Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JANUARY INVESTMENTS LIMITED
Company Information for

JANUARY INVESTMENTS LIMITED

ST ALBANS HOUSE 4TH FLOOR, 57- 59 HAYMARKET, LONDON, SW1Y 4QX,
Company Registration Number
03689120
Private Limited Company
Active

Company Overview

About January Investments Ltd
JANUARY INVESTMENTS LIMITED was founded on 1998-12-24 and has its registered office in London. The organisation's status is listed as "Active". January Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JANUARY INVESTMENTS LIMITED
 
Legal Registered Office
ST ALBANS HOUSE 4TH FLOOR
57- 59 HAYMARKET
LONDON
SW1Y 4QX
Other companies in SW1Y
 
Filing Information
Company Number 03689120
Company ID Number 03689120
Date formed 1998-12-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB301411768  
Last Datalog update: 2024-01-07 12:50:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JANUARY INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JANUARY INVESTMENTS LIMITED
The following companies were found which have the same name as JANUARY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JANUARY INVESTMENTS ROCKVILLE, NEWTOWN, WATERFORD. Dissolved Company formed on the 1978-01-16
JANUARY INVESTMENTS LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Dissolved Company formed on the 2013-01-17
January Investments, Inc. 2242 Wind River Road El Cajon CA 92020 Dissolved Company formed on the 1983-12-15
January Investments, Inc. 460 N Magnolia El Cajon CA 92020 Dissolved Company formed on the 1986-12-15
JANUARY INVESTMENTS INC. PO BOX 23281 WACO TX 76702 Active Company formed on the 2010-05-10
JANUARY INVESTMENTS LLC California Unknown
JANUARY INVESTMENTS LLC North Carolina Unknown
JANUARY INVESTMENTS LIMITED MANDAR HOUSE 3RD FLOOR JOHNSON'S GHUT ROAD TOWN TORTOLA Active Company formed on the 2022-12-23

