Janey Rodger Designs Limited

General information

Name:

Janey Rodger Designs Ltd

Office Address:

Studio 6 6 Hornsey Street N7 8GR London

Number: 08328172

Incorporation date: 2012-12-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Janey Rodger Designs came into being in 2012 as a company enlisted under no 08328172, located at N7 8GR London at Studio 6. The company has been in business for 12 years and its last known state is active. The company has a history in registered name changes. Up till now the company had two different names. Up to 2013 the company was run under the name of Janey Roger Designs and before that the official company name was Iceblast. This business's Standard Industrial Classification Code is 74100 and their NACE code stands for specialised design activities. 2023-03-31 is the last time the accounts were reported.

Morag R. is this specific enterprise's solitary managing director, that was appointed in 2013 in January. Since December 2012 Andrew D., had been managing the company up to the moment of the resignation 11 years ago.

Morag R. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Janey Rodger Designs Limited 2013-01-21
  • Janey Roger Designs Limited 2013-01-14
  • Iceblast Limited 2012-12-12

Financial data based on annual reports

Company staff

Morag R.

Role: Director

Appointed: 14 January 2013

Latest update: 16 March 2024

People with significant control

Morag R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts 2 June 2014
Start Date For Period Covered By Report 12 December 2012
Date Approval Accounts 2 June 2014
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 August 2015
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, February 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Second Floor 61-67 Old Street

Post code:

EC1V 9HW

City / Town:

London

HQ address,
2015

Address:

Second Floor 61-67 Old Street

Post code:

EC1V 9HW

City / Town:

London

HQ address,
2016

Address:

Unit 003 Parma House Clarendon Road

Post code:

N22 6UL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
11
Company Age

Closest Companies - by postcode