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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Eversleigh Road, Battesea, London, England, SW11 5UZ | Director | 05 January 2016 | Active |
105, Gatton Road, Tooting, England, SW17 0EY | Director | 12 August 2010 | Active |
Unit 9: Eurolink Business Centre, 49 Effra Road, Brixton, London, SW2 1BZ | Director | 10 November 2017 | Active |
Unit 9 Eurolink Business Centre, 49 Effra Road, Brixton, London, England, SW2 1BZ | Director | 01 September 2012 | Active |
Unit 9, 49 Effra Road, Brixton, London, England, SW2 1BZ | Director | 04 January 2016 | Active |
53, Penberth Road, Catford, England, SE6 1ET | Director | 12 August 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-17 | Gazette | Gazette filings brought up to date. | Download |
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Gazette | Gazette notice compulsory. | Download |
2023-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-24 | Gazette | Gazette filings brought up to date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-13 | Officers | Appoint person director company with name date. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-12 | Officers | Termination director company with name termination date. | Download |
2017-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.