Active
Company Information for JANIAN LODGE RTM LIMITED
WESSEX HOUSE, ST. LEONARDS ROAD, BOURNEMOUTH, BH8 8QS,
|
Company Registration Number
05157658
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
JANIAN LODGE RTM LIMITED | |
Legal Registered Office | |
WESSEX HOUSE ST. LEONARDS ROAD BOURNEMOUTH BH8 8QS Other companies in BH4 | |
Company Number | 05157658 | |
---|---|---|
Company ID Number | 05157658 | |
Date formed | 2004-06-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 12:53:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
APHRA PROUD |
||
SHEILA RAWDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HPM SOUTH LIMITED |
Company Secretary | ||
JWT (SOUTH) LIMITED |
Company Secretary | ||
DAVID ROBERT JENKINS |
Company Secretary | ||
KENNETH EDWARD HENDERSON |
Company Secretary | ||
MARTYN RICHARD HUDSON |
Company Secretary | ||
SARAH ELIZABETH WASHBROOK |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MS CAROLINE LOUISE POPE | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23 | ||
SECRETARY'S DETAILS CHNAGED FOR HAWK ESTATES on 2023-07-31 | ||
CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/19 FROM 8 Ditton Lodge 8 Stourwood Avenue Bournemouth BH6 3PN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
AP01 | DIRECTOR APPOINTED MR JACK MICHAEL CLAPCOTT | |
AP04 | Appointment of Hawk Estates as company secretary on 2018-12-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA RAWDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR APHRA PROUD | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/18 FROM Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET | |
TM02 | Termination of appointment of Hpm South Limited on 2018-05-25 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HPM SOUTH LIMITED on 2017-10-23 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Jwt (South) Limited on 2015-07-15 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/15 FROM 1-3 Seamoor Road Bournemouth Dorset BH4 9AA | |
AP04 | Appointment of Hpm South Limited as company secretary on 2015-07-15 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/06/12 ANNUAL RETURN FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED JWT (SOUTH) LIMITED | |
CH01 | Director's details changed for Sheila Rawden on 2012-06-18 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID JENKINS | |
AP01 | DIRECTOR APPOINTED APHRA PROUD | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 37-39 STATION ROAD NEW MILTON HAMPSHIRE BH25 6HR | |
AR01 | 18/06/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA RAWDEN / 01/05/2011 | |
AP03 | SECRETARY APPOINTED DAVID ROBERT JENKINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KENNETH HENDERSON | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/10 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 18/06/09 | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363s | ANNUAL RETURN MADE UP TO 18/06/08 | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363s | ANNUAL RETURN MADE UP TO 18/06/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 18/06/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | ANNUAL RETURN MADE UP TO 18/06/05 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
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 JANIAN LODGE RTM LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as JANIAN LODGE RTM LIMITED are:
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. |