About

Registered Number: 02508473
Date of Incorporation: 05/06/1990 (34 years ago)
Company Status: Active
Registered Address: Leatherwear House, 235-237 Ashby Road, Coalville, Leicestershire, LE67 3LG

 

Janton Ltd was founded on 05 June 1990 and has its registered office in Coalville, Leicestershire, it has a status of "Active". This company has no directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 October 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 10 June 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 05 July 2016
CH01 - Change of particulars for director 05 July 2016
CH03 - Change of particulars for secretary 05 July 2016
CH01 - Change of particulars for director 05 July 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 14 January 2015
CONNOT - N/A 04 December 2014
AR01 - Annual Return 15 July 2014
CH01 - Change of particulars for director 15 July 2014
CH03 - Change of particulars for secretary 15 July 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 19 June 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 06 June 2011
CH03 - Change of particulars for secretary 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH03 - Change of particulars for secretary 06 June 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 02 November 2008
225 - Change of Accounting Reference Date 29 October 2008
363a - Annual Return 17 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
353 - Register of members 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 25 July 2007
353 - Register of members 25 July 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2007
225 - Change of Accounting Reference Date 25 April 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
287 - Change in situation or address of Registered Office 19 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
AA - Annual Accounts 04 January 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
287 - Change in situation or address of Registered Office 22 December 2005
363s - Annual Return 10 July 2005
AA - Annual Accounts 08 December 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 04 February 2004
287 - Change in situation or address of Registered Office 29 January 2004
363s - Annual Return 07 July 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 14 June 1999
287 - Change in situation or address of Registered Office 09 November 1998
AA - Annual Accounts 07 October 1998
363s - Annual Return 01 July 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 22 November 1996
363s - Annual Return 16 June 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 12 June 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 17 June 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 01 July 1992
AA - Annual Accounts 01 February 1992
363x - Annual Return 16 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1991
288 - N/A 17 September 1990
288 - N/A 17 September 1990
288 - N/A 17 September 1990
288 - N/A 17 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 September 1990
395 - Particulars of a mortgage or charge 11 September 1990
288 - N/A 15 June 1990
NEWINC - New incorporation documents 05 June 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.