-
JANSPEED TECHNOLOGIES LIMITED - Castle Works, Castle Road, Salisbury, Wiltshire, United Kingdom
Company Information
- Company registration number
- 05636296
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Castle Works
- Castle Road
- Salisbury
- Wiltshire
- SP1 3RX Castle Works, Castle Road, Salisbury, Wiltshire, SP1 3RX UK
Management
- Managing Directors
- COWEN, Andrew Edward
- MARLAND OF ODSTOCK, Jonathan Peter, Lord
- VAUGHAN, Mark Anthony
- Company secretaries
- SCOTT, Andrew Hillyer
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-11-25
- Age Of Company 2005-11-25 18 years
- SIC/NACE
- 29320
Ownership
- Beneficial Owners
- Mr Mark Anthony Vaughan
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-12-09
- Last Date: 2023-11-25
-
JANSPEED TECHNOLOGIES LIMITED Company Description
- JANSPEED TECHNOLOGIES LIMITED is a ltd registered in United Kingdom with the Company reg no 05636296. Its current trading status is "live". It was registered 2005-11-25. It has declared SIC or NACE codes as "29320". It has 3 directors and 1 secretary. The latest accounts are filed up to 2022-12-31.It can be contacted at Castle Works .
Get JANSPEED TECHNOLOGIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Janspeed Technologies Limited - Castle Works, Castle Road, Salisbury, Wiltshire, United Kingdom
- 2005-11-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JANSPEED TECHNOLOGIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-12-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-08-10) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-05-16) - AA
-
confirmation-statement-with-no-updates (2022-12-06) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-07-13) - AA
-
confirmation-statement-with-no-updates (2021-12-03) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-07-15) - AA
-
change-person-director-company-with-change-date (2020-12-03) - CH01
-
confirmation-statement-with-updates (2020-12-03) - CS01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-12-12) - CH01
-
change-to-a-person-with-significant-control (2019-12-12) - PSC04
-
confirmation-statement-with-updates (2019-12-10) - CS01
-
cessation-of-a-person-with-significant-control (2019-12-10) - PSC07
-
resolution (2019-06-17) - RESOLUTIONS
-
capital-alter-shares-subdivision (2019-06-13) - SH02
-
appoint-person-director-company-with-name-date (2019-05-28) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-27) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-05-26) - AA
-
termination-secretary-company-with-name-termination-date (2017-10-24) - TM02
-
appoint-person-secretary-company-with-name-date (2017-10-25) - AP03
-
confirmation-statement-with-no-updates (2017-12-08) - CS01
-
change-to-a-person-with-significant-control (2017-12-08) - PSC04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-05) - AA
-
capital-allotment-shares (2016-12-12) - SH01
-
confirmation-statement-with-updates (2016-12-12) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-05) - AR01
-
mortgage-satisfy-charge-full (2015-05-19) - MR04
-
resolution (2015-04-24) - RESOLUTIONS
-
capital-allotment-shares (2015-04-24) - SH01
-
capital-allotment-shares (2015-12-15) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-15) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-10-09) - MR04
-
resolution (2014-05-12) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2014-04-29) - AA
-
mortgage-create-with-deed-with-charge-number (2014-04-25) - MR01
-
appoint-person-director-company-with-name (2014-01-09) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-05) - AR01
-
capital-allotment-shares (2013-12-30) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-09-26) - AA
-
capital-allotment-shares (2013-03-26) - SH01
-
change-person-director-company-with-change-date (2013-03-05) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-01) - AA
-
resolution (2012-11-20) - RESOLUTIONS
-
capital-allotment-shares (2012-11-20) - SH01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2012-08-08) - 1.3
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2012-06-13) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-24) - AR01
-
liquidation-voluntary-arrangement-completion (2012-08-08) - 1.4
keyboard_arrow_right 2011
-
legacy (2011-12-29) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-14) - AR01
-
legacy (2011-12-02) - MG01
-
change-person-director-company-with-change-date (2011-12-13) - CH01
-
change-person-secretary-company-with-change-date (2011-12-13) - CH03
-
accounts-with-accounts-type-total-exemption-small (2011-10-05) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2011-06-09) - 1.3
-
legacy (2011-02-17) - MG02
keyboard_arrow_right 2010
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2010-06-11) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-15) - AR01
keyboard_arrow_right 2009
-
legacy (2009-01-26) - 288c
-
legacy (2009-01-27) - 363a
-
accounts-with-accounts-type-small (2009-02-03) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2009-04-20) - 1.1
-
legacy (2009-04-22) - 395
-
legacy (2009-04-24) - 288a
-
legacy (2009-04-24) - 288b
-
legacy (2009-04-04) - 395
-
legacy (2009-04-28) - 363a
-
legacy (2009-05-20) - 288b
-
accounts-with-accounts-type-total-exemption-small (2009-11-05) - AA
-
liquidation-court-order-miscellaneous (2009-11-20) - LIQ MISC OC
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2009-11-20) - 1.1
-
resolution (2009-04-24) - RESOLUTIONS
keyboard_arrow_right 2008
-
legacy (2008-04-25) - 288c
-
legacy (2008-01-22) - 288c
-
legacy (2008-01-18) - 363a
keyboard_arrow_right 2007
-
resolution (2007-01-02) - RESOLUTIONS
-
memorandum-articles (2007-01-02) - MEM/ARTS
-
legacy (2007-01-02) - 88(2)R
-
legacy (2007-04-26) - 395
-
legacy (2007-03-13) - 395
-
accounts-with-accounts-type-dormant (2007-07-19) - AA
-
legacy (2007-07-30) - 288a
-
legacy (2007-01-02) - 225
-
legacy (2007-01-02) - 287
keyboard_arrow_right 2006
-
legacy (2006-12-01) - 288c
-
legacy (2006-12-07) - 363a
keyboard_arrow_right 2005
-
incorporation-company (2005-11-25) - NEWINC