JANI91 LTD

Status: Active

Address: 62a Shenley Road, Borehamwood

Incorporation date: 15 Aug 2017

Address: Suite 2a Blackthorn House, St Pauls Square, Birmingham

Incorporation date: 05 Jan 2022

JANIAN LIMITED

Status: Active

Address: Chelworth House 14 Chillery Leys, Willen, Milton Keynes

Incorporation date: 01 Jul 1994

Address: 57 Beeleigh Road, Morden

Incorporation date: 09 Nov 2015

JANICA LTD

Status: Active

Address: 51 Murrayburn Park, Edinburgh

Incorporation date: 22 Mar 2013

Address: 15 St Vincent Avenue, Woodlands, Doncaster

Incorporation date: 10 Jul 2012

Address: Unit 2, The Precinct 4 Freegrounds Avenue, Hedge End, Southampton

Incorporation date: 15 Mar 2019

JANICE BOTT LTD

Status: Active - Proposal To Strike Off

Address: 32 The Crescent, Spalding

Incorporation date: 17 Nov 2011

Address: 186 Manor Road, Chigwell

Incorporation date: 04 Oct 2006

Address: 50 Kepstorn Road, West Park, Leeds

Incorporation date: 23 May 2013

Address: 21 Shaftesbury, Loughton

Incorporation date: 29 Nov 2012

Address: 36 Tyndall Court Commerce Road, Lynchwood, Peterborough

Incorporation date: 16 Jun 1989

JANICE PROPERTIES LTD

Status: Active

Address: Suite 9, Hadleigh Business Centre 351 London Road, Hadleigh, Benfleet

Incorporation date: 04 Oct 2020

Address: 3 Beeching Court, 3 Beeching Court Bollo Bridge Road, Acton

Incorporation date: 10 Feb 2011

Address: 43 Middle Street North, Driffield

Incorporation date: 12 Mar 2003

Address: 24 Falkner Court, Brightwells Road, Farnham

Incorporation date: 02 Apr 2007

JANICE WONG UK LIMITED

Status: Active

Address: C/o Kingly Jones Llp 414 Linen Hall, 162-168 Regent Street, London

Incorporation date: 07 Nov 2022

JANICKER LIMITED

Status: Active

Address: The Old Workshop, 1 Ecclesall Road South, Sheffield

Incorporation date: 30 May 2018

JANICK GERS LIMITED

Status: Active

Address: Matrix Studio Complex, 91 Peterborough Road, London

Incorporation date: 30 Apr 1992

Address: Matrix Studio Complex, 91 Peterborough Road, London

Incorporation date: 17 Sep 1998

JANICK SERVICES LTD

Status: Active

Address: 62 Foxglove Road, Rush Green, Romford

Incorporation date: 05 Jul 2020

JANIECE ENTERPRISES LTD

Status: Active

Address: 35 Harcourt Road, Wallington

Incorporation date: 08 Jul 2022

JANIE CROW LIMITED

Status: Active

Address: Unit 6 Quebec Wharf, 14 Thomas Road, London

Incorporation date: 03 Aug 2011

JANIGABS LIMITED

Status: Active

Address: 1 Raithby Close, Nottingham

Incorporation date: 17 May 2021

Address: 22 Turbine Road, Colchester

Incorporation date: 21 May 2020

JANIIVEC LTD

Status: Active

Address: 22 Turbine Road, Colchester

Incorporation date: 17 May 2016

JANIK & JANIK LTD

Status: Active

Address: 13 Hutton Court Castlebar Mews, Ealing, London

Incorporation date: 11 Nov 2011

JANIL INVESTMENT LIMITED

Status: Active

Address: 69 Great Hampton Street, Birmingham

Incorporation date: 03 Jun 2005

Address: 49 Whitegate Drive, Blackpool

Incorporation date: 22 Jun 2022

Address: Unit 7 Forest Hill Industrial Estate, Perry Vale, London

Incorporation date: 25 Jul 1994

JANINA LIMITED

Status: Active

Address: 14 Hopps Lodge Drive, Rugby

Incorporation date: 04 Dec 2017

Address: Office 8, 17 High Street, Olney

Incorporation date: 21 Mar 2016

Address: The Copper Room Deva City Office Park, Trinity Way, Manchester

Incorporation date: 21 Feb 2012

JANINE D. DAVIS LTD

Status: Active - Proposal To Strike Off

Address: 14 Easthill Road, Dunstable

Incorporation date: 17 Nov 2017

Address: 87 Pippin Way, Kings Hill, West Malling

Incorporation date: 25 Aug 2021

JANINE HAWKINS LIMITED

Status: Active

Address: 1 High Street, Guildford

Incorporation date: 13 Dec 2013

JANINE LOVES LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 28 Aug 2019

JANINE MARY TURNER LTD

Status: Active - Proposal To Strike Off

Address: 138 Plumstead Common Road, London

Incorporation date: 13 Dec 2021

Address: 43 South Street, London

Incorporation date: 11 Apr 1988

JANINE STONE LIMITED

Status: Active

Address: 4 Oakfield Road, Altrincham

Incorporation date: 22 Apr 2013

Address: 962 Eastern Avenue, Newbury Park, Ilford

Incorporation date: 26 Jan 2015

Address: Bonthorpe House, Bonthorpe Village, Alford

Incorporation date: 21 Feb 2013

Address: The Coach House, 1 Howard Road, Reigate

Incorporation date: 10 Dec 2010

JANIRE LIMITED

Status: Active

Address: Smallcombe View, 26 Tyning End, Bath

Incorporation date: 21 Feb 2002

JANIS A REES LIMITED

Status: Active

Address: 100 High Street, Whitstable, Kent

Incorporation date: 24 Jul 2007

Address: 46 Oakmount Road, Chandler's Ford, Eastleigh

Incorporation date: 21 Oct 2020

JANISSARIES LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 07 Oct 2020

JANIST ASSOCIATES LIMITED

Status: Active

Address: 23 Pembroke Avenue, Hove

Incorporation date: 12 Apr 2016

JANISZ LTD

Status: Active

Address: 5 Ivy Croft, Wolverhampton

Incorporation date: 05 Nov 2012

Address: 7 Marsh Close, Mill Hill

Incorporation date: 15 May 2002

JANITH HOMES LIMITED

Status: Active

Address: The Rookery, Walcott, Norfolk

Incorporation date: 02 May 1985

JANITORIAL DIRECT LIMITED

Status: Active

Address: Unit 298 Oak Drive, Hartlebury Trading Estate Hartlebury, Kidderminster

Incorporation date: 16 Oct 1991

Address: 64 Brewery Road, London

Incorporation date: 29 Sep 2015

Address: 45 Cuthbert Court, The Bede Trading Estate, Jarrow

Incorporation date: 06 Apr 2018

JANITORIAL UK LIMITED

Status: Active

Address: Workshop Premises, 70 Keighley Road, Colne

Incorporation date: 11 Jun 2015

Address: 2 Wansbeck Road, Gosforth, Newcastle Upon Tyne

Incorporation date: 16 Dec 2013

JANI-TRANS LTD

Status: Active

Address: 55 Runnymede, London

Incorporation date: 03 Feb 2021

JANIVEC RETAILS LTD

Status: Active

Address: 22 Turbine Road, Colchester

Incorporation date: 27 Mar 2017

Address: 234 Higham Lane, Nuneaton

Incorporation date: 19 Jul 2016

JANIYAN EMPRESAS LIMITED

Status: Active

Address: Asm House, 103a Keymer Road, Hassocks

Incorporation date: 26 Nov 2010