Jansu Group Limited

General information

Name:

Jansu Group Ltd

Office Address:

Kirkpatrick And Hopes Merlin House Brunel Road, Theale RG7 4AB Reading

Number: 02140297

Incorporation date: 1987-06-12

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jansu Group Limited could be contacted at Kirkpatrick And Hopes Merlin House, Brunel Road, Theale in Reading. The postal code is RG7 4AB. Jansu Group has been active on the market since the firm was established on 1987-06-12. The registration number is 02140297. This company's Standard Industrial Classification Code is 82990, that means Other business support service activities not elsewhere classified. The business latest accounts cover the period up to 2023-07-31 and the most current confirmation statement was filed on 2022-11-30.

As stated, this company was created in 1987-06-12 and has so far been governed by six directors, out of whom three (Nathan F., Daniel F. and Malcolm F.) are still functioning. In addition, the managing director's assignments are aided with by a secretary - Susan F., who was officially appointed by this specific company in April 2009.

Executives who control the firm include: Malcolm F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan F. 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

Nathan F.

Role: Director

Appointed: 25 March 2015

Latest update: 6 February 2024

Daniel F.

Role: Director

Appointed: 23 March 2015

Latest update: 6 February 2024

Susan F.

Role: Secretary

Appointed: 06 April 2009

Latest update: 6 February 2024

Malcolm F.

Role: Director

Appointed: 30 November 1991

Latest update: 6 February 2024

People with significant control

Malcolm F.
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
Susan F.
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 2025
Account last made up date 31 July 2023
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 24 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24 October 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 2 December 2015
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 24 October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 24 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-07-31 (AA)
filed on: 25th, November 2022
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2014

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2015

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2016

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
36
Company Age

Closest Companies - by postcode