About

Registered Number: 06452428
Date of Incorporation: 13/12/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: LIBRA FINANCIAL PLANNING LTD, 55 Old Woking Road, West Byfleet, KT14 6LF,

 

Janix Properties Ltd was registered on 13 December 2007, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as Duchenne, Gael Francios, Brand, Jacob Gerrit, Brand, Nicola, Orlando, Francesco at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCHENNE, Gael Francios 01 June 2017 - 1
BRAND, Jacob Gerrit 16 February 2017 01 June 2017 1
BRAND, Nicola 13 December 2007 24 August 2016 1
ORLANDO, Francesco 24 August 2016 16 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 26 December 2019
CS01 - N/A 26 December 2019
PSC08 - N/A 09 July 2019
AA - Annual Accounts 15 April 2019
PSC07 - N/A 11 March 2019
CS01 - N/A 16 January 2019
CS01 - N/A 21 February 2018
AA - Annual Accounts 13 December 2017
TM01 - Termination of appointment of director 07 June 2017
AP01 - Appointment of director 07 June 2017
AP01 - Appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 07 December 2016
TM01 - Termination of appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
AP01 - Appointment of director 28 November 2016
AD01 - Change of registered office address 16 November 2016
AR01 - Annual Return 16 January 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 01 January 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 01 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 02 December 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 03 January 2012
CH01 - Change of particulars for director 02 January 2012
CH01 - Change of particulars for director 02 January 2012
CH03 - Change of particulars for secretary 02 January 2012
AD01 - Change of registered office address 25 May 2011
AR01 - Annual Return 25 January 2011
AD01 - Change of registered office address 19 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 12 January 2009
225 - Change of Accounting Reference Date 12 January 2009
NEWINC - New incorporation documents 13 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.