UKBizDB.co.uk

JANUS ENTERPRISE C.I.C.

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

This company is commonly known as Janus Enterprise C.i.c.. The company was founded 13 years ago and was given the registration number 07344578. The firm's registered office is in LONDON. You can find them at Unit 9: Eurolink Business Centre 49 Effra Road, Brixton, London, Greater London. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:JANUS ENTERPRISE C.I.C.
Company Number:07344578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 9: Eurolink Business Centre 49 Effra Road, Brixton, London, Greater London, SW2 1BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Eversleigh Road, Battesea, London, England, SW11 5UZ

Director05 January 2016Active
105, Gatton Road, Tooting, England, SW17 0EY

Director12 August 2010Active
Unit 9: Eurolink Business Centre, 49 Effra Road, Brixton, London, SW2 1BZ

Director10 November 2017Active
Unit 9 Eurolink Business Centre, 49 Effra Road, Brixton, London, England, SW2 1BZ

Director01 September 2012Active
Unit 9, 49 Effra Road, Brixton, London, England, SW2 1BZ

Director04 January 2016Active
53, Penberth Road, Catford, England, SE6 1ET

Director12 August 2010Active

People with Significant Control

Ms Nirmala Singh
Notified on:10 November 2017
Status:Active
Date of birth:May 1966
Nationality:British
Address:Unit 9: Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Peter Robin
Notified on:01 July 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Unit 9: Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ
Nature of control:
  • Significant influence or control
Ms Jennifer Elizabeth Jordan
Notified on:01 July 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Unit 9: Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Robinson
Notified on:01 July 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:Unit 9: Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ
Nature of control:
  • 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 (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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Gazette

Gazette filings brought up to date.

Download
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-01-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Gazette

Gazette filings brought up to date.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Officers

Appoint person director company with name date.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Persons with significant control

Change to a person with significant control.

Download
2017-10-12Persons with significant control

Cessation of a person with significant control.

Download
2017-10-12Officers

Termination director company with name termination date.

Download
2017-01-12Accounts

Accounts with accounts type total exemption full.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.