General information

Name:

Janspur Ltd

Office Address:

118 Bourne Avenue UB3 1QS Hayes

Number: 08165073

Incorporation date: 2012-08-02

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Janspur Limited has existed on the local market for 12 years. Started with registration number 08165073 in the year 2012, it is located at 118 Bourne Avenue, Hayes UB3 1QS. This enterprise's SIC and NACE codes are 41100 meaning Development of building projects. 2022/03/31 is the last time the company accounts were reported.

Our information describing the following company's personnel suggests there are two directors: Rajvinder J. and Surinder J. who joined the company's Management Board on 16th August 2012.

Executives with significant control over the firm are: Rajvinder J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Surinder J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Rajvinder J.

Role: Director

Appointed: 16 August 2012

Latest update: 21 March 2024

Surinder J.

Role: Director

Appointed: 16 August 2012

Latest update: 21 March 2024

People with significant control

Rajvinder J.
Notified on 1 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Surinder J.
Notified on 1 January 2017
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 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 January 2024
Confirmation statement last made up date 01 January 2023
Annual Accounts 10 July 2014
Start Date For Period Covered By Report 2012-08-02
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 10 July 2014
Annual Accounts 2 February 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 2 February 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 25 April 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 30 May 2017
Annual Accounts 31 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates January 1, 2024 (CS01)
filed on: 8th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
11
Company Age

Similar companies nearby

Closest companies