Advanced company searchLink opens in new window

JANAL LIMITED

Company number 03671210

Filter by category

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)
16 Mar 2015 CH01 Director's details changed for Monsieur Alain Grenier on 20 February 2015
16 Mar 2015 CH01 Director's details changed for Janice Grenier on 20 February 2015
16 Mar 2015 CH03 Secretary's details changed for Mrs Janice Grenier on 20 February 2015
01 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4
12 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4
17 May 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
07 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
22 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Jan 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Janice Grenier on 28 January 2010
28 Jan 2010 CH03 Secretary's details changed for Janice Grenier on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Alain Grenier on 28 January 2010
21 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Sep 2009 288b Appointment terminated director sabine king
15 Sep 2009 288b Appointment terminated director chantal maftah
15 Sep 2009 288a Director appointed janice grenier
15 Sep 2009 288a Director appointed alain grenier
18 Feb 2009 363a Return made up to 20/11/08; full list of members
18 Feb 2009 288c Director's change of particulars / sabine king / 01/01/2008
20 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007