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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dept 2178a, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA | Secretary | 19 February 2022 | Active |
Dept 2178a, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA | Director | 19 February 2022 | Active |
The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY | Corporate Nominee Secretary | 14 January 2008 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA | Director | 07 February 2022 | Active |
The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY | Director | 14 January 2019 | Active |
The Bristol Office, 2nd Floor 5, High Street, Westbury-On-Trym, Bristol, England, BS9 3BY | Director | 14 January 2016 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 12 September 2008 | Active |
The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY | Corporate Nominee Director | 14 January 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-27 | Address | Change registered office address company with date old address new address. | Download |
2023-08-30 | Address | Change sail address company with new address. | Download |
2023-08-26 | Address | Default companies house registered office address applied. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Address | Change registered office address company with date old address new address. | Download |
2022-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Appoint person secretary company with name date. | Download |
2022-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Officers | Termination secretary company with name termination date. | Download |
2022-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-17 | Address | Change registered office address company with date old address new address. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.