Company Information for JANUA HORTORUM LIMITED
NO4 WAREHOUSE, HEBBLE SUITE, SOWERBY BRIDGE, HX6 2AG,
|
Company Registration Number
04197177
Private Limited Company
Active |
Company Name | |
---|---|
JANUA HORTORUM LIMITED | |
Legal Registered Office | |
NO4 WAREHOUSE HEBBLE SUITE SOWERBY BRIDGE HX6 2AG Other companies in BD1 | |
Company Number | 04197177 | |
---|---|---|
Company ID Number | 04197177 | |
Date formed | 2001-04-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB772241930 |
Last Datalog update: | 2024-05-05 10:20:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW WILLIAM JAMES HORTON |
||
JEREMY ALAN CARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL THOMAS HORTON |
Director | ||
MICHAEL THOMAS HORTON |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESORT FIDUCIARY SERVICES NO.1 LTD. | Company Secretary | 2009-02-18 | CURRENT | 2009-02-18 | Active | |
LRVC NUMBER 1 LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2008-03-31 | Active | |
RESOURCE SALES SOLUTIONS LIMITED | Company Secretary | 2005-01-10 | CURRENT | 2005-01-10 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-02-07 GBP 18.00 | ||
Termination of appointment of Andrew William James Horton on 2023-03-02 | ||
APPOINTMENT TERMINATED, DIRECTOR JEREMY ALAN CARSON | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WILLIAM HARPER | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MICHAEL JACKSON | ||
CESSATION OF JEREMY ALAN CARSON AS A PERSON OF SIGNIFICANT CONTROL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/20 FROM 10 Park Gate Bradford West Yorkshire BD1 5BS | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS HORTON | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 95 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:<ul><li>Authorising contract of purchase 24/02/2015</ul> | |
SH06 | Cancellation of shares. Statement of capital on 2015-02-24 GBP 7,500 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 10/04/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 02/01/07--------- £ SI 86@1=86 £ IC 14/100 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/06 | |
363s | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/05 | |
363s | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/03 | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 30/03/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
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 JANUA HORTORUM LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as JANUA HORTORUM LIMITED are:
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. |