JANILEC SUPPLIES LTD
LONDON

Hellopages » Greater London » Lambeth » SE5 9LB

Company number 04649654
Status Active
Incorporation Date 28 January 2003
Company Type Private Limited Company
Address UNIT 8-12, 117-119 DENMARK ROAD, LONDON, GREATER LONDON, SE5 9LB
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 1 . The most likely internet sites of JANILEC SUPPLIES LTD are www.janilecsupplies.co.uk, and www.janilec-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Janilec Supplies Ltd is a Private Limited Company. The company registration number is 04649654. Janilec Supplies Ltd has been working since 28 January 2003. The present status of the company is Active. The registered address of Janilec Supplies Ltd is Unit 8 12 117 119 Denmark Road London Greater London Se5 9lb. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £40.03k, which is £0k against last year. CAMACHO JARDIM FERNANDES, Alcinda is a Secretary of the company. CAMACHO JARDIM FERNANDES, Alcinda is a Director of the company. FERNANDES, Emanuel Pedro Andrade is a Director of the company. Secretary FRANKLIN, Arthur Kenneth has been resigned. Secretary LEANEY, Julie Ann has been resigned. Director LEANEY, Julie Ann has been resigned. Director LEANEY, Michael James has been resigned. The company operates in "Agents specialized in the sale of other particular products".


janilec supplies Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £40.03k
All Financial Figures

Current Directors

Secretary
CAMACHO JARDIM FERNANDES, Alcinda
Appointed Date: 30 June 2014

Director
CAMACHO JARDIM FERNANDES, Alcinda
Appointed Date: 30 June 2014
54 years old

Director
FERNANDES, Emanuel Pedro Andrade
Appointed Date: 30 June 2014
56 years old

Resigned Directors

Secretary
FRANKLIN, Arthur Kenneth
Resigned: 28 January 2003
Appointed Date: 28 January 2003

Secretary
LEANEY, Julie Ann
Resigned: 30 June 2014
Appointed Date: 28 January 2003

Director
LEANEY, Julie Ann
Resigned: 30 June 2014
Appointed Date: 28 January 2003
77 years old

Director
LEANEY, Michael James
Resigned: 30 May 2014
Appointed Date: 28 January 2003
77 years old

Persons With Significant Control

Allianceuk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JANILEC SUPPLIES LTD Events

14 Mar 2017
Confirmation statement made on 10 January 2017 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1

31 Mar 2015
Total exemption small company accounts made up to 31 July 2014
02 Mar 2015
Director's details changed for Emanuel Pedro Andrade Fernandes on 1 March 2015
...
... and 35 more events
12 Feb 2004
Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04

21 Feb 2003
Accounting reference date shortened from 31/01/04 to 31/07/03
10 Feb 2003
New secretary appointed;new director appointed
09 Feb 2003
Secretary resigned
28 Jan 2003
Incorporation