This company is commonly known as Janellis (no. 2) Limited. The company was founded 65 years ago and was given the registration number 00611792. The firm's registered office is in COALVILLE. You can find them at Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire. This company's SIC code is 74990 - Non-trading company.
Name | : | JANELLIS (NO. 2) LIMITED |
---|---|---|
Company Number | : | 00611792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1958 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Corporate Secretary | 12 September 2011 | Active |
One, Wellstones, Watford, England, WD17 2AE | Director | 08 July 2020 | Active |
Kent House, 1st Floor, 14-17 Market Place, London, United Kingdom, W1W 8AJ | Director | 08 March 2010 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Secretary | 08 March 2010 | Active |
101 Stratton Road, Lower Sunbury, TW16 6PG | Secretary | 10 November 2000 | Active |
Flat 15 Poynder Lodge, 308 London Road, Isleworth, TW7 5AJ | Secretary | 19 November 1997 | Active |
22 Old Charlton Road, Shepperton, TW17 8AT | Secretary | 17 May 1999 | Active |
4 Arundel Close, Maidenhead, SL6 5JY | Secretary | 21 December 2005 | Active |
23 Courtenay Avenue, Sutton, SM2 5ND | Secretary | 24 November 1993 | Active |
45 Wheeler Avenue, Penn, HP10 8EB | Secretary | 31 August 2004 | Active |
Maryland Wilverley Road, Brockenhurst, SO42 7SP | Secretary | - | Active |
Barratt House, 710 Waterside Drive, Aztec West Almondsbury, Bristol, United Kingdom, BS32 4UD | Director | 01 July 2012 | Active |
Barratt Developments Plc, Barratt House, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 23 November 2015 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 01 November 2002 | Active |
8 The Orangery, Ham, Richmond, TW10 7HJ | Director | - | Active |
Tollbar House, Tollbar Way, Hedge End, Southampton, United Kingdom, SO30 2UH | Director | - | Active |
Barratt Southern Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Barratt House, Cartwright Way, Coalville, United Kingdom, LE67 1UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Officers | Appoint person director company with name date. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-18 | Officers | Change person director company with change date. | Download |
2017-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-20 | Officers | Termination director company with name termination date. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-18 | Officers | Change person director company with change date. | Download |
2015-12-11 | Officers | Appoint person director company with name date. | Download |
2015-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.