Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE JAN FOUNDATION LIMITED
Company Information for

THE JAN FOUNDATION LIMITED

AVEBURY HOUSE, 55 NEWHALL STREET, BIRMINGHAM, B3 3RB,
Company Registration Number
05079743
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Jan Foundation Ltd
THE JAN FOUNDATION LIMITED was founded on 2004-03-22 and has its registered office in Birmingham. The organisation's status is listed as "Active". The Jan Foundation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE JAN FOUNDATION LIMITED
 
Legal Registered Office
AVEBURY HOUSE
55 NEWHALL STREET
BIRMINGHAM
B3 3RB
Other companies in B38
 
Charity Registration
Charity Number 1105456
Charity Address 165 CHINGFORD ROAD, BIRMINGHAM, B44 0BL
Charter THE JAN FOUNDATION OFFER MENTORING AND BEFRIENDING SUPPORT TO VICTIMS OF DOMESTIC VIOLENCE BOTH ADULTS AND CHILDREN IN THE SOUTH BIRMINGHAM AREA
Filing Information
Company Number 05079743
Company ID Number 05079743
Date formed 2004-03-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 06:13:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE JAN FOUNDATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   WGC CONSULTANTS LIMITED   FW PLUS LIMITED   WEST MIDLAND ACCOUNTANTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE JAN FOUNDATION LIMITED
The following companies were found which have the same name as THE JAN FOUNDATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE JAN FOUNDATION, INC. 7876 NW 121 Way Parkland FL 33076 Active Company formed on the 2007-09-26

