Brockton House 1 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-03-31
Employees£1 0%

JANAN FOOD LIMITED
JANAN FOOD SERVICES LIMITED
JANAN FOODS LIMITED

Details

Company type Private Limited Company, Active
Company Number 07469108
Record last updated Tuesday, February 27, 2018 2:09:50 PM UTC
Official Address 2 Mile Oak Industrial Estate Maesbury Road Oswestry Shropshire Sy108ga St Oswald
There are 53 companies registered at this street
Locality St Oswald
Region England
Postal Code SY108GA
Sector Production of meat and poultry meat products

Charts

Visits

BROCKTON HOUSE 1 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-42018-22019-122020-12022-122024-102025-32025-42025-5012345

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 11, 2018 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jan 11, 2018 Confirmation statement made , with updates 2601099... Confirmation statement made , with updates 2601099...
Financials Dec 6, 2017 Annual accounts Annual accounts
Financials Dec 6, 2017 Annual accounts 2600331... Annual accounts 2600331...
Registry Jan 24, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jan 24, 2017 Confirmation statement made , with updates 2599006... Confirmation statement made , with updates 2599006...
Financials Dec 23, 2016 Annual accounts Annual accounts
Financials Dec 23, 2016 Annual accounts 2598258... Annual accounts 2598258...
Registry Dec 14, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Apr 8, 2016 Resignation of one Director Resignation of one Director
Registry Apr 8, 2016 Resignation of one Director 2597171... Resignation of one Director 2597171...
Registry Apr 8, 2016 Resignation of one Director Resignation of one Director
Registry Apr 8, 2016 Resignation of one Director 2597171... Resignation of one Director 2597171...
Registry Apr 7, 2016 Resignation of 2 people: one Livestock Procurement, one Director (a man) and one Property Developer Resignation of 2 people: one Livestock Procurement, one Director (a man) and one Property Developer
Registry Mar 8, 2016 Company name change Company name change
Registry Jan 6, 2016 Annual return Annual return
Registry Jan 6, 2016 Annual return 2596783... Annual return 2596783...
Financials Dec 4, 2015 Annual accounts Annual accounts
Financials Dec 4, 2015 Annual accounts 2596026... Annual accounts 2596026...
Registry Jan 23, 2015 Annual return Annual return
Registry Jan 23, 2015 Annual return 2594704... Annual return 2594704...
Financials Dec 10, 2014 Annual accounts Annual accounts
Financials Dec 10, 2014 Annual accounts 2593904... Annual accounts 2593904...
Registry Jan 30, 2014 Annual return Annual return
Registry Jan 30, 2014 Annual return 2592586... Annual return 2592586...
Financials Dec 17, 2013 Annual accounts Annual accounts
Financials Dec 17, 2013 Annual accounts 7893921... Annual accounts 7893921...
Registry Jan 25, 2013 Annual return Annual return
Registry Jan 25, 2013 Annual return 2590417... Annual return 2590417...
Financials Sep 3, 2012 Annual accounts Annual accounts
Financials Sep 3, 2012 Annual accounts 7868115... Annual accounts 7868115...
Registry Aug 9, 2012 Change of accounting reference date Change of accounting reference date
Registry Aug 9, 2012 Change of accounting reference date 2589098... Change of accounting reference date 2589098...
Registry Mar 5, 2012 Annual return Annual return
Registry Mar 5, 2012 Annual return 2588440... Annual return 2588440...
Registry Oct 6, 2011 Company name change Company name change
Registry Oct 6, 2011 Change of name certificate Change of name certificate
Registry Oct 6, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Oct 6, 2011 Change of name certificate Change of name certificate
Registry Oct 6, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Sep 30, 2011 Company name change Company name change
Registry Sep 30, 2011 Change of name certificate Change of name certificate
Registry Sep 30, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Sep 30, 2011 Change of name certificate Change of name certificate
Registry Sep 30, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Dec 14, 2010 Three appointments: 3 men Three appointments: 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)