UKBizDB.co.uk

JANITGATE LIMITED

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

This company is commonly known as Janitgate Limited. The company was founded 42 years ago and was given the registration number 01632397. The firm's registered office is in READING. You can find them at Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:JANITGATE LIMITED
Company Number:01632397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, England, RG7 1JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tenby 2 Church Lane, Three Mile Cross, Reading, RG7 1HB

Secretary01 May 2001Active
Tenby 2 Church Lane, Three Mile Cross, Reading, RG7 1HB

Director01 May 2001Active
Tenby 2 Church Lane, Three Mile Cross, Reading, RG7 1HB

Director01 May 2001Active
Hill Acre, Sherfield Hill, Basingstoke, RG27 0JG

Secretary-Active
Hill Acre, Sherfield Hill, Basingstoke, RG27 0JG

Director01 January 2004Active
Hill Acre, Sherfield Hill, Basingstoke, RG27 0JG

Director-Active
Hill Acre, Sherfield Hill, Basingstoke, RG27 0JG

Director01 January 2004Active
Hill Acre, Sherfield Hill, Basingstoke, RG27 0JG

Director-Active

People with Significant Control

Mr William John De La Riviere
Notified on:25 June 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:The Rowans, Bramley Road, Hook, England, RG27 0DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise De La Riviere
Notified on:25 June 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:The Rowans, Bramley Road, Hook, England, RG27 0DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts amended with accounts type total exemption full.

Download
2022-10-18Address

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

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Address

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

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Address

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

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-06-05Address

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

Download
2017-05-09Address

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

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.