Company NameJanus Neill Engineering Limited
DirectorsKeith Pearson and Derek Quayle
Company StatusActive
Company Number10386926
CategoryPrivate Limited Company
Incorporation Date21 September 2016(7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Pearson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFjn - Fabricom Janus Neill Factory Road
Deva Industrial Park (Unit 5)
Sandycroft
Flintshire
CH5 2QJ
Wales
Director NameMr Derek Quayle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFjn - Fabricom Janus Neill Factory Road
Deva Industrial Park (Unit 5)
Sandycroft
Flintshire
CH5 2QJ
Wales

Location

Registered AddressC/O Gem Engineering Factory Road
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

2 September 2021Delivered on: 22 September 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
29 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
31 August 2023Previous accounting period extended from 31 December 2022 to 31 January 2023 (1 page)
10 July 2023Change of details for Mr Keith Pearson as a person with significant control on 10 July 2023 (2 pages)
10 July 2023Change of details for Mr Derek Quayle as a person with significant control on 10 July 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
3 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
3 October 2022Registered office address changed from C/O Fabricom Janus Neill Limited Deva Industrial Park, Factory Road Sandycroft Flintshire CH5 2QJ Wales to C/O Gem Engineering Factory Road Sandycroft Deeside Flintshire CH5 2QJ on 3 October 2022 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
22 September 2021Registration of charge 103869260001, created on 2 September 2021 (82 pages)
1 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 April 2018Registered office address changed from C/O Fabricom Janus Neill Limited Deva Industrial Park Factory Road Sandycroft Flinstshire CH5 2QJ Wales to C/O Fabricom Janus Neill Limited Deva Industrial Park, Factory Road Sandycroft Flintshire CH5 2QJ on 13 April 2018 (1 page)
22 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
22 September 2017Registered office address changed from Fjn - Fabricom Janus Neill Factory Road Deva Industrial Park (Unit 5) Sandycroft Flintshire CH5 2QJ Wales to C/O Fabricom Janus Neill Limited Deva Industrial Park Factory Road Sandycroft Flinstshire CH5 2QJ on 22 September 2017 (1 page)
22 September 2017Registered office address changed from Fjn - Fabricom Janus Neill Factory Road Deva Industrial Park (Unit 5) Sandycroft Flintshire CH5 2QJ Wales to C/O Fabricom Janus Neill Limited Deva Industrial Park Factory Road Sandycroft Flinstshire CH5 2QJ on 22 September 2017 (1 page)
22 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
22 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
22 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
21 September 2016Incorporation
Statement of capital on 2016-09-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
21 September 2016Incorporation
Statement of capital on 2016-09-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)