UKBizDB.co.uk

JANIPOY LTD

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

This company is commonly known as Janipoy Ltd. The company was founded 16 years ago and was given the registration number 06472265. The firm's registered office is in BRISTOL. You can find them at The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:JANIPOY LTD
Company Number:06472265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England, BS9 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dept 2178a, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Secretary19 February 2022Active
Dept 2178a, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director19 February 2022Active
The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Corporate Nominee Secretary14 January 2008Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director07 February 2022Active
The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Director14 January 2019Active
The Bristol Office, 2nd Floor 5, High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Director14 January 2016Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director12 September 2008Active
The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Corporate Nominee Director14 January 2008Active

People with Significant Control

Mr Zahid Bhatti
Notified on:19 February 2022
Status:Active
Date of birth:November 1971
Nationality:Pakistani
Country of residence:United Kingdom
Address:Dept 2178a, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bryan Anthony Thornton
Notified on:07 February 2022
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type dormant.

Download
2023-09-27Address

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

Download
2023-08-30Address

Change sail address company with new address.

Download
2023-08-26Address

Default companies house registered office address applied.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type dormant.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Address

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

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Appoint person secretary company with name date.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Officers

Termination secretary company with name termination date.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Address

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

Download
2022-01-17Address

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

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-02-01Accounts

Accounts with accounts type dormant.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.