About

Registered Number: 02140297
Date of Incorporation: 12/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: Overdene House, 49 Church Street, Theale, Reading, Berkshire, RG7 5BX

 

Established in 1987, Jansu Group Ltd are based in Reading, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONON, Balinder 01 July 1992 18 July 1996 1
Secretary Name Appointed Resigned Total Appointments
FULLBROOK, Susan Deborah Ann 06 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
MR04 - N/A 14 November 2019
MR04 - N/A 14 November 2019
MR04 - N/A 14 November 2019
MR04 - N/A 14 November 2019
AA - Annual Accounts 04 November 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 18 October 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 21 September 2017
RESOLUTIONS - N/A 08 December 2016
CC04 - Statement of companies objects 08 December 2016
CS01 - N/A 06 December 2016
SH08 - Notice of name or other designation of class of shares 04 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 04 December 2016
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 09 December 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 25 March 2015
AR01 - Annual Return 15 December 2014
RESOLUTIONS - N/A 02 December 2014
SH01 - Return of Allotment of shares 02 December 2014
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 09 November 2010
MG01 - Particulars of a mortgage or charge 27 February 2010
AR01 - Annual Return 10 December 2009
AP03 - Appointment of secretary 09 December 2009
AA - Annual Accounts 04 December 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 12 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 May 2008
363a - Annual Return 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
AA - Annual Accounts 27 November 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 12 December 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 07 June 2005
363a - Annual Return 08 December 2004
AA - Annual Accounts 21 June 2004
363a - Annual Return 09 December 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 23 December 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 11 January 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 14 December 1999
225 - Change of Accounting Reference Date 27 October 1999
AA - Annual Accounts 24 June 1999
363s - Annual Return 22 December 1998
395 - Particulars of a mortgage or charge 09 July 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 01 June 1998
AA - Annual Accounts 11 April 1998
363s - Annual Return 15 April 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 21 December 1996
AA - Annual Accounts 19 August 1996
AAMD - Amended Accounts 04 September 1995
AA - Annual Accounts 06 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 December 1994
AA - Annual Accounts 13 July 1994
RESOLUTIONS - N/A 23 May 1994
RESOLUTIONS - N/A 23 May 1994
RESOLUTIONS - N/A 23 May 1994
AA - Annual Accounts 14 April 1994
363s - Annual Return 09 March 1994
288 - N/A 28 October 1993
288 - N/A 28 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 September 1993
AA - Annual Accounts 01 April 1993
363s - Annual Return 10 February 1993
288 - N/A 01 December 1992
AA - Annual Accounts 26 February 1992
363a - Annual Return 23 January 1992
AA - Annual Accounts 12 November 1991
363a - Annual Return 19 July 1991
395 - Particulars of a mortgage or charge 29 May 1991
AA - Annual Accounts 19 September 1990
47 - N/A 16 January 1990
363 - Annual Return 12 January 1990
287 - Change in situation or address of Registered Office 15 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1988
363 - Annual Return 21 October 1988
288 - N/A 06 October 1988
AA - Annual Accounts 28 September 1988
288 - N/A 21 July 1987
NEWINC - New incorporation documents 12 June 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 February 2010 Fully Satisfied

N/A

Legal charge 30 June 1998 Fully Satisfied

N/A

Debenture 14 May 1991 Fully Satisfied

N/A

Legal charge 02 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.