JANSON TECHNOLOGY LIMITED
ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 5YJ
Company number 02888011
Status Active
Incorporation Date 14 January 1994
Company Type Private Limited Company
Address SHORTEN BROOK WAY ALTHAM BUSINESS PARK, ALTHAM, ACCRINGTON, LANCASHIRE, BB5 5YJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Appointment of Mr Richard Hinds as a secretary on 30 June 2016. The most likely internet sites of JANSON TECHNOLOGY LIMITED are www.jansontechnology.co.uk, and www.janson-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Janson Technology Limited is a Private Limited Company. The company registration number is 02888011. Janson Technology Limited has been working since 14 January 1994. The present status of the company is Active. The registered address of Janson Technology Limited is Shorten Brook Way Altham Business Park Altham Accrington Lancashire Bb5 5yj. . HINDS, Richard is a Secretary of the company. CASEY, Stephen is a Director of the company. O'KEEFFE, Gerard Patrick is a Director of the company. Secretary BIGNELL, Penelope has been resigned. Secretary CLIFTON, Richard Frederick has been resigned. Secretary DAVIDSON, Stuart Campbell has been resigned. Secretary MILES, Anthony Neil has been resigned. Secretary NICHOLAS, Graham has been resigned. Secretary NICHOLAS, Graham has been resigned. Secretary NICHOLAS, Graham has been resigned. Secretary NICHOLAS, Graham has been resigned. Nominee Secretary THE OXFORD SECRETARIAT LIMITED has been resigned. Secretary YARKER, Douglas has been resigned. Director NICHOLAS, Graham has been resigned. Director NICHOLAS, Graham has been resigned. Director PEARSE, Michael John has been resigned. Director SANSON, James Adam has been resigned. Director SANSON, James Adam has been resigned. Director SEDDON, David Clive has been resigned. Director SMITH, Andrew Peter has been resigned. Nominee Director THE OXFORD LAW PUBLISHING COMPANY LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HINDS, Richard
Appointed Date: 30 June 2016

Director
CASEY, Stephen
Appointed Date: 12 May 2015
45 years old

Director
O'KEEFFE, Gerard Patrick
Appointed Date: 12 May 2015
61 years old

Resigned Directors

Secretary
BIGNELL, Penelope
Resigned: 07 July 1994
Appointed Date: 14 January 1994

Secretary
CLIFTON, Richard Frederick
Resigned: 26 April 2002
Appointed Date: 09 July 2001

Secretary
DAVIDSON, Stuart Campbell
Resigned: 06 May 2005
Appointed Date: 05 January 2004

Secretary
MILES, Anthony Neil
Resigned: 12 May 2015
Appointed Date: 27 June 2007

Secretary
NICHOLAS, Graham
Resigned: 27 June 2007
Appointed Date: 06 May 2005

Secretary
NICHOLAS, Graham
Resigned: 05 January 2004
Appointed Date: 26 April 2002

Secretary
NICHOLAS, Graham
Resigned: 09 July 2001
Appointed Date: 14 January 1996

Secretary
NICHOLAS, Graham
Resigned: 08 September 1995
Appointed Date: 07 July 1994

Nominee Secretary
THE OXFORD SECRETARIAT LIMITED
Resigned: 14 January 1994
Appointed Date: 14 January 1994

Secretary
YARKER, Douglas
Resigned: 30 June 2016
Appointed Date: 11 May 2015

Director
NICHOLAS, Graham
Resigned: 17 March 2008
Appointed Date: 14 January 1996
74 years old

Director
NICHOLAS, Graham
Resigned: 08 September 1995
Appointed Date: 07 July 1994
74 years old

Director
PEARSE, Michael John
Resigned: 14 January 1996
Appointed Date: 08 September 1995
57 years old

Director
SANSON, James Adam
Resigned: 12 May 2015
Appointed Date: 14 January 1996
62 years old

Director
SANSON, James Adam
Resigned: 08 September 1995
Appointed Date: 07 July 1994
62 years old

Director
SEDDON, David Clive
Resigned: 07 July 1994
Appointed Date: 14 January 1994
66 years old

Director
SMITH, Andrew Peter
Resigned: 07 July 1994
Appointed Date: 14 January 1994
71 years old

Nominee Director
THE OXFORD LAW PUBLISHING COMPANY LIMITED
Resigned: 14 January 1994
Appointed Date: 14 January 1994

Persons With Significant Control

Janson Computers Plc
Notified on: 8 January 2017
Nature of control: Ownership of shares – 75% or more

JANSON TECHNOLOGY LIMITED Events

12 Jan 2017
Confirmation statement made on 8 January 2017 with updates
29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
30 Jun 2016
Appointment of Mr Richard Hinds as a secretary on 30 June 2016
30 Jun 2016
Termination of appointment of Douglas Yarker as a secretary on 30 June 2016
12 Feb 2016
Current accounting period shortened from 30 April 2016 to 31 March 2016
...
... and 72 more events
11 Feb 1994
Secretary resigned;new director appointed

11 Feb 1994
New secretary appointed

11 Feb 1994
Director resigned;new director appointed

11 Feb 1994
Registered office changed on 11/02/94 from: 98 high street thame oxfordshire OX9 3EH

14 Jan 1994
Incorporation