JANUS INTERNATIONAL (UK) LIMITED
PETERLEE GLIDEROL SELF STORAGE SOLUTIONS LIMITED

Hellopages » County Durham » County Durham » SR8 2JF

Company number 05517504
Status Active
Incorporation Date 25 July 2005
Company Type Private Limited Company
Address DAVY DRIVE, NORTH WEST INDUSTRIAL ESTATE, PETERLEE, CO. DURHAM, SR8 2JF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Director's details changed for Mr Colin Russell Jeromson on 9 September 2016; Confirmation statement made on 25 July 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of JANUS INTERNATIONAL (UK) LIMITED are www.janusinternationaluk.co.uk, and www.janus-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Janus International Uk Limited is a Private Limited Company. The company registration number is 05517504. Janus International Uk Limited has been working since 25 July 2005. The present status of the company is Active. The registered address of Janus International Uk Limited is Davy Drive North West Industrial Estate Peterlee Co Durham Sr8 2jf. . LOMAX, Graham Richard is a Secretary of the company. STEED, Rachel Catharine Jane is a Secretary of the company. CURTIS, David Bryan is a Director of the company. JEROMSON, Colin Russell is a Director of the company. Secretary NESBITT, Patrick Shawn has been resigned. Secretary REED, Lesley has been resigned. Director LUMBERS, Benjamin has been resigned. Director LUMBERS, Warwick John has been resigned. Director NESBITT, Patrick Shawn has been resigned. Director O'LOUGHLIN, Peter William has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
LOMAX, Graham Richard
Appointed Date: 17 March 2008

Secretary
STEED, Rachel Catharine Jane
Appointed Date: 27 February 2015

Director
CURTIS, David Bryan
Appointed Date: 31 July 2007
65 years old

Director
JEROMSON, Colin Russell
Appointed Date: 27 February 2015
59 years old

Resigned Directors

Secretary
NESBITT, Patrick Shawn
Resigned: 13 September 2005
Appointed Date: 25 July 2005

Secretary
REED, Lesley
Resigned: 17 March 2008
Appointed Date: 13 September 2005

Director
LUMBERS, Benjamin
Resigned: 17 June 2013
Appointed Date: 17 June 2013
58 years old

Director
LUMBERS, Warwick John
Resigned: 18 June 2013
Appointed Date: 25 July 2005
88 years old

Director
NESBITT, Patrick Shawn
Resigned: 31 July 2007
Appointed Date: 25 July 2005
61 years old

Director
O'LOUGHLIN, Peter William
Resigned: 17 June 2013
Appointed Date: 05 June 2009
70 years old

JANUS INTERNATIONAL (UK) LIMITED Events

21 Sep 2016
Director's details changed for Mr Colin Russell Jeromson on 9 September 2016
28 Jul 2016
Confirmation statement made on 25 July 2016 with updates
15 Apr 2016
Group of companies' accounts made up to 31 December 2015
17 Feb 2016
Satisfaction of charge 2 in full
01 Oct 2015
Registration of charge 055175040003, created on 30 September 2015
...
... and 47 more events
04 Apr 2006
Particulars of mortgage/charge
04 Jan 2006
Accounting reference date shortened from 31/07/06 to 30/06/06
15 Nov 2005
New secretary appointed
01 Nov 2005
Secretary resigned
25 Jul 2005
Incorporation

JANUS INTERNATIONAL (UK) LIMITED Charges

30 September 2015
Charge code 0551 7504 0003
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
6 December 2012
Debenture
Delivered: 18 December 2012
Status: Satisfied on 17 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 March 2006
Debenture
Delivered: 4 April 2006
Status: Satisfied on 26 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…