About

Registered Number: 06219836
Date of Incorporation: 19/04/2007 (17 years ago)
Company Status: Active
Registered Address: Apartment 6 Oakwood Rise, Romiley, Stockport, SK6 4DP,

 

Janca Design Ltd was founded on 19 April 2007 and are based in Stockport, it has a status of "Active". The current directors of this company are listed as Rowbotham, Andrea Gail, Rowbotham, Carl in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWBOTHAM, Carl 19 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ROWBOTHAM, Andrea Gail 19 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
CH03 - Change of particulars for secretary 15 January 2020
PSC04 - N/A 15 January 2020
PSC04 - N/A 14 January 2020
AD01 - Change of registered office address 14 January 2020
CH03 - Change of particulars for secretary 14 January 2020
CH01 - Change of particulars for director 14 January 2020
AD01 - Change of registered office address 14 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 19 April 2011
AD01 - Change of registered office address 19 April 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 04 June 2008
287 - Change in situation or address of Registered Office 25 June 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
NEWINC - New incorporation documents 19 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.