UKBizDB.co.uk

JANUS INTERNATIONAL EUROPE LIMITED

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

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.

Company Information

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:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:102b The Green, Twickenham, Middlesex, United Kingdom, TW2 5AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102b The Green, Twickenham, United Kingdom, TW2 5AG

Secretary30 April 2007Active
102b, The Green, Twickenham, United Kingdom, TW2 5AG

Secretary01 September 2022Active
102b, The Green, Twickenham, United Kingdom, TW2 5AG

Director01 October 2019Active
102b The Green, Twickenham, United Kingdom, TW2 5AG

Director30 June 2008Active
14b Paveley Drive Morgans Walk, Battersea, London, SW11 3TP

Secretary01 July 2003Active
60 Effingham Road, Long Ditton, Surbiton, KT6 5LB

Secretary09 December 1996Active
18 Matham Road, East Molesey, KT8 0SU

Secretary30 March 1999Active
102b, The Green, Twickenham, England, TW2 5AG

Secretary10 January 2020Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 December 1996Active
102b The Green, Twickenham, United Kingdom, TW2 5AG

Director24 December 2014Active
14b Paveley Drive Morgans Walk, Battersea, London, SW11 3TP

Director01 July 2003Active
71 Hazlebury Road, Fulham, SW6 2NA

Director01 July 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 December 1996Active
2 Adavale Road, Brookfield, Brisbane, Australia, FOREIGN

Director09 December 1996Active
1 The Esplanade, New Brighton, Australia, 2483

Director09 December 1996Active
80 Marland Street, Kenmore, Australia, 4069

Director01 July 2004Active
222b Hibiscus Coast High Way, Orewa, Auckland, New Zealand,

Director09 December 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type group.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Accounts

Accounts with accounts type group.

Download
2022-09-01Officers

Termination secretary company with name termination date.

Download
2022-09-01Officers

Appoint person secretary company with name date.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type group.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Officers

Change person secretary company with change date.

Download
2020-09-15Accounts

Accounts with accounts type group.

Download
2020-01-15Officers

Appoint person secretary company with name date.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-08Accounts

Accounts with accounts type group.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Resolution

Resolution.

Download
2019-01-03Change of name

Change of name notice.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Mortgage

Mortgage satisfy charge full.

Download
2018-07-05Address

Change registered office address company with date old address new address.

Download
2018-04-11Accounts

Accounts with accounts type group.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.