Company number 04019536
Status Active
Incorporation Date 22 June 2000
Company Type Private Limited Company
Address 15 LEMNA ROAD, LONDON, E11 1HX
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
GBP 100
; Director's details changed for Mark Bloomfield on 23 May 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JANBARREE LIMITED are www.janbarree.co.uk, and www.janbarree.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Janbarree Limited is a Private Limited Company.
The company registration number is 04019536. Janbarree Limited has been working since 22 June 2000.
The present status of the company is Active. The registered address of Janbarree Limited is 15 Lemna Road London E11 1hx. The company`s financial liabilities are £123.35k. It is £20.41k against last year. The cash in hand is £175.38k. It is £-18.49k against last year. And the total assets are £176.22k, which is £-46.93k against last year. BLOOMFIELD, Janise is a Secretary of the company. BLOOMFIELD, Barry Howard is a Director of the company. BLOOMFIELD, Janise is a Director of the company. BLOOMFIELD, Mark is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Primary education".
janbarree Key Finiance
LIABILITIES
£123.35k
+19%
CASH
£175.38k
-10%
TOTAL ASSETS
£176.22k
-22%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 22 June 2000
Appointed Date: 22 June 2000
Nominee Director
QA NOMINEES LIMITED
Resigned: 22 June 2000
Appointed Date: 22 June 2000
JANBARREE LIMITED Events
08 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
23 May 2016
Director's details changed for Mark Bloomfield on 23 May 2016
15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
19 Mar 2015
Registration of charge 040195360001, created on 27 February 2015
...
... and 37 more events
05 Jul 2000
Registered office changed on 05/07/00 from: regency house 871 high road london N12 8QA
29 Jun 2000
Director resigned
29 Jun 2000
Secretary resigned
29 Jun 2000
Registered office changed on 29/06/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW
22 Jun 2000
Incorporation