About

Registered Number: 02888011
Date of Incorporation: 14/01/1994 (30 years and 5 months ago)
Company Status: Active
Registered Address: Technology House Magnesium Way, Hapton, Burnley, BB12 7BF,

 

Janson Technology Ltd was founded on 14 January 1994. We don't currently know the number of employees at this organisation. This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEACON, Leslie 30 April 2020 - 1
PEARSE, Michael John 08 September 1995 14 January 1996 1
Secretary Name Appointed Resigned Total Appointments
HINDS, Richard 30 June 2016 - 1
YARKER, Douglas 11 May 2015 30 June 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 12 May 2020
TM01 - Termination of appointment of director 12 May 2020
AP01 - Appointment of director 11 February 2020
TM01 - Termination of appointment of director 11 February 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 17 December 2019
RESOLUTIONS - N/A 30 May 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 27 December 2017
AD01 - Change of registered office address 01 June 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 29 December 2016
AP03 - Appointment of secretary 30 June 2016
TM02 - Termination of appointment of secretary 30 June 2016
AA01 - Change of accounting reference date 12 February 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 04 February 2016
AP03 - Appointment of secretary 25 June 2015
AP01 - Appointment of director 17 June 2015
TM01 - Termination of appointment of director 03 June 2015
AD01 - Change of registered office address 03 June 2015
AP01 - Appointment of director 03 June 2015
TM02 - Termination of appointment of secretary 03 June 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 08 February 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 25 January 2006
AA - Annual Accounts 08 December 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 10 March 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
363s - Annual Return 14 January 2003
AA - Annual Accounts 14 January 2003
288b - Notice of resignation of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 02 January 2002
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 20 January 2000
AA - Annual Accounts 02 December 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 24 February 1998
363s - Annual Return 04 February 1998
363s - Annual Return 04 April 1997
AA - Annual Accounts 15 January 1997
363b - Annual Return 15 March 1996
363(287) - N/A 15 March 1996
AA - Annual Accounts 15 November 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
CERTNM - Change of name certificate 10 October 1995
363s - Annual Return 06 March 1995
123 - Notice of increase in nominal capital 06 March 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1994
288 - N/A 01 August 1994
288 - N/A 01 August 1994
288 - N/A 01 August 1994
287 - Change in situation or address of Registered Office 01 August 1994
288 - N/A 11 February 1994
288 - N/A 11 February 1994
288 - N/A 11 February 1994
287 - Change in situation or address of Registered Office 11 February 1994
NEWINC - New incorporation documents 14 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.