Company Officers of JANUARY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
AIDAN STUART BARCLAY
Director 1999-01-11
PHILIP NIGEL ROSS GREEN
Director 1999-01-11
PHILIP LESLIE PETERS
Director 1999-01-11
MICHAEL SEAL
Director 1999-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
BROOMFIELD SECRETARIAL SERVICES LIMITED
Company Secretary 1999-01-11 2013-09-16
THOMAS BLANE HUNTER
Director 1999-01-19 2002-06-14
SISEC LIMITED
Nominated Secretary 1998-12-24 1999-01-11
LOVITING LIMITED
Nominated Director 1998-12-24 1999-01-11
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 1998-12-24 1999-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP NIGEL ROSS GREEN AGBL OPCO REALISATIONS LIMITED Director 2014-09-11 CURRENT 1971-06-30 In Administration/Administrative Receiver
PHILIP NIGEL ROSS GREEN TOP SHOP/TOP MAN LIMITED Director 2013-01-16 CURRENT 1988-11-15 Liquidation
PHILIP NIGEL ROSS GREEN TAVETA INVESTMENTS LIMITED Director 2002-09-04 CURRENT 2002-06-19 Liquidation
PHILIP NIGEL ROSS GREEN BHS LIMITED Director 2000-05-22 CURRENT 1969-06-02 Converted / Closed
PHILIP LESLIE PETERS THE VERY GROUP FUNDING PLC Director 2017-10-05 CURRENT 2017-10-05 Active
PHILIP LESLIE PETERS COLLECT+ BRAND LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
PHILIP LESLIE PETERS COLLECT+ HOLDINGS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
PHILIP LESLIE PETERS S.H.SERVICES LIMITED Director 2014-03-26 CURRENT 1958-01-23 Liquidation
PHILIP LESLIE PETERS LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
PHILIP LESLIE PETERS LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
PHILIP LESLIE PETERS MAYBOURNE FINANCE LIMITED Director 2011-01-28 CURRENT 2011-01-28 Dissolved 2017-10-21
PHILIP LESLIE PETERS YODEL TRANSPORT LIMITED Director 2010-12-02 CURRENT 2002-01-23 Dissolved 2016-06-02
PHILIP LESLIE PETERS ARROW XL LIMITED Director 2010-12-02 CURRENT 2002-01-23 Active
PHILIP LESLIE PETERS YODEL NETWORK LIMITED Director 2010-10-20 CURRENT 2003-08-06 Active
PHILIP LESLIE PETERS HOME DELIVERY NETWORK LIMITED Director 2010-10-20 CURRENT 2003-12-11 Active
PHILIP LESLIE PETERS WEDNESBURY HUB PROPERTIES LIMITED Director 2010-08-10 CURRENT 2010-06-24 Dissolved 2016-06-02
PHILIP LESLIE PETERS SEARS LIMITED Director 1999-01-28 CURRENT 1912-02-15 Active
MICHAEL SEAL SPARTAN ADVISORS LTD Director 2018-01-23 CURRENT 2018-01-23 Active
MICHAEL SEAL LITTLEWOODS RETAIL LIMITED Director 2016-10-27 CURRENT 1946-10-10 Active
MICHAEL SEAL 00044307 LIMITED Director 2016-10-27 CURRENT 1895-06-08 Liquidation
MICHAEL SEAL ESTUARY PARK PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 2006-03-17 Active
MICHAEL SEAL LSD DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL SENATE PARK DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL TEMPLE STUDIOS LIMITED Director 2016-07-25 CURRENT 2012-02-04 Active
MICHAEL SEAL LITTLEWOODS PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 1992-11-12 Liquidation
MICHAEL SEAL OLD HALL STREET PROPERTIES LIMITED Director 2016-07-25 CURRENT 1992-11-12 Active
MICHAEL SEAL ARNDALE PROPERTIES LIMITED Director 2016-07-25 CURRENT 2003-05-18 Active
MICHAEL SEAL ARNDALE AINTREE PROPERTY LIMITED Director 2016-07-25 CURRENT 2004-03-01 Liquidation
MICHAEL SEAL ARLINGTON ASSET MANAGEMENT LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
MICHAEL SEAL TRENPORT PROPERTY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-02 Active
MICHAEL SEAL YODEL PROPERTIES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
MICHAEL SEAL EUROLINK MANAGEMENT LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MICHAEL SEAL 202 CLARGES ESTATE LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL FERRY TRADING LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL ARLINGTON ADVISORS LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
MICHAEL SEAL LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
MICHAEL SEAL LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
MICHAEL SEAL ARROW XL LIMITED Director 2010-12-02 CURRENT 2002-01-23 Active
MICHAEL SEAL S.H.SERVICES LIMITED Director 2010-09-23 CURRENT 1958-01-23 Liquidation
MICHAEL SEAL PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
MICHAEL SEAL SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
MICHAEL SEAL LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
MICHAEL SEAL LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
MICHAEL SEAL LITTLEWOODS7 LIMITED Director 2007-07-02 CURRENT 1963-04-16 Liquidation
MICHAEL SEAL BRIAN MILLS LIMITED Director 2007-07-02 CURRENT 1950-02-17 Liquidation
MICHAEL SEAL PETER CRAIG LIMITED Director 2007-07-02 CURRENT 1966-11-22 Liquidation
MICHAEL SEAL JOHN MOORES HOME SHOPPING SERVICE LIMITED Director 2007-07-02 CURRENT 1933-08-17 Liquidation
MICHAEL SEAL JANET FRAZER LIMITED Director 2007-07-02 CURRENT 1947-09-11 Liquidation
MICHAEL SEAL LITTLEWOODS WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1959-09-14 Liquidation
MICHAEL SEAL BURLINGTON WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1946-04-01 Liquidation
MICHAEL SEAL LITTLEWOODS HOME SHOPPING FINANCE LIMITED Director 2007-07-02 CURRENT 1996-12-23 Liquidation
MICHAEL SEAL RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
MICHAEL SEAL RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
MICHAEL SEAL ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
MICHAEL SEAL EUROPOWER NETWORKS LIMITED Director 2005-06-15 CURRENT 2005-04-28 Active
MICHAEL SEAL TRENPORT TEYNHAM GENERAL PARTNER LIMITED Director 2005-04-01 CURRENT 2004-12-23 Active
MICHAEL SEAL BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
MICHAEL SEAL SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
MICHAEL SEAL SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
MICHAEL SEAL YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
MICHAEL SEAL REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
MICHAEL SEAL SHOP DIRECT GROUP Director 2003-05-27 CURRENT 1893-10-07 Liquidation
MICHAEL SEAL THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
MICHAEL SEAL SHOP DIRECT SECRETARIAL SERVICES LIMITED Director 2003-04-28 CURRENT 1996-04-26 Liquidation
MICHAEL SEAL SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
MICHAEL SEAL LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
