UKBizDB.co.uk

JANS SERVICE CENTRE LIMITED

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

This company is commonly known as Jans Service Centre Limited. The company was founded 15 years ago and was given the registration number 06785214. The firm's registered office is in DERBY. You can find them at 37 Normanton Road, , Derby, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:JANS SERVICE CENTRE LIMITED
Company Number:06785214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:37 Normanton Road, Derby, England, DE1 2GJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Top Floor, Talbot Street, Nottingham, England, NG1 5GL

Director07 January 2009Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Secretary07 January 2009Active
89, Bannerman Road, Kirkby-In-Ashfield, Nottingham, England, NG17 8EL

Secretary07 January 2009Active
37, Normanton Road, Derby, England, DE1 2GJ

Director16 May 2014Active
37, Normanton Road, Derby, England, DE1 2GJ

Director07 January 2009Active
89, Bannerman Road, Kirkby-In-Ashfield, Nottingham, England, NG17 8EL

Director07 January 2009Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Director07 January 2009Active

People with Significant Control

Mr Richard King
Notified on:08 July 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:18, Coultons Avenue, Sutton-In-Ashfield, England, NG17 2GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Robert Sean King
Notified on:08 July 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:58, Top Floor, Nottingham, England, NG1 5GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Mandy Jayne King
Notified on:08 July 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:18, Coultons Avenue, Sutton-In-Ashfield, England, NG17 2GN
Nature of control:
  • Right to appoint and remove directors
Mr Wayne King
Notified on:08 July 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:58, Top Floor, Nottingham, England, NG1 5GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-12-23Gazette

Gazette filings brought up to date.

Download
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-10-04Gazette

Gazette filings brought up to date.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Address

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

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-28Address

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

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-06-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.