Company NameJanjua And Associates Limited
DirectorMasood Iqbal Janjua
Company StatusActive
Company Number06063790
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Previous NameJanjua Assoicates Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMasood Iqbal Janjua
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rye Lane
Halifax
HX2 0QB
Secretary NameMiss Nazia Shabbir
NationalityBritish
StatusCurrent
Appointed23 April 2007(2 months, 4 weeks after company formation)
Appointment Duration17 years
RoleSecretary
Correspondence AddressThird Floor Flat 2 Black Swan Passage
Halifax
West Yorkshire
HX1 1HZ
Secretary NameTahat Janjua
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Rye Lane
Halifax
HX2 0QB

Contact

Websiteukimmigrationhelp.com
Email address[email protected]
Telephone01422 320485
Telephone regionHalifax

Location

Registered AddressUnit 1,1st Floor, Venture House,1-9 Venture House
Silver Street
Halifax
HX1 1HS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

100 at £1Masood Iqbal Janjua
100.00%
Ordinary

Financials

Year2014
Net Worth£6,062
Cash£11,521
Current Liabilities£16,578

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

22 December 2020Delivered on: 24 December 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

28 March 2024Micro company accounts made up to 31 March 2023 (3 pages)
29 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
24 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
26 April 2022Registered office address changed from Black Swan Passage 2nd Floor George Street Halifax West Yorkshire HX1 1HA to Unit 1,1st Floor, Venture House,1-9 Venture House Silver Street Halifax HX1 1HS on 26 April 2022 (1 page)
15 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 March 2021Secretary's details changed for Miss Nazia Shabbir-Khan on 9 February 2021 (1 page)
8 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
24 December 2020Registration of charge 060637900001, created on 22 December 2020 (57 pages)
3 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Masood Iqbal Janjua on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Masood Iqbal Janjua on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Masood Iqbal Janjua on 1 October 2009 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 March 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
16 March 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
19 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 February 2009Return made up to 24/01/09; full list of members (3 pages)
10 February 2009Return made up to 24/01/09; full list of members (3 pages)
3 July 2008Registered office changed on 03/07/2008 from janjua chambers black swan passage george street halifax west yorkshire HX1 1HA (1 page)
3 July 2008Registered office changed on 03/07/2008 from janjua chambers black swan passage george street halifax west yorkshire HX1 1HA (1 page)
6 June 2008Registered office changed on 06/06/2008 from warwick chambers, 37 south gate halifax england HX1 1DL (1 page)
6 June 2008Registered office changed on 06/06/2008 from warwick chambers, 37 south gate halifax england HX1 1DL (1 page)
25 February 2008Secretary's change of particulars / nazia shabbir-khan / 01/09/2007 (2 pages)
25 February 2008Return made up to 24/01/08; full list of members (3 pages)
25 February 2008Return made up to 24/01/08; full list of members (3 pages)
25 February 2008Secretary's change of particulars / nazia shabbir-khan / 01/09/2007 (2 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007New secretary appointed (2 pages)
10 April 2007Memorandum and Articles of Association (9 pages)
10 April 2007Memorandum and Articles of Association (9 pages)
27 March 2007Company name changed janjua assoicates LIMITED\certificate issued on 27/03/07 (2 pages)
27 March 2007Company name changed janjua assoicates LIMITED\certificate issued on 27/03/07 (2 pages)
24 January 2007Incorporation (13 pages)
24 January 2007Incorporation (13 pages)