JANSON TECHNOLOGY LIMITED - BURNLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-12-27 View Report
Dissolution. Dissolution application strike off company. 2022-12-19 View Report
Accounts. Accounts type dormant. 2022-12-16 View Report
Officers. Termination date: 2022-08-19. Officer name: Richard Hinds. 2022-11-17 View Report
Capital. Capital statement capital company with date currency figure. 2022-10-20 View Report
Insolvency. Description: Solvency Statement dated 20/09/22. 2022-10-20 View Report
Capital. Description: Statement by Directors. 2022-10-20 View Report
Resolution. Description: Resolutions. 2022-10-20 View Report
Confirmation statement. Statement with no updates. 2022-01-20 View Report
Accounts. Accounts type dormant. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-01-12 View Report
Accounts. Accounts type dormant. 2021-01-04 View Report
Officers. Appointment date: 2020-04-30. Officer name: Mr Leslie Deacon. 2020-05-12 View Report
Officers. Termination date: 2020-04-30. Officer name: Stephen Casey. 2020-05-12 View Report
Officers. Officer name: Mr Paul William Bryan. Appointment date: 2020-01-31. 2020-02-11 View Report
Officers. Officer name: Gerard Patrick O'keeffe. Termination date: 2020-01-31. 2020-02-11 View Report
Confirmation statement. Statement with updates. 2020-01-09 View Report
Accounts. Accounts type dormant. 2019-12-17 View Report
Resolution. Description: Resolutions. 2019-05-30 View Report
Confirmation statement. Statement with no updates. 2019-01-11 View Report
Accounts. Accounts type dormant. 2018-12-27 View Report
Confirmation statement. Statement with no updates. 2018-01-12 View Report
Accounts. Accounts type dormant. 2017-12-27 View Report
Address. New address: Technology House Magnesium Way Hapton Burnley BB12 7BF. Change date: 2017-06-01. Old address: Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ. 2017-06-01 View Report
Confirmation statement. Statement with updates. 2017-01-12 View Report
Accounts. Accounts type dormant. 2016-12-29 View Report
Officers. Appointment date: 2016-06-30. Officer name: Mr Richard Hinds. 2016-06-30 View Report
Officers. Officer name: Douglas Yarker. Termination date: 2016-06-30. 2016-06-30 View Report
Accounts. Change account reference date company current shortened. 2016-02-12 View Report
Accounts. Accounts type dormant. 2016-02-12 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report
Officers. Officer name: Douglas Yarker. Appointment date: 2015-05-11. 2015-06-25 View Report
Officers. Officer name: Stephen Casey. Appointment date: 2015-05-12. 2015-06-17 View Report
Officers. Officer name: James Adam Sanson. Termination date: 2015-05-12. 2015-06-03 View Report
Address. Old address: The Technology Park Colindeep Lane London NW9 6BX. Change date: 2015-06-03. New address: Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ. 2015-06-03 View Report
Officers. Officer name: Mr Gerard Patrick O'keeffe. Appointment date: 2015-05-12. 2015-06-03 View Report
Officers. Officer name: Anthony Neil Miles. Termination date: 2015-05-12. 2015-06-03 View Report
Annual return. With made up date full list shareholders. 2015-01-27 View Report
Accounts. Accounts type dormant. 2015-01-27 View Report
Annual return. With made up date. 2014-02-05 View Report
Accounts. Accounts type dormant. 2014-01-24 View Report
Annual return. With made up date full list shareholders. 2013-01-14 View Report
Accounts. Accounts type dormant. 2012-12-13 View Report
Annual return. With made up date. 2012-01-18 View Report
Accounts. Accounts type dormant. 2011-08-23 View Report
Annual return. With made up date full list shareholders. 2011-01-13 View Report
Accounts. Accounts type dormant. 2010-11-24 View Report
Annual return. With made up date full list shareholders. 2010-01-29 View Report
Accounts. Accounts type dormant. 2010-01-26 View Report
Annual return. Legacy. 2009-02-08 View Report