UKBizDB.co.uk

JANKEL ARMOURING LIMITED

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

This company is commonly known as Jankel Armouring Limited. The company was founded 37 years ago and was given the registration number 02096045. The firm's registered office is in WEYBRIDGE. You can find them at Belgrave House, 39-43 Monument Hill, Weybridge, Surrey. This company's SIC code is 84220 - Defence activities.

Company Information

Name:JANKEL ARMOURING LIMITED
Company Number:02096045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 84220 - Defence activities

Office Address & Contact

Registered Address:Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director01 October 2011Active
Belgrave House, 39-43 Monument Hill, Weybridge, United Kingdom, KT13 8RN

Director01 October 2018Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director12 June 1997Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director24 November 2020Active
Belgrave House, 39-43 Monument Hill, Weybridge, United Kingdom, KT13 8RN

Secretary19 August 2011Active
Park House, 25-27 Monument Hill, Weybridge, United Kingdom, KT13 8RT

Secretary-Active
Park House, 25-27 Monument Hill, Weybridge, United Kingdom, KT13 8RT

Director19 April 1995Active
Belgrave House, 39-43 Monument Hill, Weybridge, United Kingdom, KT13 8RN

Director12 June 1997Active
Hamm Court Farm, Hamm Court, Weybridge, KT13 8XZ

Director-Active
Belgrave House, 39-43 Monument Hill, Weybridge, United Kingdom, KT13 8RN

Director01 October 2008Active
Belgrave House, 39-43 Monument Hill, Weybridge, KT13 8RN

Director06 September 2019Active
1 Windsor Cottage, Gosmore Road Clehonger, Hereford, HR2 9SN

Director01 October 2003Active
Bayford 43 Woodham Park Road, Woodham, Weybridge, KT15 3SP

Director-Active

People with Significant Control

The Jankel Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Belgrave House, 39-43 Monument Hill, Weybridge, England, KT13 8RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Address

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

Download
2024-03-02Insolvency

Liquidation in administration appointment of administrator.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-27Accounts

Change account reference date company previous shortened.

Download
2023-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-30Mortgage

Mortgage satisfy charge full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2022-01-28Mortgage

Mortgage charge part release with charge number.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-10Officers

Change person director company with change date.

Download
2021-10-13Mortgage

Mortgage charge part release with charge number.

Download
2021-10-05Mortgage

Mortgage charge part release with charge number.

Download
2021-06-28Accounts

Accounts with accounts type full.

Download
2021-05-19Miscellaneous

Court order.

Download
2021-05-04Mortgage

Mortgage charge part release with charge number.

Download
2021-04-21Mortgage

Mortgage charge part release with charge number.

Download
2021-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.