JANSON TECHNOLOGY LIMITED - BURNLEY
Company Profile | Company Filings |
Overview
JANSON TECHNOLOGY LIMITED is a Private Limited Company from BURNLEY ENGLAND and has the status: Dissolved - no longer trading.
JANSON TECHNOLOGY LIMITED was incorporated 30 years ago on 14/01/1994 and has the registered number: 02888011. The accounts status is DORMANT.
JANSON TECHNOLOGY LIMITED was incorporated 30 years ago on 14/01/1994 and has the registered number: 02888011. The accounts status is DORMANT.
JANSON TECHNOLOGY LIMITED - BURNLEY
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 |
Registered Office
TECHNOLOGY HOUSE MAGNESIUM WAY
BURNLEY
BB12 7BF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/01/2022 | 22/01/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LESLIE DEACON | Mar 1963 | Irish | Director | 2020-04-30 | CURRENT |
MR PAUL WILLIAM BRYAN | Apr 1969 | British | Director | 2020-01-31 | CURRENT |
THE OXFORD SECRETARIAT LIMITED | Nominee Secretary | 1994-01-14 UNTIL 1994-01-14 | RESIGNED | ||
DOUGLAS YARKER | Secretary | 2015-05-11 UNTIL 2016-06-30 | RESIGNED | ||
PENELOPE BIGNELL | Secretary | 1994-01-14 UNTIL 1994-07-07 | RESIGNED | ||
RICHARD FREDERICK CLIFTON | Secretary | 2001-07-09 UNTIL 2002-04-26 | RESIGNED | ||
STUART CAMPBELL DAVIDSON | Nov 1969 | Secretary | 2004-01-05 UNTIL 2005-05-06 | RESIGNED | |
MR RICHARD HINDS | Secretary | 2016-06-30 UNTIL 2022-08-19 | RESIGNED | ||
MR ANTHONY NEIL MILES | Jun 1959 | British | Secretary | 2007-06-27 UNTIL 2015-05-12 | RESIGNED |
GRAHAM NICHOLAS | Sep 1951 | Secretary | 2005-05-06 UNTIL 2007-06-27 | RESIGNED | |
GRAHAM NICHOLAS | Sep 1951 | Secretary | 2002-04-26 UNTIL 2004-01-05 | RESIGNED | |
GRAHAM NICHOLAS | Sep 1951 | Secretary | 1996-01-14 UNTIL 2001-07-09 | RESIGNED | |
GRAHAM NICHOLAS | Sep 1951 | Secretary | 1994-07-07 UNTIL 1995-09-08 | RESIGNED | |
THE OXFORD LAW PUBLISHING COMPANY LIMITED | Nominee Director | 1994-01-14 UNTIL 1994-01-14 | RESIGNED | ||
MR STEPHEN CASEY | Mar 1980 | Irish | Director | 2015-05-12 UNTIL 2020-04-30 | RESIGNED |
GRAHAM NICHOLAS | Sep 1951 | Director | 1996-01-14 UNTIL 2008-03-17 | RESIGNED | |
GRAHAM NICHOLAS | Sep 1951 | Director | 1994-07-07 UNTIL 1995-09-08 | RESIGNED | |
MR GERARD PATRICK O'KEEFFE | Mar 1964 | Irish | Director | 2015-05-12 UNTIL 2020-01-31 | RESIGNED |
MICHAEL JOHN PEARSE | Aug 1968 | Australian | Director | 1995-09-08 UNTIL 1996-01-14 | RESIGNED |
MR JAMES ADAM SANSON | Nov 1963 | British | Director | 1996-01-14 UNTIL 2015-05-12 | RESIGNED |
MR JAMES ADAM SANSON | Nov 1963 | British | Director | 1994-07-07 UNTIL 1995-09-08 | RESIGNED |
DAVID CLIVE SEDDON | Apr 1959 | British | Director | 1994-01-14 UNTIL 1994-07-07 | RESIGNED |
ANDREW PETER SMITH | Feb 1955 | British | Director | 1994-01-14 UNTIL 1994-07-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Janson Computers Plc | 2017-01-08 | Accrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |