JANUARY LOAN SERVICES LIMITED
BOREHAMWOOD DE FACTO 1736 LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 1JH

Company number 07096208
Status Active
Incorporation Date 5 December 2009
Company Type Private Limited Company
Address 3RD FLOOR, PREMIERE HOUSE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registration of charge 070962080008, created on 10 March 2017; Termination of appointment of David Alistair Campbell as a director on 6 February 2017; Registration of charge 070962080007, created on 6 February 2017. The most likely internet sites of JANUARY LOAN SERVICES LIMITED are www.januaryloanservices.co.uk, and www.january-loan-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. January Loan Services Limited is a Private Limited Company. The company registration number is 07096208. January Loan Services Limited has been working since 05 December 2009. The present status of the company is Active. The registered address of January Loan Services Limited is 3rd Floor Premiere House Elstree Way Borehamwood Hertfordshire Wd6 1jh. . WATERS, Danny Stephen is a Secretary of the company. GESTETNER, Emily Henrietta is a Director of the company. LANDY, Harry Leon is a Director of the company. WATERS, Danny Stephen is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director BURT, Hamish Jonathan has been resigned. Director BURT, Michael Wallace has been resigned. Director CAMPBELL, David Alistair has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WATERS, Danny Stephen
Appointed Date: 24 March 2010

Director
GESTETNER, Emily Henrietta
Appointed Date: 27 March 2014
58 years old

Director
LANDY, Harry Leon
Appointed Date: 24 March 2010
47 years old

Director
WATERS, Danny Stephen
Appointed Date: 24 March 2010
40 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 24 March 2010
Appointed Date: 05 December 2009

Director
BRACKEN, Ruth
Resigned: 24 March 2010
Appointed Date: 05 December 2009
74 years old

Director
BURT, Hamish Jonathan
Resigned: 26 October 2010
Appointed Date: 08 June 2010
47 years old

Director
BURT, Michael Wallace
Resigned: 03 May 2013
Appointed Date: 08 June 2010
50 years old

Director
CAMPBELL, David Alistair
Resigned: 06 February 2017
Appointed Date: 07 June 2013
66 years old

Director
TRAVERS SMITH LIMITED
Resigned: 24 March 2010
Appointed Date: 05 December 2009

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 24 March 2010
Appointed Date: 05 December 2009

Persons With Significant Control

Enra Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JANUARY LOAN SERVICES LIMITED Events

10 Mar 2017
Registration of charge 070962080008, created on 10 March 2017
08 Feb 2017
Termination of appointment of David Alistair Campbell as a director on 6 February 2017
07 Feb 2017
Registration of charge 070962080007, created on 6 February 2017
21 Dec 2016
Confirmation statement made on 5 December 2016 with updates
15 Dec 2016
Registration of charge 070962080006, created on 12 December 2016
...
... and 60 more events
29 Mar 2010
Appointment of Mr Danny Stephen Waters as a director
29 Mar 2010
Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 29 March 2010
24 Mar 2010
Company name changed de facto 1736 LIMITED\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-03-24

24 Mar 2010
Change of name notice
05 Dec 2009
Incorporation

JANUARY LOAN SERVICES LIMITED Charges

10 March 2017
Charge code 0709 6208 0008
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Intermediate Capital Group PLC
Description: Please see instrument for further details…
6 February 2017
Charge code 0709 6208 0007
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
12 December 2016
Charge code 0709 6208 0006
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
18 April 2016
Charge code 0709 6208 0005
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
10 November 2015
Charge code 0709 6208 0004
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
29 April 2015
Charge code 0709 6208 0003
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
11 November 2014
Charge code 0709 6208 0002
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
17 February 2014
Charge code 0709 6208 0001
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…