About

Registered Number: 04439630
Date of Incorporation: 15/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Office 6a 1st Floor, Popin Building, South Way, Middlesex, HA9 0HF

 

Jani Taylor Associates Ltd was established in 2002, it's status is listed as "Active". We don't know the number of employees at the organisation. The company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANI, Harsha Rajnikant, Dr 24 August 2020 - 1
JANI, Rajnikant Champaklal 15 May 2002 - 1
PATEL, Umang Shantilal 01 June 2018 - 1
Secretary Name Appointed Resigned Total Appointments
JANI, Harsha Rajnikant, Dr 01 June 2015 - 1
PANDYA, Jyotsna 15 May 2002 01 June 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 24 August 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 29 May 2019
PSC05 - N/A 28 May 2019
PSC02 - N/A 28 May 2019
PSC07 - N/A 28 May 2019
AA - Annual Accounts 12 November 2018
AP01 - Appointment of director 07 June 2018
CS01 - N/A 18 May 2018
PSC04 - N/A 18 May 2018
CH03 - Change of particulars for secretary 18 May 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 22 June 2016
TM02 - Termination of appointment of secretary 22 June 2016
AP03 - Appointment of secretary 21 June 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 14 November 2013
RESOLUTIONS - N/A 11 November 2013
CC04 - Statement of companies objects 11 November 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 19 May 2010
AAMD - Amended Accounts 21 April 2010
AA - Annual Accounts 27 January 2010
CH03 - Change of particulars for secretary 23 November 2009
CH01 - Change of particulars for director 23 November 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 01 June 2004
288c - Notice of change of directors or secretaries or in their particulars 30 April 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 20 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
225 - Change of Accounting Reference Date 18 February 2003
395 - Particulars of a mortgage or charge 22 October 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
NEWINC - New incorporation documents 15 May 2002

Mortgages & Charges

Description Date Status Charge by
Charge without written instrument 21 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.