Janson Property Bath Limited

General information

Name:

Janson Property Bath Ltd

Office Address:

Dunkleys, Woodlands Grange Woodlands Lane Bradley Stoke BS32 4JY Bristol

Number: 09149145

Incorporation date: 2014-07-28

Dissolution date: 2018-09-18

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Janson Property Bath started its operations in the year 2014 as a Private Limited Company under the ID 09149145. The company's headquarters was situated in Bristol at Dunkleys, Woodlands Grange Woodlands Lane. The Janson Property Bath Limited company had been on the market for 4 years.

Jonathan J. and Debra J. were registered as the firm's directors and were running the company for 4 years.

Executives who controlled the firm include: Debra J. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jonathan J. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Company staff

Jonathan J.

Role: Director

Appointed: 28 July 2014

Latest update: 11 September 2023

Debra J.

Role: Secretary

Appointed: 28 July 2014

Latest update: 11 September 2023

Debra J.

Role: Director

Appointed: 28 July 2014

Latest update: 11 September 2023

People with significant control

Debra J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jonathan J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 12 August 2018
Confirmation statement last made up date 29 July 2017
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 28 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 16 December 2015
Called Up Share Capital 2
Number Shares Allotted 2
Annual Accounts 19 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 19 April 2017
Creditors Due Within One Year 723
Share Capital Allotted Called Up Paid 2
Called Up Share Capital 2
Number Shares Allotted 2

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, September 2018
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
4
Company Age

Similar companies nearby

Closest companies