JANUARY 30 LIMITED

Status: Active

Address: 1 Old Court Mews 311a Chase Road, London

Incorporation date: 14 Jan 2005

Address: Lea House 3 Southgate, Shotford Road, Harleston

Incorporation date: 13 Dec 2007

JANUARY ESTATE LTD

Status: Active

Address: 1 Brunswick House, Parr's Way, London

Incorporation date: 06 Feb 2014

Address: Bedford House, Fulham High Street, London

Incorporation date: 18 Mar 2014

Address: Amicare House Thurmaston Village, Court 651 Melton Road, Thurmaston

Incorporation date: 06 Apr 1999

JANUARY THIRTEEN LIMITED

Status: Active

Address: Kingsnorth House, Blenheim Way, Birmingham

Incorporation date: 30 Aug 2018

JANU LIMITED

Status: Active

Address: 10 Firway Close, Welwyn

Incorporation date: 29 May 2007

JANUS 7 HOLDINGS LIMITED

Status: Active

Address: 1 Kings Avenue, Winchmore Hill

Incorporation date: 25 Feb 2021

JANUS ALARMS LIMITED

Status: Active

Address: The Lodge, Oldbury Road, Worcester

Incorporation date: 29 May 1996

JANUS ARCHITECTS LIMITED

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 02 Feb 2015

JANUS ASSETS LTD

Status: Active

Address: 5 Elstree Gate, Elstree Way, Borehamwood

Incorporation date: 03 Jun 2021

JANUS ASSOCIATES LIMITED

Status: Active

Address: 2 Hilliards Court, Chester Business Park, Chester

Incorporation date: 28 Nov 2011

Address: Unit 28 Loughborough Technology Centre, Epinal Way, Loughborough

Incorporation date: 29 May 2002

JANUS CHANGE MANAGEMENT LTD

Status: Active - Proposal To Strike Off

Address: Osbert House, 180b Leckhampton Road, Cheltenham

Incorporation date: 09 Jun 2016

Address: 33 Durants Park Avenue, Enfield, Middlesex

Incorporation date: 04 Aug 2004

Address: Thistledown Barn 204 Holcot Lane, Sywell, Northampton

Incorporation date: 10 Nov 2023

JANUSENSEMBLE LIMITED

Status: Active

Address: 2 Ingram Road, London

Incorporation date: 06 Feb 2017

JANUS EQUITY LTD

Status: Active

Address: 20 - 22 Wenlock Road, London

Incorporation date: 06 Mar 2007

Address: 45 Gresham Street, London

Incorporation date: 17 Oct 2011

JANUS ET CIE U.K. LIMITED

Status: Active

Address: 45 Gresham Street, London

Incorporation date: 06 Nov 2014

JANUS EVENTS LIMITED

Status: Active

Address: Nirvana Cannock Road, Bednall, Stafford

Incorporation date: 07 Apr 2015

JANUS FD LIMITED

Status: Active

Address: 46 Grosvenor Road, London

Incorporation date: 24 Dec 2018

JANUS FILMS LIMITED

Status: Active

Address: 3rd Floor Waverley House, 7-12 Noel Street, London

Incorporation date: 20 Mar 1997

JANUS GBAC LIMITED

Status: Active

Address: Bray Accountants, 21 Angel Hill, Tiverton

Incorporation date: 05 Dec 2014

Address: 201 Bishopsgate, London

Incorporation date: 26 Jul 1934

Address: 201 Bishopsgate, London

Incorporation date: 17 Jan 1992

Address: 201 Bishopsgate, London

Incorporation date: 22 Dec 2004

Address: 201 Bishopsgate, London

Incorporation date: 06 Jul 1998

Address: 201 Bishopsgate, London

Incorporation date: 17 May 1967

JANUSHKA LIMITED

Status: Active

Address: Unit 3, Ilex House, 94 Holly Road, Twickenham

Incorporation date: 19 Jul 2011

JANUS HOMES LTD

Status: Active

Address: 96 Evelyn Street, London

Incorporation date: 12 Nov 2015

JANUS HOUSE LTD

Status: Active

Address: 15 Fremantle Way, Hayes

Incorporation date: 16 Jun 2021

JANUSINSIGHT LTD

Status: Active

Address: St Annes, 31 North Deeside Road, Peterculter

Incorporation date: 02 Apr 2013

Address: Unit 1a Bradware Industrial Estate, Leonard Street, Bingley

Incorporation date: 25 Sep 2015

Address: 102b The Green, Twickenham

Incorporation date: 09 Dec 1996

JANUS JEWELS LIMITED

Status: Active

Address: 55 Baker Street, London

Incorporation date: 27 Nov 2018

Address: 5 Godalming Business, Godalming Business Centre, Woolsack Way, Godalming

Incorporation date: 06 Jan 2005

JANUS MEDIA UK LTD

Status: Active

Address: 3 Warren Yard, Wolverton Mill, Milton Keynes

Incorporation date: 04 Dec 2017

JANUS MEDICAL LIMITED

Status: Active

Address: Flat A 52a, South Beach, Troon

Incorporation date: 27 Jun 2022

Address: Shephard's Crag, 11 Y Garreg, Lwyd, Llanedi, Swansea

Incorporation date: 08 Apr 2004

Address: C/o Gem Engineering Factory Road, Sandycroft, Deeside

Incorporation date: 21 Sep 2016

JANUS PPM LIMITED

Status: Active

Address: 8 Main Road, Tolpuddle, Dorchester

Incorporation date: 12 Apr 2023

JANUS PROPERTIES LIMITED

Status: Active

Address: Lynwood House, 373-375 Station Road, Harrow

Incorporation date: 22 Jan 2016

Address: 13 Audley Road, Chippenham

Incorporation date: 07 Nov 2017

JANUS PROPERTY GROUP LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 02 Feb 2023

JANUS PROPERTY LIMITED

Status: Active

Address: 23 Caroline Crescent, Broadstairs

Incorporation date: 22 Jul 2004

JANUS QS LTD

Status: Active

Address: 29 Baillie Drive, Alford

Incorporation date: 23 Apr 2012

JANUS RECRUITMENT LTD

Status: Active - Proposal To Strike Off

Address: 179 Bramwell Way, London

Incorporation date: 26 Feb 2014

Address: 34 Stanger Road, London

Incorporation date: 20 Nov 2018

Address: 201 Bishopsgate, London

Incorporation date: 04 Jan 2016

JANUSZ LTD

Status: Active - Proposal To Strike Off

Address: 50 Charlton Road, Flat 1, The Old Creamery, Andover

Incorporation date: 26 Jun 2012

Address: 137 County Road, Liverpool

Incorporation date: 23 Feb 2016

Address: 14 Kettell Avenue, Crewe

Incorporation date: 26 Sep 2014

JANUZ HOLDINGS LTD

Status: Active

Address: Unit 11 Basepoint Business Centre, Stroudley Road, Basingstoke

Incorporation date: 29 Jul 2020