Janitorial Uk Limited

General information

Name:

Janitorial Uk Ltd

Office Address:

Workshop Premises 70 Keighley Road BB8 0JN Colne

Number: 09635039

Incorporation date: 2015-06-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known as Janitorial Uk Limited. The company first started nine years ago and was registered with 09635039 as its registration number. The head office of this firm is based in Colne. You can contact them at Workshop Premises, 70 Keighley Road. The firm has a history in registered name changing. In the past, this firm had four different names. Until 2021 this firm was run as Chemico Uk and up to that point its registered company name was Janitorial Uk. The company's registered with SIC code 20590: Manufacture of other chemical products n.e.c.. Janitorial Uk Ltd released its account information for the period up to 2021-06-30. The business most recent annual confirmation statement was submitted on 2022-06-15.

We have a solitary director now overseeing the following firm, namely Thomas D. who has been carrying out the director's responsibilities for nine years. This firm had been overseen by Howard H. up until 2022. In addition another director, including Nigel G. resigned in 2022.

  • Previous company's names
  • Janitorial Uk Limited 2021-01-21
  • Chemico Uk Limited 2020-05-18
  • Janitorial Uk Limited 2019-11-01
  • Chemico Uk Limited 2016-03-29
  • Unique Cleaning Supplies Limited 2015-06-11

Financial data based on annual reports

Company staff

Thomas D.

Role: Director

Appointed: 11 June 2015

Latest update: 17 January 2024

People with significant control

Thomas D. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Thomas D.
Notified on 11 February 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Howard H.
Notified on 21 February 2020
Ceased on 11 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Thomas D.
Notified on 19 August 2017
Ceased on 21 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel G.
Notified on 1 July 2018
Ceased on 21 February 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 29 June 2023
Confirmation statement last made up date 15 June 2022
Annual Accounts 18 February 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 18 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 1 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 1 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 16th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 20590 : Manufacture of other chemical products n.e.c.
8
Company Age

Closest Companies - by postcode