Advanced company searchLink opens in new window

JAN ASSOCIATES LIMITED

Company number 11714760

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)
01 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
14 Dec 2022 AD01 Registered office address changed from Land Site B Ventetia Road Bordeseley Green Birmingham West Midlands B9 4PY United Kingdom to Unit 5 Cobham Business Centre Cobham Road Birmingham B9 4UP on 14 December 2022
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
24 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2021 AA Micro company accounts made up to 31 December 2020
23 Apr 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2020 CH01 Director's details changed for Dr Alif Jan on 3 December 2020
12 Dec 2020 CH01 Director's details changed for Dr Alif Jan on 3 December 2020
26 Oct 2020 AA Micro company accounts made up to 31 December 2019
18 May 2020 AD01 Registered office address changed from Unit No 5 Cobham Business Estate Cobham Road Birmingham Westmidland B9 4UP to Land Site B Ventetia Road Bordeseley Green Birmingham West Midlands B9 4PY on 18 May 2020
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2020 AD01 Registered office address changed from Unit 1 Venetia Road Birmingham B9 4PY England to Unit No 5 Cobham Business Estate Cobham Road Birmingham Westmidland B9 4UP on 18 February 2020
18 Dec 2018 AD01 Registered office address changed from 253 Alcester Road South Birmingham West Midlands B14 6DT United Kingdom to Unit 1 Venetia Road Birmingham B9 4PY on 18 December 2018
06 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-06
  • GBP 100