-
THE JANGER LIMITED - 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom
Company Information
- Company registration number
- 07123537
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 101 New Cavendish Street
- 1st Floor South
- London
- W1W 6XH
- United Kingdom 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom UK
Management
- Managing Directors
- TAYLOR, Guy St John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-01-13
- Age Of Company 2010-01-13 14 years
- SIC/NACE
- 46900
Ownership
- Beneficial Owners
- Mr Guy St John Taylor
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- DELRAY DESIGN LIMITED
- Filing of Accounts
- Due Date: 2023-09-23
- Last Date: 2021-06-30
- Last Return Made Up To:
- 2013-01-13
- Annual Return
- Due Date: 2024-01-27
- Last Date: 2023-01-13
-
THE JANGER LIMITED Company Description
- THE JANGER LIMITED is a ltd registered in United Kingdom with the Company reg no 07123537. Its current trading status is "live". It was registered 2010-01-13. It was previously called DELRAY DESIGN LIMITED. It has declared SIC or NACE codes as "46900". It has 1 director The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-13.It can be contacted at 101 New Cavendish Street .
Get THE JANGER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Janger Limited - 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom
- 2010-01-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE JANGER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-account-reference-date-company-previous-shortened (2023-06-23) - AA01
-
confirmation-statement-with-no-updates (2023-01-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-06) - AD01
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-05-28) - MR04
-
confirmation-statement-with-no-updates (2022-01-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-07-29) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-19) - AA
-
confirmation-statement-with-no-updates (2021-01-14) - CS01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-09) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-03-26) - AA
-
confirmation-statement-with-no-updates (2020-01-17) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
-
confirmation-statement-with-no-updates (2019-01-16) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-02-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-30) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-03-31) - AA
-
confirmation-statement-with-updates (2017-02-28) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-18) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-26) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-18) - AR01
-
change-person-director-company-with-change-date (2015-02-18) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-17) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-24) - AR01
-
certificate-change-of-name-company (2013-04-24) - CERTNM
-
termination-director-company-with-name (2013-04-24) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-04-24) - AD01
-
termination-director-company-with-name (2013-03-26) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-03-26) - AD01
-
change-account-reference-date-company-current-extended (2013-05-24) - AA01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-13) - AR01
-
gazette-filings-brought-up-to-date (2012-02-14) - DISS40
-
gazette-notice-compulsary (2012-01-17) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2012-05-01) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-10-31) - AA
-
appoint-person-director-company-with-name (2012-03-20) - AP01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-07) - AR01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-11-11) - AD01
-
appoint-person-director-company-with-name (2010-11-11) - AP01
-
termination-director-company-with-name (2010-11-11) - TM01
-
termination-secretary-company-with-name (2010-11-11) - TM02
-
capital-allotment-shares (2010-08-25) - SH01
-
appoint-person-director-company-with-name (2010-08-19) - AP01
-
appoint-corporate-secretary-company-with-name (2010-03-12) - AP04
-
termination-director-company-with-name (2010-01-25) - TM01
-
change-registered-office-address-company-with-date-old-address (2010-01-25) - AD01
-
incorporation-company (2010-01-13) - NEWINC