This company is commonly known as Janus International Europe Limited. The company was founded 27 years ago and was given the registration number 03289427. The firm's registered office is in TWICKENHAM. You can find them at 102b The Green, , Twickenham, Middlesex. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | JANUS INTERNATIONAL EUROPE LIMITED |
---|---|---|
Company Number | : | 03289427 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 102b The Green, Twickenham, Middlesex, United Kingdom, TW2 5AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
102b The Green, Twickenham, United Kingdom, TW2 5AG | Secretary | 30 April 2007 | Active |
102b, The Green, Twickenham, United Kingdom, TW2 5AG | Secretary | 01 September 2022 | Active |
102b, The Green, Twickenham, United Kingdom, TW2 5AG | Director | 01 October 2019 | Active |
102b The Green, Twickenham, United Kingdom, TW2 5AG | Director | 30 June 2008 | Active |
14b Paveley Drive Morgans Walk, Battersea, London, SW11 3TP | Secretary | 01 July 2003 | Active |
60 Effingham Road, Long Ditton, Surbiton, KT6 5LB | Secretary | 09 December 1996 | Active |
18 Matham Road, East Molesey, KT8 0SU | Secretary | 30 March 1999 | Active |
102b, The Green, Twickenham, England, TW2 5AG | Secretary | 10 January 2020 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 09 December 1996 | Active |
102b The Green, Twickenham, United Kingdom, TW2 5AG | Director | 24 December 2014 | Active |
14b Paveley Drive Morgans Walk, Battersea, London, SW11 3TP | Director | 01 July 2003 | Active |
71 Hazlebury Road, Fulham, SW6 2NA | Director | 01 July 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 09 December 1996 | Active |
2 Adavale Road, Brookfield, Brisbane, Australia, FOREIGN | Director | 09 December 1996 | Active |
1 The Esplanade, New Brighton, Australia, 2483 | Director | 09 December 1996 | Active |
80 Marland Street, Kenmore, Australia, 4069 | Director | 01 July 2004 | Active |
222b Hibiscus Coast High Way, Orewa, Auckland, New Zealand, | Director | 09 December 1996 | Active |
Janus International Europe Holdings Ltd | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 102b, The Green, Twickenham, United Kingdom, TW2 5AG |
Nature of control | : |
|
Janus International (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Davy Drive, North West Industrial Estate, Peterlee, United Kingdom, SR8 2JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type group. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type group. | Download |
2022-09-01 | Officers | Termination secretary company with name termination date. | Download |
2022-09-01 | Officers | Appoint person secretary company with name date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type group. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-11 | Officers | Change person secretary company with change date. | Download |
2020-09-15 | Accounts | Accounts with accounts type group. | Download |
2020-01-15 | Officers | Appoint person secretary company with name date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Accounts | Accounts with accounts type group. | Download |
2019-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-03 | Resolution | Resolution. | Download |
2019-01-03 | Change of name | Change of name notice. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-05 | Address | Change registered office address company with date old address new address. | Download |
2018-04-11 | Accounts | Accounts with accounts type group. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.