Company Officers of THE JAN FOUNDATION LIMITED

Current Directors
Officer Role Date Appointed
ELLEN MARGARET BOYLE
Director 2012-10-02
JENNIFER MILLICHAMP
Director 2013-09-01
PAULINE LESLEY MILLICHAMP
Director 2013-09-01
JUDITH ROSALIE MORGAN
Director 2016-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
JODIE MCLOUGHLIN
Director 2014-05-06 2016-12-02
DAVID JOHN GEORGE
Director 2014-01-01 2016-03-14
PAULINE SANDRA GEORGE
Director 2013-12-01 2016-03-14
PATRICIA ANWPITRA OKUNNU
Director 2004-03-22 2016-01-04
JASON LANGFORD-BROWN
Director 2012-10-01 2014-09-01
SHONA CHOUDHURY
Director 2012-02-16 2014-03-24
CAROLE ANNE LOWE
Company Secretary 2012-02-16 2014-03-23
MANDEEP KAUR
Director 2012-02-16 2014-01-01
DIANNE BARBARA EDWARDS
Director 2012-02-16 2012-10-04
KARON HEAP
Director 2011-08-01 2012-10-04
THE JAN FOUNDATION
Director 2011-04-06 2012-10-04
LISA CLARKE
Company Secretary 2011-01-21 2011-10-25
LISA MARIA CLARKE
Director 2009-06-28 2011-10-25
VAIBHAV MAHINDRU
Director 2011-05-24 2011-10-25
ELIZABETH ANN WISBEY
Director 2007-11-27 2011-10-25
GWYN IONA ROSE-HOCKNULL
Director 2011-01-07 2011-04-05
IRIS PAULINE FARLEY
Company Secretary 2004-03-22 2011-01-06
IRIS PAULINE FARLEY
Director 2010-07-07 2011-01-06
JARNAIL SINGH SIDHU
Director 2009-07-12 2011-01-06
JOANNE MILLER
Director 2004-10-11 2010-08-20
MARIE ANN SALMON
Director 2008-05-21 2010-07-13
JANET ELIZABETH DRINKWATER
Director 2009-09-15 2010-03-22
HOLLY TAYLOR
Director 2007-10-26 2008-11-13
JOHN ARTHUR BRUCE
Director 2004-03-22 2007-07-01
CORAL ELIZABETH GARDINER
Director 2004-03-22 2007-07-01
JASVINDER HEWITT
Director 2005-05-16 2007-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH ROSALIE MORGAN SOUTH WEST BIRMINGHAM COMMUNITY ASSOCIATION Director 2008-10-20 CURRENT 1996-10-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-04-08CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-07Compulsory strike-off action has been discontinued
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-06-06CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/22 FROM Avebury House Newhall Street Birmingham B3 3RB England
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-25AP01DIRECTOR APPOINTED MISS CORINNE MORGAN
2021-07-15AP01DIRECTOR APPOINTED MS SARAH LOUISE ROSE
2021-04-04CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN BRIDGET HARPER-NUNES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-14AP01DIRECTOR APPOINTED MRS SIOBHAN BRIDGET HARPER-NUNES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-02-04AP01DIRECTOR APPOINTED MS MALGORZATA DZIERDZIKOWSKA
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM 48 Stanbury Road Yardley Wood Birmingham West Midlands B14 4BD England
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MILLICHAMP
2019-10-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM Unit 3 Ardath Road Kings Norton Birmingham West Midlands B38 9PL
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22AD02Register inspection address changed to 48 Stanbury Road Birmingham B14 4BD
2017-03-22AD03Registers moved to registered inspection location of 48 Stanbury Road Birmingham B14 4BD
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JODIE MCLOUGHLIN
2016-08-18AP01DIRECTOR APPOINTED MRS JUDITH ROSALIE MORGAN
2016-03-30AR0121/03/16 ANNUAL RETURN FULL LIST
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE GEORGE
2016-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANWPITRA OKUNNU
2016-01-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-24AR0121/03/15 ANNUAL RETURN FULL LIST
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JASON LANGFORD-BROWN
2014-06-04AP01DIRECTOR APPOINTED MS JODIE MCLOUGHLIN
2014-06-04AP01DIRECTOR APPOINTED MR DAVID JOHN GEORGE
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MANDEEP KAUR
2014-05-20AP01DIRECTOR APPOINTED MRS PAULINE SANDRA GEORGE
2014-05-09AP01DIRECTOR APPOINTED MRS PAULINE LESLEY MILLICHAMP
2014-05-09AP01DIRECTOR APPOINTED MISS JENNIFER MILLICHAMP
2014-03-24AR0121/03/14 NO MEMBER LIST
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SHONA CHOUDHURY
2014-03-24TM02APPOINTMENT TERMINATED, SECRETARY CAROLE LOWE
2014-03-23TM02APPOINTMENT TERMINATED, SECRETARY CAROLE LOWE
2014-02-13AA31/03/13 TOTAL EXEMPTION FULL
2013-03-28AR0121/03/13 NO MEMBER LIST
2012-12-24AA31/03/12 TOTAL EXEMPTION FULL
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR THE JAN FOUNDATION
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR KARON HEAP
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE EDWARDS
2012-10-25AP01DIRECTOR APPOINTED MISS ELLEN MARGARET BOYLE
2012-10-04AP01DIRECTOR APPOINTED MR JASON LANGFORD-BROWN
2012-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 33 DARTMOUTH ROAD SELLY OAK BIRMINGHAM WEST MIDLANDS B29 6DR UNITED KINGDOM
2012-03-21AR0121/03/12 NO MEMBER LIST
2012-03-19AP03SECRETARY APPOINTED MS CAROLE ANNE LOWE
2012-03-19AP01DIRECTOR APPOINTED MS DIANNE BARBARA EDWARDS
2012-03-19AP01DIRECTOR APPOINTED MISS SHONA CHOUDHURY
2012-03-19AP01DIRECTOR APPOINTED MRS MANDEEP KAUR
2011-12-13AA31/03/11 TOTAL EXEMPTION FULL
2011-11-17AP01DIRECTOR APPOINTED MS KARON HEAP
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR VAIBHAV MAHINDRU
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR LISA CLARKE
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WISBEY
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR VAIBHAV MAHINDRU
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR LISA CLARKE
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WISBEY
2011-10-31TM02APPOINTMENT TERMINATED, SECRETARY LISA CLARKE
2011-05-25AP01DIRECTOR APPOINTED MR VAIBHAV MAHINDRU
2011-05-19AP02CORPORATE DIRECTOR APPOINTED THE JAN FOUNDATION
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GWYN ROSE-HOCKNULL
2011-03-22AR0122/03/11 NO MEMBER LIST
2011-03-01AP01DIRECTOR APPOINTED MRS GWYN IONA ROSE-HOCKNULL
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANWPITRA OKUNNU / 09/02/2011
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN WISBEY / 09/02/2011
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIA CLARKE / 25/01/2011
2011-01-25AP03SECRETARY APPOINTED MS LISA CLARKE
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 165 CHINGFORD ROAD KINGSTANDING BIRMINGHAM WEST MIDLANDS B44 0BL
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JARNAIL SIDHU
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR IRIS FARLEY
2011-01-07TM02APPOINTMENT TERMINATED, SECRETARY IRIS FARLEY
2010-12-14AA31/03/10 TOTAL EXEMPTION FULL
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MILLER
2010-07-14AP01DIRECTOR APPOINTED MRS IRIS PAULINE FARLEY
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARIE SALMON
2010-06-11AR0122/03/10 NO MEMBER LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN WISBEY / 20/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JARNAIL SINGH SIDHU / 20/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANN SALMON / 20/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANWPITRA OKUNNU / 20/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MILLER / 22/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIA CLARKE / 20/03/2010
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JANET DRINKWATER
2010-02-08AA31/03/09 TOTAL EXEMPTION FULL
2009-10-08AP01DIRECTOR APPOINTED JANET ELIZABETH DRINKWATER
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE JAN FOUNDATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE JAN FOUNDATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE JAN FOUNDATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE JAN FOUNDATION LIMITED

Intangible Assets
Patents
We have not found any records of THE JAN FOUNDATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE JAN FOUNDATION LIMITED
Trademarks
We have not found any records of THE JAN FOUNDATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE JAN FOUNDATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as THE JAN FOUNDATION LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE JAN FOUNDATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE JAN FOUNDATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE JAN FOUNDATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.