MICHAEL SEAL LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
MICHAEL SEAL TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL 11 OLD BOND STREET LONDON Director 1999-10-15 CURRENT 1999-05-07 Active
MICHAEL SEAL SEARS PENSION TRUSTEES LIMITED Director 1999-02-09 CURRENT 1949-03-02 Active
MICHAEL SEAL SEARS LIMITED Director 1999-01-28 CURRENT 1912-02-15 Active
MICHAEL SEAL RHC LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active - Proposal to Strike off
MICHAEL SEAL THE ELLERMAN HOTEL CASINO LIMITED Director 1997-03-21 CURRENT 1997-03-07 Liquidation
MICHAEL SEAL RITZ PRODUCTS (U.K.) LIMITED Director 1995-10-27 CURRENT 1985-06-18 Active
MICHAEL SEAL RITZ HOTEL (LONDON) LIMITED(THE) Director 1995-10-27 CURRENT 1899-11-17 Active
MICHAEL SEAL AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
MICHAEL SEAL BARCLAYS HOTELS LIMITED Director 1992-11-12 CURRENT 1991-11-12 Active
MICHAEL SEAL HILLGATE ESTATE AGENTS Director 1992-09-22 CURRENT 1962-05-23 Active
MICHAEL SEAL ELLERMAN HOLDINGS LIMITED Director 1992-08-06 CURRENT 1984-09-17 Active - Proposal to Strike off
MICHAEL SEAL TRENPORT INVESTMENTS LIMITED Director 1992-04-04 CURRENT 1976-06-25 Active
MICHAEL SEAL ELLERMAN INVESTMENTS LIMITED Director 1991-11-05 CURRENT 1984-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM Second Floor 14 st. George Street London W1S 1FE England
2023-06-22MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2022-10-11MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM 3rd Floor 86 Jermyn Street London SW1Y 6JD
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM 3rd Floor 86 Jermyn Street London SW1Y 6JD
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-01-05AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 07/11/2017
2017-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 07/11/2017
2017-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 24/10/2017
2017-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-12AR0124/12/15 ANNUAL RETURN FULL LIST
2015-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-12AR0124/12/14 ANNUAL RETURN FULL LIST
2014-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 12/08/2014
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 12/08/2014
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 12/08/2014
2014-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/14 FROM 2Nd Floor 14 St. George Street London W1S 1FE
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/14 FROM Thirrd Floor 86 Jermyn Street London SW1Y 6JD England
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/14 FROM Third Floor 20 St James's Street London SW1A 1ES
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-07AR0124/12/13 ANNUAL RETURN FULL LIST
2013-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-10-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY BROOMFIELD SECRETARIAL SERVICES LIMITED
2013-01-02AR0124/12/12 ANNUAL RETURN FULL LIST
2012-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-01-11AR0124/12/11 ANNUAL RETURN FULL LIST
2012-01-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROOMFIELD SECRETARIAL SERVICES LIMITED / 24/12/2011
2011-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-01-21AR0124/12/10 FULL LIST
2010-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-01-21AR0124/12/09 FULL LIST
2009-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-01-21363aRETURN MADE UP TO 24/12/08; NO CHANGE OF MEMBERS
2008-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-17363sRETURN MADE UP TO 24/12/07; NO CHANGE OF MEMBERS
2007-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-01-12363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-01-24363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-03-08288cDIRECTOR'S PARTICULARS CHANGED
2005-02-05288cDIRECTOR'S PARTICULARS CHANGED
2005-01-18363aRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-01-20363aRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
2003-03-07AUDAUDITOR'S RESIGNATION
2003-01-14363aRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02
2002-06-20288bDIRECTOR RESIGNED
2002-01-03363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01
2001-07-26288cDIRECTOR'S PARTICULARS CHANGED
2001-01-04363aRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-09-08AAFULL GROUP ACCOUNTS MADE UP TO 31/01/00
2000-08-15225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00
2000-02-06363aRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-06WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/01/99
1999-02-0688(2)RAD 28/01/99--------- £ SI 999@1=999 £ IC 1/1000
1999-02-02395PARTICULARS OF MORTGAGE/CHARGE
1999-02-02395PARTICULARS OF MORTGAGE/CHARGE
1999-01-27288aNEW DIRECTOR APPOINTED
1999-01-19288aNEW DIRECTOR APPOINTED
1999-01-18288bDIRECTOR RESIGNED
1999-01-18288aNEW SECRETARY APPOINTED
1999-01-18288aNEW DIRECTOR APPOINTED
1999-01-18123NC INC ALREADY ADJUSTED 11/01/99
1999-01-18288bSECRETARY RESIGNED
1999-01-18287REGISTERED OFFICE CHANGED ON 18/01/99 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
1999-01-18288aNEW DIRECTOR APPOINTED
1999-01-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-01-18288bDIRECTOR RESIGNED
1999-01-18SRES04NC INC ALREADY ADJUSTED 11/01/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JANUARY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JANUARY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE BETWEEN THE COMPANY AND BANKBOSTON THE (SECURIY TRUSTEE) 1999-02-02 Outstanding BANKBOSTON N.A.
DEBENTURE BETWEEN THE COMPANY AND BANKBOSTON THE SECURITY TRUSTEE 1999-01-14 Satisfied BANKBOSTON N.A.
Filed Financial Reports
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JANUARY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of JANUARY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JANUARY INVESTMENTS LIMITED
Trademarks
We have not found any records of JANUARY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JANUARY INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JANUARY INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JANUARY INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JANUARY INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JANUARY INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.