Background WavePink WaveYellow Wave

NEWHALL JANITORIAL LIMITED (02237400)

NEWHALL JANITORIAL LIMITED (02237400) is an active UK company. incorporated on 29 March 1988. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). NEWHALL JANITORIAL LIMITED has been registered for 38 years. Current directors include POWELL, Sian Deborah, POWELL, Stuart John.

Company Number
02237400
Status
active
Type
ltd
Incorporated
29 March 1988
Age
38 years
Address
Holden Road, Cardiff, CF11 8BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
POWELL, Sian Deborah, POWELL, Stuart John
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWHALL JANITORIAL LIMITED

NEWHALL JANITORIAL LIMITED is an active company incorporated on 29 March 1988 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). NEWHALL JANITORIAL LIMITED was registered 38 years ago.(SIC: 46760)

Status

active

Active since 38 years ago

Company No

02237400

LTD Company

Age

38 Years

Incorporated 29 March 1988

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

RJT 90 LIMITED
From: 29 March 1988To: 2 June 1988
Contact
Address

Holden Road Leckwith Industrial Estate Cardiff, CF11 8BS,

Timeline

18 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Mar 88
Loan Secured
Jun 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Sept 19
Funding Round
Sept 19
Loan Cleared
May 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Loan Cleared
Apr 24
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

POWELL, Sian Deborah

Active
Holden Road, CardiffCF11 8BS
Born February 1976
Director
Appointed 01 Jun 2023

POWELL, Stuart John

Active
Holden Road, CardiffCF11 8BS
Born June 1977
Director
Appointed 27 Jun 2018

HALL, Richard John

Resigned
Holden Road, CardiffCF11 8BS
Secretary
Appointed N/A
Resigned 27 Jun 2018

HALL, Ian Keith

Resigned
7 Ely Road, CardiffCF5 2JE
Born October 1945
Director
Appointed N/A
Resigned 27 Jun 2018

HALL, Rosalie Jane

Resigned
7 Ely Road, CardiffCF5 2JE
Born July 1944
Director
Appointed N/A
Resigned 27 Jun 2018

HUNT, Nicholas

Resigned
Holden Road, CardiffCF11 8BS
Born September 1967
Director
Appointed 27 Jun 2018
Resigned 01 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Holden Road, CardiffCF11 8BS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jun 2018

Mrs Rosalie Jane Hall

Ceased
Holden Road, CardiffCF11 8BS
Born July 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jun 2018

Mr Ian Keith Hall

Ceased
Holden Road, CardiffCF11 8BS
Born October 1945

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Jun 2018
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 January 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 March 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 February 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
8 March 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Legacy
5 August 1998
287Change of Registered Office
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1992
AAAnnual Accounts
Legacy
18 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1991
AAAnnual Accounts
Legacy
4 April 1991
363aAnnual Return
Accounts With Accounts Type Small
27 September 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Statement Of Affairs
18 January 1989
SASA
Legacy
4 October 1988
PUC 3PUC 3
Memorandum Articles
26 July 1988
MEM/ARTSMEM/ARTS
Resolution
26 July 1988
RESOLUTIONSResolutions
Memorandum Articles
13 July 1988
MEM/ARTSMEM/ARTS
Resolution
13 July 1988
RESOLUTIONSResolutions
Legacy
13 July 1988
288288
Legacy
13 July 1988
288288
Legacy
13 July 1988
287Change of Registered Office
Legacy
12 July 1988
224224
Certificate Change Of Name Company
1 June 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 June 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 1988
NEWINCIncorporation