Advanced company searchLink opens in new window

JANSON PRODUCTION LIMITED

Company number 06027724

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2016 SH20 Statement by Directors
14 Jan 2016 SH19 Statement of capital on 14 January 2016
  • GBP 250,000
14 Jan 2016 CAP-SS Solvency Statement dated 15/12/15
14 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jan 2016 DS01 Application to strike the company off the register
17 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
07 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3,050,000
07 Jan 2015 TM01 Termination of appointment of Rita Jean Thomas as a director on 1 October 2014
21 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
09 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3,050,000
23 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
11 Feb 2013 AP04 Appointment of Bond Street Registrars Limited as a secretary
11 Feb 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary
15 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 5 April 2012
02 Mar 2012 AD01 Registered office address changed from 54 Hampton Park Bristol BS6 6LJ United Kingdom on 2 March 2012
02 Mar 2012 AP04 Appointment of Portland Registrars Limited as a secretary
02 Mar 2012 TM02 Termination of appointment of Target Nominees Limited as a secretary
04 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
03 Jan 2012 CH01 Director's details changed for Mr Gavin Antony Lenthall on 13 December 2011
03 Jan 2012 TM01 Termination of appointment of Mark Tuckwell as a director
03 Jan 2012 AD01 Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 3 January 2012
16 Sep 2011 AD01 Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 16 September 2011