About

Registered Number: 02023363
Date of Incorporation: 28/05/1986 (38 years ago)
Company Status: Active
Registered Address: Yew House, Barnet Wood Road, Bromley, Kent, BR2 8HJ,

 

Janbury Ltd was registered on 28 May 1986 with its registered office in Bromley, it has a status of "Active". There is only one director listed for Janbury Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ATKINS, Susan 23 May 2012 - 1

Filing History

Document Type Date
MR04 - N/A 30 January 2020
MR04 - N/A 30 January 2020
MR04 - N/A 30 January 2020
PSC01 - N/A 23 January 2020
CS01 - N/A 23 January 2020
AD01 - Change of registered office address 23 January 2020
AA - Annual Accounts 05 December 2019
AP01 - Appointment of director 09 July 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 02 January 2019
CS01 - N/A 11 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 04 January 2016
AD01 - Change of registered office address 13 April 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 05 January 2015
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 19 September 2012
AP03 - Appointment of secretary 24 May 2012
TM02 - Termination of appointment of secretary 24 May 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 14 October 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 07 January 2009
363a - Annual Return 18 January 2008
AA - Annual Accounts 10 December 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 12 January 2006
363a - Annual Return 03 January 2006
363s - Annual Return 04 February 2005
AA - Annual Accounts 15 December 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 01 December 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 13 January 2003
287 - Change in situation or address of Registered Office 05 March 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 13 June 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 27 January 1999
363s - Annual Return 11 January 1999
288b - Notice of resignation of directors or secretaries 29 December 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 05 September 1995
AA - Annual Accounts 16 February 1995
363s - Annual Return 11 January 1995
363s - Annual Return 16 February 1994
AA - Annual Accounts 08 February 1994
AA - Annual Accounts 11 March 1993
363s - Annual Return 22 February 1993
363s - Annual Return 30 January 1992
AA - Annual Accounts 30 January 1992
AA - Annual Accounts 10 January 1991
363a - Annual Return 10 January 1991
395 - Particulars of a mortgage or charge 04 August 1990
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
363 - Annual Return 01 December 1988
AA - Annual Accounts 01 December 1988
287 - Change in situation or address of Registered Office 15 July 1988
RESOLUTIONS - N/A 31 October 1987
AA - Annual Accounts 31 October 1987
395 - Particulars of a mortgage or charge 12 October 1987
363 - Annual Return 09 October 1987
395 - Particulars of a mortgage or charge 05 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 September 1986
288 - N/A 12 June 1986
287 - Change in situation or address of Registered Office 12 June 1986
CERTINC - N/A 28 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 July 1990 Fully Satisfied

N/A

Floating charge 01 October 1987 Fully Satisfied

N/A

Legal charge 23 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.