UKBizDB.co.uk

JANSON COMPUTERS LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Elmwood, Chineham Park, Basingstoke, United Kingdom, RG24 8WG

Director11 May 2015Active
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Director31 October 2022Active
Accounts House 16 Dalling Road, Hammersmith, London, W6 0JB

Secretary-Active
20a Woodville Road, Barnet, EN5 5HA

Secretary09 July 2001Active
24a Gladys Road, West Hampstead, London, NW6 2PX

Secretary14 April 2003Active
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF

Secretary30 June 2016Active
10 Trow Lock Avenue, Teddington, TW11 9QT

Secretary27 June 2007Active
Westbury House, Cromwell Place Highgate, London, N6 5HR

Secretary06 May 2005Active
Westbury House, Cromwell Place Highgate, London, N6 5HR

Secretary26 April 2002Active
Westbury House, Cromwell Place Highgate, London, N6 5HR

Secretary02 January 1992Active
Exertis Shorten Brook Way, Altham Business Park, Altham, Accrington, England, BB5 5YJ

Secretary12 May 2015Active
13 Derwent Lodge, St Philips Avenue, Worcester Park, KT4 8JX

Director04 January 2010Active
Dcc House, Leopardstown Road, Foxrock, Ireland, 18

Director12 May 2015Active
56 North End Road, Quainton, Aylesbury, HP22 4BG

Director19 October 1999Active
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

Director12 May 2015Active
Exertis, Shorten Brook Way, Altham, BB5 5YJ

Director12 May 2015Active
10d Belsize Square, Belsize Square, London, NW3 4HT

Director19 February 2004Active
10 Spencer Avenue, Little Lever, Bolton, BL3 1PD

Director30 April 1995Active
Dcc House, Leopardstown Road, Foxrock, Ireland, 18

Director12 May 2015Active
68 Liberty Hall Road, Addlestone, KT15 1SS

Director19 October 1999Active
Pear Tree Cottage, Little Green, Felsted, CM3 1BX

Director30 April 2012Active
Greenways, 24 Scatterdells Lane, Chipperfield, WD4 9ET

Director09 May 2008Active
Westbury House, Cromwell Place Highgate, London, N6 5HR

Director02 January 1992Active
Exertis, Shorten Brook Way, Altham, United Kingdom, BB5 5YJ

Director12 May 2015Active
32 Thorpe Lane, Huddersfield, HD5 8TA

Director-Active
Corners, Yardley Road, Olney, Uk, MK46 5DX

Director01 May 2014Active
Spindlewood, Whitchurch Hill, Reading, RG8 7PG

Director24 July 2007Active
Spindlewood, Whitchurch Hill, Reading, RG8 7PG

Director01 October 1997Active
18 Church Croft, St Albans, AL4 0GH

Director19 October 1999Active
1a Prince Arthur Road, London, NW3 6AX

Director-Active
1a, Prince Arthur Road, London, NW3 6AX

Director16 February 2010Active
57 Gloucester Avenue, Shinfield, Reading, RG2 9GA

Director03 December 2007Active

People with Significant Control

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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Termination secretary company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-04-01Incorporation

Re registration memorandum articles.

Download
2019-04-01Change of name

Certificate re registration public limited company to private.

Download
2019-04-01Resolution

Resolution.

Download
2019-04-01Change of name

Reregistration public to private company.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download
2017-08-21Officers

Termination director company with name termination date.

Download
2017-08-21Officers

Termination director company with name termination date.

Download
2017-08-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.