About

Registered Number: 05636296
Date of Incorporation: 25/11/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Castle Works, Castle Road, Salisbury, Wiltshire, SP1 3RX

 

Founded in 2005, Janspeed Technologies Ltd are based in Salisbury, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. This company has 2 directors listed as Scott, Andrew Hillyer, Vaughan, Mark Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCOTT, Andrew Hillyer 01 April 2017 - 1
VAUGHAN, Mark Anthony 17 April 2009 01 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CH01 - Change of particulars for director 12 December 2019
PSC04 - N/A 12 December 2019
CS01 - N/A 10 December 2019
PSC07 - N/A 10 December 2019
RESOLUTIONS - N/A 17 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 June 2019
AP01 - Appointment of director 28 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 08 December 2017
PSC04 - N/A 08 December 2017
AP03 - Appointment of secretary 25 October 2017
TM02 - Termination of appointment of secretary 24 October 2017
AA - Annual Accounts 26 May 2017
SH01 - Return of Allotment of shares 12 December 2016
CS01 - N/A 12 December 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 15 December 2015
SH01 - Return of Allotment of shares 15 December 2015
MR04 - N/A 19 May 2015
RESOLUTIONS - N/A 24 April 2015
SH01 - Return of Allotment of shares 24 April 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 05 March 2015
MR04 - N/A 09 October 2014
RESOLUTIONS - N/A 12 May 2014
AA - Annual Accounts 29 April 2014
MR01 - N/A 25 April 2014
AP01 - Appointment of director 09 January 2014
SH01 - Return of Allotment of shares 30 December 2013
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 26 September 2013
SH01 - Return of Allotment of shares 26 March 2013
CH01 - Change of particulars for director 05 March 2013
AR01 - Annual Return 24 December 2012
RESOLUTIONS - N/A 20 November 2012
SH01 - Return of Allotment of shares 20 November 2012
AA - Annual Accounts 01 October 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 08 August 2012
1.4 - Notice of completion of voluntary arrangement 08 August 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2011
AR01 - Annual Return 14 December 2011
CH01 - Change of particulars for director 13 December 2011
CH03 - Change of particulars for secretary 13 December 2011
MG01 - Particulars of a mortgage or charge 02 December 2011
AA - Annual Accounts 05 October 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 04 October 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 June 2010
1.1 - Report of meeting approving voluntary arrangement 20 November 2009
LIQ MISC OC - N/A 20 November 2009
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
363a - Annual Return 28 April 2009
RESOLUTIONS - N/A 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
395 - Particulars of a mortgage or charge 22 April 2009
1.1 - Report of meeting approving voluntary arrangement 20 April 2009
395 - Particulars of a mortgage or charge 04 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
363a - Annual Return 18 January 2008
288a - Notice of appointment of directors or secretaries 30 July 2007
AA - Annual Accounts 19 July 2007
395 - Particulars of a mortgage or charge 26 April 2007
395 - Particulars of a mortgage or charge 26 April 2007
395 - Particulars of a mortgage or charge 13 March 2007
RESOLUTIONS - N/A 02 January 2007
RESOLUTIONS - N/A 02 January 2007
RESOLUTIONS - N/A 02 January 2007
RESOLUTIONS - N/A 02 January 2007
RESOLUTIONS - N/A 02 January 2007
225 - Change of Accounting Reference Date 02 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2007
MEM/ARTS - N/A 02 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
363a - Annual Return 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
NEWINC - New incorporation documents 25 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2014 Fully Satisfied

N/A

Debenture 01 December 2011 Fully Satisfied

N/A

Debenture 17 April 2009 Outstanding

N/A

Debenture 02 April 2009 Fully Satisfied

N/A

Floating charge (all assets) 23 April 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 23 April 2007 Fully Satisfied

N/A

Debenture 08 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.