This company is commonly known as Janson Computers Limited. The company was founded 36 years ago and was given the registration number 02157638. The firm's registered office is in BURNLEY. You can find them at Technology House Magnesium Way, Hapton, Burnley, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | JANSON COMPUTERS LIMITED |
---|---|---|
Company Number | : | 02157638 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Elmwood, Chineham Park, Basingstoke, United Kingdom, RG24 8WG | Director | 11 May 2015 | Active |
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF | Director | 31 October 2022 | Active |
Accounts House 16 Dalling Road, Hammersmith, London, W6 0JB | Secretary | - | Active |
20a Woodville Road, Barnet, EN5 5HA | Secretary | 09 July 2001 | Active |
24a Gladys Road, West Hampstead, London, NW6 2PX | Secretary | 14 April 2003 | Active |
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF | Secretary | 30 June 2016 | Active |
10 Trow Lock Avenue, Teddington, TW11 9QT | Secretary | 27 June 2007 | Active |
Westbury House, Cromwell Place Highgate, London, N6 5HR | Secretary | 06 May 2005 | Active |
Westbury House, Cromwell Place Highgate, London, N6 5HR | Secretary | 26 April 2002 | Active |
Westbury House, Cromwell Place Highgate, London, N6 5HR | Secretary | 02 January 1992 | Active |
Exertis Shorten Brook Way, Altham Business Park, Altham, Accrington, England, BB5 5YJ | Secretary | 12 May 2015 | Active |
13 Derwent Lodge, St Philips Avenue, Worcester Park, KT4 8JX | Director | 04 January 2010 | Active |
Dcc House, Leopardstown Road, Foxrock, Ireland, 18 | Director | 12 May 2015 | Active |
56 North End Road, Quainton, Aylesbury, HP22 4BG | Director | 19 October 1999 | Active |
Garden Flat 7 Wedderburn Road, London, NW3 5QS | Director | - | Active |
26 Sunny Gardens Road, London, NW4 1RX | Director | - | Active |
Exertis, Shoren Brook Way, Altham, BB5 5YJ | Director | 12 May 2015 | Active |
Exertis, Shorten Brook Way, Altham, BB5 5YJ | Director | 12 May 2015 | Active |
10d Belsize Square, Belsize Square, London, NW3 4HT | Director | 19 February 2004 | Active |
10 Spencer Avenue, Little Lever, Bolton, BL3 1PD | Director | 30 April 1995 | Active |
Dcc House, Leopardstown Road, Foxrock, Ireland, 18 | Director | 12 May 2015 | Active |
68 Liberty Hall Road, Addlestone, KT15 1SS | Director | 19 October 1999 | Active |
Pear Tree Cottage, Little Green, Felsted, CM3 1BX | Director | 30 April 2012 | Active |
Greenways, 24 Scatterdells Lane, Chipperfield, WD4 9ET | Director | 09 May 2008 | Active |
Westbury House, Cromwell Place Highgate, London, N6 5HR | Director | 02 January 1992 | Active |
Exertis, Shorten Brook Way, Altham, United Kingdom, BB5 5YJ | Director | 12 May 2015 | Active |
32 Thorpe Lane, Huddersfield, HD5 8TA | Director | - | Active |
Corners, Yardley Road, Olney, Uk, MK46 5DX | Director | 01 May 2014 | Active |
Spindlewood, Whitchurch Hill, Reading, RG8 7PG | Director | 24 July 2007 | Active |
Spindlewood, Whitchurch Hill, Reading, RG8 7PG | Director | 01 October 1997 | Active |
18 Church Croft, St Albans, AL4 0GH | Director | 19 October 1999 | Active |
1a Prince Arthur Road, London, NW3 6AX | Director | - | Active |
1a, Prince Arthur Road, London, NW3 6AX | Director | 16 February 2010 | Active |
57 Gloucester Avenue, Shinfield, Reading, RG2 9GA | Director | 03 December 2007 | Active |
Exertis (Uk) Ltd | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | ., Shorten Brook Way, Altham Business Park, Accrington, England, BB5 5YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Officers | Termination secretary company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type full. | Download |
2019-04-01 | Incorporation | Re registration memorandum articles. | Download |
2019-04-01 | Change of name | Certificate re registration public limited company to private. | Download |
2019-04-01 | Resolution | Resolution. | Download |
2019-04-01 | Change of name | Reregistration public to private company. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type full. | Download |
2017-08-21 | Officers | Termination director company with name termination date. | Download |
2017-08-21 | Officers | Termination director company with name termination date. | Download |
2017-08-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.