Janitorial Uk Limited, Colne

Janitorial Uk Limited is a private limited company. Previously, it was named Chemico Uk Limited (it was changed on 2021-01-21). Located at Workshop Premises, 70 Keighley Road, Colne BB8 0JN, the aforementioned 8 years old enterprise was incorporated on 2015-06-11 and is officially categorised as "manufacture of other chemical products n.e.c." (Standard Industrial Classification: 20590).
1 director can be found in this firm: Thomas D. (appointed on 11 June 2015).
About
Name: Janitorial Uk Limited
Number: 09635039
Incorporation date: 2015-06-11
End of financial year: 30 June
 
Address: Workshop Premises
70 Keighley Road
Colne
BB8 0JN
SIC code: 20590 - Manufacture of other chemical products n.e.c.
Company staff
People with significant control
Thomas D.
11 February 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Howard H.
21 February 2020 - 11 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Thomas D.
19 August 2017 - 21 February 2020
Nature of control: 25-50% voting rights
25-50% shares
Nigel G.
1 July 2018 - 21 February 2020
Nature of control: 25-50% shares
Financial data
Date of Accounts 2016-06-30 2017-06-30 2018-06-30 2019-06-30 2020-06-30 2021-06-30
Current Assets 4,487 7,318 21,824 54,452 133,858 91,589
Fixed Assets 9,146 9,387 8,039 19,580 14,631 11,704
Total Assets Less Current Liabilities 6,565 -5,538 -22,494 19,471 99,293 57,793
Shareholder Funds -5,370 - - - - -
Tangible Fixed Assets 9,146 - - - - -

The deadline for Janitorial Uk Limited confirmation statement filing is 2023-06-29. The most recent one was sent on 2022-06-15. The deadline for the next annual accounts filing is 31 March 2023. Most recent accounts filing was sent for the time period up until 30 June 2021.

4 persons of significant control are indexed in the Companies House, namely: Thomas D. who has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights. Howard H. who has over 3/4 of shares, 3/4 to full of voting rights. Thomas D. who has 1/2 or less of shares, 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 16th, January 2024 | gazette
Free Download (1 page)