UKBizDB.co.uk

JANEWAYS TRUSTEE COMPANY

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

This company is commonly known as Janeways Trustee Company. The company was founded 48 years ago and was given the registration number 01232558. The firm's registered office is in LONDON. You can find them at 125 Wood Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:JANEWAYS TRUSTEE COMPANY
Company Number:01232558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1975
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:125 Wood Street, London, England, EC2V 7AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Wood Street, London, England, EC2V 7AW

Corporate Secretary22 February 2016Active
125, Wood Street, London, England, EC2V 7AW

Director-Active
125, Wood Street, London, England, EC2V 7AW

Director-Active
125, Wood Street, London, England, EC2V 7AW

Director-Active
125, Wood Street, London, England, EC2V 7AW

Director-Active
125, Wood Street, London, England, EC2V 7AW

Director-Active
Abacus House, 33 Gutter Lane, London, United Kingdom, EC2V 8AR

Corporate Secretary09 April 1991Active
35 Milton Road, East Sheen, London, SW14 8JP

Director-Active
10 Bramalea Close, North Hill Highgate, London, N6 4QD

Director-Active
Gable End Cottage, The Moors, Pangbourne, RG13 4WL

Director-Active
38 Belleville Road, London, SW11 6QT

Director-Active
North Lodge Templewood Lane, Farnham Common, Slough, SL2 3HW

Director-Active
Green Meadows, Bucklebury, Reading, RG7 6NU

Director-Active
Park Farm Cottage Manor Park, Minstead, Lyndhurst, SO43 7FY

Director-Active
36 Havil Street, Camberwell, London, SE5 7RS

Director-Active
19 Lovell Close, Wootton Manor, Henley On Thames, RG9 1PX

Director-Active
156 Banstead Road, Banstead, SM7 1QG

Director-Active
26 Queens Road, London, SW14 8PJ

Director-Active
4 Sheencroft Cottages, Blewbury, Didcot, OX11 9ED

Director-Active
47 Elm Park Court, Elm Park Road, Pinner, HA5 3LL

Director-Active
38 Birth Road, Burghfield Common, Reading, RG7 3LX

Director-Active
Sunnymede, West End, Woking, GU24 9PY

Director-Active

People with Significant Control

Penningtons Manches Cooper Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:125, Wood Street, London, England, EC2V 7AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Annual return

Annual return company with made up date no member list.

Download
2016-02-22Officers

Appoint corporate secretary company with name date.

Download
2016-02-22Officers

Termination secretary company with name termination date.

Download
2016-02-22Address

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

Download
2015-05-15Annual return

Annual return company with made up date no member list.

Download
2014-08-06Gazette

Gazette filings brought up to date.

Download
2014-08-05Gazette

Gazette notice compulsory.

Download
2014-08-04Annual return

Annual return company with made up date no member list.

Download
2013-05-07Annual return

Annual return company with made up date no member list.

Download
2013-01-14Officers

Change person director company with change date.

Download
2013-01-14Officers

Change person director company with change date.

Download
2013-01-14Officers

Change person director company with change date.

Download
2013-01-14Officers

Change person director company with change date.

Download
2013-01-14Officers

Change person director company with change date.

Download
2012-05-09Annual return

Annual return company with made up date no member list.

Download
2011-05-06Annual return

Annual return company with made up date no member list.

Download
2010-05-19Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.