Download leads from Nexok and grow your business. Find out more

Janilec Supplies Ltd

Documents

Total Documents103
Total Pages332

Filing History

24 February 2021Confirmation statement made on 10 January 2021 with no updates
24 February 2020Confirmation statement made on 10 January 2020 with no updates
13 August 2019Micro company accounts made up to 31 July 2019
29 April 2019Micro company accounts made up to 31 July 2018
16 January 2019Confirmation statement made on 10 January 2019 with no updates
13 April 2018Micro company accounts made up to 31 July 2017
7 February 2018Confirmation statement made on 10 January 2018 with no updates
25 April 2017Total exemption small company accounts made up to 31 July 2016
25 April 2017Total exemption small company accounts made up to 31 July 2016
14 March 2017Confirmation statement made on 10 January 2017 with updates
14 March 2017Confirmation statement made on 10 January 2017 with updates
21 April 2016Total exemption small company accounts made up to 31 July 2015
21 April 2016Total exemption small company accounts made up to 31 July 2015
24 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
24 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
31 March 2015Total exemption small company accounts made up to 31 July 2014
31 March 2015Total exemption small company accounts made up to 31 July 2014
2 March 2015Director's details changed for Emanuel Pedro Andrade Fernandes on 1 March 2015
2 March 2015Director's details changed for Emanuel Pedro Andrade Femandas on 1 March 2015
2 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
2 March 2015Secretary's details changed for Alcinda Camacho Jardlm Fernandes on 2 March 2015
2 March 2015Secretary's details changed for Alcinda Camacho Jardlm Fernandes on 2 March 2015
2 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
2 March 2015Secretary's details changed for Alcinda Camacho Jardim Fernandes on 1 March 2015
2 March 2015Director's details changed for Emanuel Pedro Andrade Femandas on 1 March 2015
2 March 2015Secretary's details changed for Alcinda Camacho Jardim Fernandes on 1 March 2015
2 March 2015Director's details changed for Emanuel Pedro Andrade Femandas on 1 March 2015
2 March 2015Secretary's details changed for Alcinda Camacho Jardlm Fernandes on 2 March 2015
2 March 2015Secretary's details changed for Alcinda Camacho Jardim Fernandes on 1 March 2015
2 March 2015Director's details changed for Emanuel Pedro Andrade Fernandes on 1 March 2015
2 March 2015Director's details changed for Emanuel Pedro Andrade Fernandes on 1 March 2015
24 July 2014Appointment of Emanuel Pedro Andrade Femandas as a director on 30 June 2014
24 July 2014Appointment of Emanuel Pedro Andrade Femandas as a director on 30 June 2014
24 July 2014Appointment of Alcinda Camacho Jardlm Fernandes as a secretary on 30 June 2014
24 July 2014Appointment of Alcinda Camacho Jardim Fernandes as a director on 30 June 2014
24 July 2014Appointment of Alcinda Camacho Jardlm Fernandes as a secretary on 30 June 2014
24 July 2014Appointment of Alcinda Camacho Jardim Fernandes as a director on 30 June 2014
17 July 2014Termination of appointment of Julie Ann Leaney as a director on 30 June 2014
17 July 2014Registered office address changed from Kingswood House 26a St Dunstans Hill Sutton Surrey SM1 2UE to Unit 8-12 117-119 Denmark Road London Greater London SE5 9LB on 17 July 2014
17 July 2014Termination of appointment of Julie Ann Leaney as a secretary on 30 June 2014
17 July 2014Termination of appointment of Michael James Leaney as a director on 30 May 2014
17 July 2014Termination of appointment of Michael James Leaney as a director on 30 May 2014
17 July 2014Registered office address changed from Kingswood House 26a St Dunstans Hill Sutton Surrey SM1 2UE to Unit 8-12 117-119 Denmark Road London Greater London SE5 9LB on 17 July 2014
17 July 2014Termination of appointment of Julie Ann Leaney as a director on 30 June 2014
17 July 2014Termination of appointment of Julie Ann Leaney as a secretary on 30 June 2014
13 February 2014Total exemption small company accounts made up to 31 July 2013
13 February 2014Total exemption small company accounts made up to 31 July 2013
11 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 1
11 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 1
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
5 November 2012Total exemption small company accounts made up to 31 July 2012
5 November 2012Total exemption small company accounts made up to 31 July 2012
20 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
20 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
31 December 2011Total exemption small company accounts made up to 31 July 2011
31 December 2011Total exemption small company accounts made up to 31 July 2011
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders
24 November 2010Total exemption small company accounts made up to 31 July 2010
24 November 2010Total exemption small company accounts made up to 31 July 2010
20 January 2010Annual return made up to 10 January 2010 with a full list of shareholders
20 January 2010Annual return made up to 10 January 2010 with a full list of shareholders
15 January 2010Total exemption small company accounts made up to 31 July 2009
15 January 2010Total exemption small company accounts made up to 31 July 2009
11 January 2010Director's details changed for Julie Ann Leaney on 11 January 2010
11 January 2010Secretary's details changed for Julie Ann Leaney on 11 January 2010
11 January 2010Director's details changed for Michael James Leaney on 11 January 2010
11 January 2010Director's details changed for Julie Ann Leaney on 11 January 2010
11 January 2010Secretary's details changed for Julie Ann Leaney on 11 January 2010
11 January 2010Director's details changed for Michael James Leaney on 11 January 2010
20 February 2009Return made up to 10/01/09; full list of members
20 February 2009Return made up to 10/01/09; full list of members
19 November 2008Total exemption small company accounts made up to 31 July 2008
19 November 2008Total exemption small company accounts made up to 31 July 2008
26 February 2008Return made up to 10/01/08; full list of members
26 February 2008Return made up to 10/01/08; full list of members
15 November 2007Total exemption small company accounts made up to 31 July 2007
15 November 2007Total exemption small company accounts made up to 31 July 2007
12 January 2007Return made up to 10/01/07; full list of members
12 January 2007Return made up to 10/01/07; full list of members
17 October 2006Total exemption small company accounts made up to 31 July 2006
17 October 2006Total exemption small company accounts made up to 31 July 2006
10 January 2006Return made up to 10/01/06; full list of members
10 January 2006Return made up to 10/01/06; full list of members
23 September 2005Total exemption small company accounts made up to 31 July 2005
23 September 2005Total exemption small company accounts made up to 31 July 2005
25 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
25 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
6 January 2005Total exemption small company accounts made up to 31 July 2004
6 January 2005Total exemption small company accounts made up to 31 July 2004
27 February 2004Total exemption small company accounts made up to 31 July 2003
27 February 2004Total exemption small company accounts made up to 31 July 2003
12 February 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
12 February 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
21 February 2003Accounting reference date shortened from 31/01/04 to 31/07/03
21 February 2003Accounting reference date shortened from 31/01/04 to 31/07/03
10 February 2003New secretary appointed;new director appointed
10 February 2003New secretary appointed;new director appointed
9 February 2003Secretary resigned
9 February 2003Secretary resigned
28 January 2003Incorporation
28 January 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed