, PR25 3ED | Secretary | 01 September 2022 | Active |
134, Balcarres Road, Leyland, England, PR25 3ED | Director | 15 June 2016 | Active |
134, Balcarres Road, Leyland, England, PR25 3ED | Director | 01 September 2021 | Active |
134, Balcarres Road, Leyland, England, PR25 3ED | Director | 01 August 2022 | Active |
Unit 25, Capitol Trading Park, Kirkby Bank Road, Knowsley Industrial Park, Liverpool, United Kingdom, L33 7SY | Director | 15 June 2016 | Active |
Chandler House, Talbot Road Industrial Centre, Leyland, England, PR25 2ZF | Director | 15 June 2016 | Active |
134, Balcarres Road, Leyland, England, PR25 3ED | Director | 01 January 2020 | Active |
Mrs Dawn Stevens | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 134, Balcarres Road, Leyland, England, PR25 3ED |
Nature of control | : |
|
Mr Anthony Stevens | ||
Notified on | : | 14 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 134, Balcarres Road, Leyland, England, PR25 3ED |
Nature of control | : |
|
Mr Jon Michael Janvier | ||
Notified on | : | 14 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chandler House, Talbot Road Industrial Centre, Leyland, England, PR25 2ZF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Officers | Appoint person secretary company with name date. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-30 | Officers | Change person director company with change date. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2019-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.