Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JANKLOW & NESBIT (UK) LIMITED
Company Information for

JANKLOW & NESBIT (UK) LIMITED

5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD,
Company Registration Number
03919704
Private Limited Company
Active

Company Overview

About Janklow & Nesbit (uk) Ltd
JANKLOW & NESBIT (UK) LIMITED was founded on 2000-02-04 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Janklow & Nesbit (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JANKLOW & NESBIT (UK) LIMITED
 
Legal Registered Office
5 ELSTREE GATE
ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JD
Other companies in W1A
 
Filing Information
Company Number 03919704
Company ID Number 03919704
Date formed 2000-02-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB752108846  
Last Datalog update: 2024-04-06 13:43:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JANKLOW & NESBIT (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FSR MANAGEMENT LIMITED   STEPHEN JACOBS 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.

Company Officers of JANKLOW & NESBIT (UK) LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE GWENDOLINE CONRAD
Director 2016-12-30
WILLIAM RENNIE FRANCIS
Director 2013-03-31
LUCAS WARNER JANKLOW
Director 2014-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
MORTON LLOYD JANKLOW
Director 2000-02-25 2018-02-05
CLAIRE GWENDOLINE CONRAD
Director 2004-04-29 2013-03-31
TIFANNY FRANCES CAROLINE LOEHNIS
Company Secretary 2000-02-25 2010-02-25
TIFANNY FRANCES CAROLINE LOEHNIS
Director 2000-02-25 2010-02-25
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-02-04 2000-02-25
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-02-04 2000-02-25

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
2024-03-0131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-25CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-03-28Director's details changed for Mr Lucas Warner Janklow on 2023-01-17
2023-03-28Director's details changed for Mr Lucas Warner Janklow on 2023-01-17
2023-03-28CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-03-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-20Director's details changed for William Rennie Francis on 2022-01-19
2022-01-20Director's details changed for William Rennie Francis on 2022-01-19
2022-01-20Change of details for Mr Luke Janklow as a person with significant control on 2022-01-19
2022-01-20Change of details for Mr Luke Janklow as a person with significant control on 2022-01-19
2022-01-20Director's details changed for Mr Lucas Warner Janklow on 2022-01-19
2022-01-20Director's details changed for Mr Lucas Warner Janklow on 2022-01-19
2022-01-20CH01Director's details changed for William Rennie Francis on 2022-01-19
2022-01-20PSC04Change of details for Mr Luke Janklow as a person with significant control on 2022-01-19
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-09-02CH01Director's details changed for Mrs Claire Gwendoline Conrad on 2021-08-10
2021-05-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CH01Director's details changed for Mrs Claire Gwendoline Conrad on 2021-03-15
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2019-03-05CH01Director's details changed for Mr Lucas Warner Janklow on 2019-03-04
2019-03-05PSC04Change of details for Mr Luke Janklow as a person with significant control on 2019-03-04
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
2018-07-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MORTON LLOYD JANKLOW
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2018-02-07CH01Director's details changed for Mr Lucas Warner Janklow on 2016-01-01
2017-05-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-08AP01DIRECTOR APPOINTED MRS CLAIRE GWENDOLINE CONRAD
2016-04-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-04AR0104/02/16 ANNUAL RETURN FULL LIST
2016-03-04CH01Director's details changed for Mr Lucas Warner Janklow on 2016-01-01
2015-05-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-16AR0104/02/15 ANNUAL RETURN FULL LIST
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
2014-05-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30AP01DIRECTOR APPOINTED MR LUCAS WARNER JANKLOW
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-28AR0104/02/14 ANNUAL RETURN FULL LIST
2013-05-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AP01DIRECTOR APPOINTED WILLIAM RENNIE FRANCIS
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE CONRAD
2013-02-21AR0104/02/13 FULL LIST
2012-04-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-23AR0104/02/12 FULL LIST
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE PATERSON / 16/09/2011
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP
2011-04-27AR0104/02/11 FULL LIST
2011-04-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR TIFANNY LOEHNIS
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY TIFANNY LOEHNIS
2010-03-11AR0104/02/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MORTON LLOYD JANKLOW / 04/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE PATERSON / 04/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TIFANNY FRANCES CAROLINE LOEHNIS / 04/02/2010
2009-05-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-04-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-08363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-05-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-27363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-15363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-12-02395PARTICULARS OF MORTGAGE/CHARGE
2004-05-19288aNEW DIRECTOR APPOINTED
2004-03-19363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-04363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-22363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-11287REGISTERED OFFICE CHANGED ON 11/06/01 FROM: 101-3 GREAT PORTLAND STREET LONDON W1N 6BH
2001-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-23363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-04-14225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2000-04-14287REGISTERED OFFICE CHANGED ON 14/04/00 FROM: FLAT 4 9 PEMBRIDGE CRESCENT LONDON W11 3DT
2000-03-21CERTNMCOMPANY NAME CHANGED JANKLOW & NEWBIT (UK) LIMITED CERTIFICATE ISSUED ON 22/03/00
2000-03-16288aNEW DIRECTOR APPOINTED
2000-03-16288bSECRETARY RESIGNED
2000-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-16288bDIRECTOR RESIGNED
2000-03-16287REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 120 EAST ROAD LONDON N1 6AA
2000-03-15CERTNMCOMPANY NAME CHANGED SCREENSONG LIMITED CERTIFICATE ISSUED ON 16/03/00
2000-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JANKLOW & NESBIT (UK) 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 JANKLOW & NESBIT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-04-05 Outstanding SIDNEY MICHAEL LIMITED
DEED OF RENT DEPOSIT 2004-12-02 Outstanding HILLGROUND LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JANKLOW & NESBIT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of JANKLOW & NESBIT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JANKLOW & NESBIT (UK) LIMITED
Trademarks
We have not found any records of JANKLOW & NESBIT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JANKLOW & NESBIT (UK) 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 (82990 - Other business support service activities n.e.c.) as JANKLOW & NESBIT (UK) 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 JANKLOW & NESBIT (UK) 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 JANKLOW & NESBIT (UK) 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 JANKLOW & NESBIT (UK) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3