Address: 60 Sedgmoor Road, Flackwell Heath, High Wycombe

Incorporation date: 14 Aug 2014

Address: 3 Raymond Terrace, Pontypridd

Incorporation date: 07 Jun 2022

JANET BOLAJI LIMITED

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 08 Jan 2021

JANETCARE4LIFE LTD

Status: Active

Address: Suit G04 1 Quality Court Road, Chancery, London

Incorporation date: 05 Jun 2022

Address: 35 Richards Way, Rawmarsh, Rotherham

Incorporation date: 25 Apr 2016

JANET DECORATIONS LIMITED

Status: Active

Address: 108 Wellesley Street, Stoke-on-trent

Incorporation date: 16 Oct 2023

Address: Unit 8 The Io Centre Janet Devlin Productions Ltd, Unit 8 The Io Centre, Arlington Busniss Park, Stevenage

Incorporation date: 07 Feb 2013

Address: 47 Butt Road, Colchester

Incorporation date: 19 Nov 2013

Address: 10 Grange Terrace, Sunderland

Incorporation date: 18 Apr 2013

JANET FASHIONS LTD

Status: Active

Address: 16 Zennor Road, London

Incorporation date: 27 Sep 2013

Address: New Media House, Davidson Road, Lichfield

Incorporation date: 03 Sep 2019

JANET GOW PHOTOGRAPHY LTD

Status: Active

Address: 3 Blenheim Drive, Newent

Incorporation date: 27 Jan 2006

Address: C/o Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne

Incorporation date: 14 Jul 2017

Address: 12 Thanet Street, London

Incorporation date: 14 Aug 2023

JANET HILL LIMITED

Status: Active

Address: 5 Queens Cottages Bickford Road, Lapley, Stafford

Incorporation date: 23 Nov 2004

Address: 24 Millbrook Gardens, Dewsbury

Incorporation date: 17 Feb 2021

Address: 31 Dingle Road, Middleton, Manchester

Incorporation date: 06 Dec 2018

Address: 158 Park Lane, Frampton Cotterell, Bristol

Incorporation date: 23 May 2014

JANET INVESTMENTS LIMITED

Status: Active

Address: Reedham House, 31 King Street West, Manchester

Incorporation date: 26 Apr 1957

JANET IT LOVE LIMITED

Status: Active

Address: 109 Piccadilly Close, Birmingham

Incorporation date: 01 Feb 2023

Address: 28-31 The Stables, Wrest Park Silsoe, Bedford

Incorporation date: 03 Nov 2010

Address: The Glass House, 72 Dumpton Park Drive, Broadstairs

Incorporation date: 15 Sep 2023

JANET KENNEDY LTD

Status: Active

Address: 15 Canal Street, Newry

Incorporation date: 04 Jan 2012

Address: 32 Taylors Crescent, Cranleigh

Incorporation date: 02 May 2017

Address: 19 Elmcroft Close, Ealing, London

Incorporation date: 08 Nov 2001

JANET L EVANS LTD

Status: Active

Address: 1 Coln Rise, Andoversford, Cheltenham

Incorporation date: 16 Oct 2018

Address: 29 Marshall Terrace, Gilesgate, Durham

Incorporation date: 23 Jan 2013

JANET MARSHALL LIMITED

Status: Active

Address: 27 Brizen Lane, Leckhampton, Cheltenham, Gloucestershire

Incorporation date: 11 Jun 2002

JANET NONG LTD

Status: Active

Address: 31 Langford Gardens, Bolton

Incorporation date: 23 Mar 2017

Address: D Floor, Milburn House, Dean Street, Newcastle Upon Tyne

Incorporation date: 12 Aug 1997

Address: 8 Wolsey Mansions, Main Avenue, Moor Park, Northwood

Incorporation date: 09 Oct 2013

Address: 131 Little Green Lane, Birmingham

Incorporation date: 07 Apr 2020

Address: 26 Tunley Road, London

Incorporation date: 12 Feb 2015

JANET SHARKEY LIMITED

Status: Active - Proposal To Strike Off

Address: 99 Rockhampton Avenue, East Kilbride, Glasgow

Incorporation date: 15 Aug 2022

JANET SIMPKINS LIMITED

Status: Active

Address: 85 Latchmere Road, Kingston Upon Thames

Incorporation date: 25 Jun 2002

JANETS STYLES LIMITED

Status: Active - Proposal To Strike Off

Address: Flat 19 Crystal Court, Sheep Lane, London

Incorporation date: 17 Jun 2022

JANET TAGOE CURTAINS LTD

Status: Active

Address: 2nd Floor, 167-169 Great Portland Street, London

Incorporation date: 11 Mar 2008

JANETTE LANDON LIMITED

Status: Active

Address: Po Box 899, Post Office, Altrincham

Incorporation date: 19 Nov 2015

Address: 10 Hares Run, Fordham, Ely

Incorporation date: 26 Nov 2012

JANETTE X LTD

Status: Active

Address: 8 Sunningdale Avenue, Coventry

Incorporation date: 15 Mar 2018

Address: Cumberland House, 24-28 Baxter Avenue, Southend On Sea

Incorporation date: 28 Aug 2009

Address: Llwyntew Cottage, Llannon, Llanelli

Incorporation date: 08 Jul 2020

Address: 8 Manor Close, Notton, Wakefield

Incorporation date: 03 Aug 2022

JANET WILLARS LTD

Status: Active

Address: 40 Shanklin Drive, South Knighton, Leicester

Incorporation date: 25 Mar 2013

Address: 13 Strathmore Drive, Crosby, Liverpool

Incorporation date: 01 May 2019