UKBizDB.co.uk

JANCO SUPPLIES LIMITED

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

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:134 Balcarres Road, Leyland, England, PR25 3ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
134, Balcarres Road, Leyland, England, PR25 3ED

Secretary01 September 2022Active
134, Balcarres Road, Leyland, England, PR25 3ED

Director15 June 2016Active
134, Balcarres Road, Leyland, England, PR25 3ED

Director01 September 2021Active
134, Balcarres Road, Leyland, England, PR25 3ED

Director01 August 2022Active
Unit 25, Capitol Trading Park, Kirkby Bank Road, Knowsley Industrial Park, Liverpool, United Kingdom, L33 7SY

Director15 June 2016Active
Chandler House, Talbot Road Industrial Centre, Leyland, England, PR25 2ZF

Director15 June 2016Active
134, Balcarres Road, Leyland, England, PR25 3ED

Director01 January 2020Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-28Accounts

Change account reference date company previous shortened.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Officers

Appoint person secretary company with name date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-05-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2019-05-16Address

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

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.