JANJOE 123 LIMITED
NORTHAMPTON CKN PROPERTY LIMITED

Hellopages » Northamptonshire » Northampton » NN3 8RQ

Company number 04554887
Status Active
Incorporation Date 7 October 2002
Company Type Private Limited Company
Address 2 NORTH PORTWAY CLOSE, ROUND SPINNEY, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 8RQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-26 ; Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of JANJOE 123 LIMITED are www.janjoe123.co.uk, and www.janjoe-123.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Janjoe 123 Limited is a Private Limited Company. The company registration number is 04554887. Janjoe 123 Limited has been working since 07 October 2002. The present status of the company is Active. The registered address of Janjoe 123 Limited is 2 North Portway Close Round Spinney Northampton Northamptonshire Nn3 8rq. . KINGSTON, Jonathan Paul is a Secretary of the company. CANNON, Daniel Joseph Vincent is a Director of the company. KINGSTON, Jonathan Paul is a Director of the company. NEWBURY, Andrew John is a Director of the company. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KINGSTON, Jonathan Paul
Appointed Date: 07 October 2002

Director
CANNON, Daniel Joseph Vincent
Appointed Date: 07 October 2002
78 years old

Director
KINGSTON, Jonathan Paul
Appointed Date: 07 October 2002
59 years old

Director
NEWBURY, Andrew John
Appointed Date: 07 October 2002
64 years old

Resigned Directors

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 07 October 2002
Appointed Date: 07 October 2002

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 07 October 2002
Appointed Date: 07 October 2002

Persons With Significant Control

Mr Daniel Joseph Vincent Cannon
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Paul Kingston
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Andrew John Newbury
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JANJOE 123 LIMITED Events

28 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-26

18 Oct 2016
Confirmation statement made on 7 October 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 60,000

04 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 44 more events
11 Nov 2002
New director appointed
11 Nov 2002
New director appointed
11 Nov 2002
Secretary resigned
11 Nov 2002
Director resigned
07 Oct 2002
Incorporation

JANJOE 123 LIMITED Charges

21 April 2010
Legal charge
Delivered: 27 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2/2A north port way close northampton t/no NN128043. By way…
26 March 2010
Debenture
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 April 2003
Legal charge
Delivered: 30 April 2003
Status: Satisfied on 7 February 2014
Persons entitled: Close Asset Finance LTD
Description: F/H land and buildings on the west side of north portway…
21 March 2003
Debenture
Delivered: 29 March 2003
Status: Satisfied on 7 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the land and building on the west…
21 March 2003
Legal charge
Delivered: 29 March 2003
Status: Satisfied on 7 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage property k/a land and buildings on…