Background WavePink WaveYellow Wave

JANORY PROPERTIES LIMITED (02790716)

JANORY PROPERTIES LIMITED (02790716) is an active UK company. incorporated on 17 February 1993. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JANORY PROPERTIES LIMITED has been registered for 33 years. Current directors include JONES, Richard David, JONES, Robert Wallace, WILLIAMSON, Andrea Margaret.

Company Number
02790716
Status
active
Type
ltd
Incorporated
17 February 1993
Age
33 years
Address
34 Cross Street, Nottingham, NG10 1HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JONES, Richard David, JONES, Robert Wallace, WILLIAMSON, Andrea Margaret
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JANORY PROPERTIES LIMITED

JANORY PROPERTIES LIMITED is an active company incorporated on 17 February 1993 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JANORY PROPERTIES LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02790716

LTD Company

Age

33 Years

Incorporated 17 February 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 17 February 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 3 March 2026
For period ending 17 February 2026
Contact
Address

34 Cross Street Long Eaton Nottingham, NG10 1HD,

Timeline

9 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Apr 19
Director Left
Apr 19
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Director Left
Mar 21
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JONES, Richard David

Active
34 Cross Street, NottinghamNG10 1HD
Born February 1957
Director
Appointed 31 Mar 2023

JONES, Robert Wallace

Active
34 Cross Street, NottinghamNG10 1HD
Born February 1965
Director
Appointed 19 Sept 2005

WILLIAMSON, Andrea Margaret

Active
34 Cross Street, NottinghamNG10 1HD
Born June 1955
Director
Appointed 31 Mar 2023

REASON, Raymond Derek

Resigned
9 Mapperley Road, NottinghamNG3 5AG
Secretary
Appointed N/A
Resigned 31 Mar 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Feb 1993
Resigned 17 Feb 1993

JONES, Douglas Leonard

Resigned
The Coach House 5 Rose Court, Long EatonNG10 4BX
Born May 1925
Director
Appointed N/A
Resigned 27 Jun 2020

REASON, Raymond Derek

Resigned
9 Mapperley Road, NottinghamNG3 5AG
Born November 1925
Director
Appointed 08 Mar 1993
Resigned 31 Mar 2019

WHITTINGTON, Jennifer

Resigned
49 Queensway, Castle DoningtonDE74 2XQ
Born March 1957
Director
Appointed 19 Sept 2005
Resigned 31 Mar 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Feb 1993
Resigned 17 Feb 1994

Persons with significant control

3

Mrs Andrea Margaret Williamson

Active
34 Cross Street, NottinghamNG10 1HD
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2019

Mr Robert Wallace Jones

Active
34 Cross Street, NottinghamNG10 1HD
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2019

Mr Richard David Jones

Active
34 Cross Street, NottinghamNG10 1HD
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

93

Replacement Filing Of Director Appointment With Name
31 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
15 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Person Secretary Company With Change Date
18 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2010
AAAnnual Accounts
Legacy
10 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
12 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 June 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 August 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 December 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2001
AAAnnual Accounts
Legacy
28 September 2001
287Change of Registered Office
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 September 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 September 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 July 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 August 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 July 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 October 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 November 1994
AAAnnual Accounts
Legacy
3 March 1994
363b363b
Legacy
17 March 1993
88(2)R88(2)R
Legacy
17 March 1993
224224
Legacy
17 March 1993
288288
Legacy
23 February 1993
288288
Incorporation Company
17 February 1993
NEWINCIncorporation