Background WavePink WaveYellow Wave

JANGRO LIMITED (03125118)

JANGRO LIMITED (03125118) is an active UK company. incorporated on 13 November 1995. with registered office in Bolton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. JANGRO LIMITED has been registered for 30 years. Current directors include CULLUMBINE, Philip Ian, DOHERTY, Gerard, FAGE, Gary George and 4 others.

Company Number
03125118
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 November 1995
Age
30 years
Address
Parklands 1a 3rd Floor, Bolton, BL6 4SD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CULLUMBINE, Philip Ian, DOHERTY, Gerard, FAGE, Gary George, GILLIARD, Joanne Teresa, GRIFFITHS, Michael Edward, LENNARD, Ryan Hudson John, OSBORNE, Ross
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JANGRO LIMITED

JANGRO LIMITED is an active company incorporated on 13 November 1995 with the registered office located in Bolton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. JANGRO LIMITED was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03125118

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 13 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Parklands 1a 3rd Floor Lostock Bolton, BL6 4SD,

Previous Addresses

Jangro House Worsley Road Farnworth Bolton BL4 9LU
From: 18 April 2013To: 8 January 2024
James House Worsley Road Farnworth Bolton BL4 9NL England
From: 20 September 2011To: 18 April 2013
North House 198 High Street Tonbridge Kent TN9 1BE
From: 13 November 1995To: 20 September 2011
Timeline

18 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Oct 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jun 13
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Dec 19
Director Joined
Oct 20
Director Left
Apr 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Sept 24
Director Joined
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

CULLUMBINE, Philip Ian

Active
3rd Floor, BoltonBL6 4SD
Born January 1974
Director
Appointed 13 Dec 2011

DOHERTY, Gerard

Active
3rd Floor, BoltonBL6 4SD
Born June 1969
Director
Appointed 20 Oct 2020

FAGE, Gary George

Active
3rd Floor, BoltonBL6 4SD
Born May 1955
Director
Appointed 27 Mar 2002

GILLIARD, Joanne Teresa

Active
3rd Floor, BoltonBL6 4SD
Born November 1967
Director
Appointed 12 Dec 2019

GRIFFITHS, Michael Edward

Active
3rd Floor, BoltonBL6 4SD
Born December 1983
Director
Appointed 01 Jan 2025

LENNARD, Ryan Hudson John

Active
3rd Floor, BoltonBL6 4SD
Born February 1983
Director
Appointed 15 Dec 2021

OSBORNE, Ross

Active
3rd Floor, BoltonBL6 4SD
Born November 1979
Director
Appointed 02 Jul 2018

GILLIARD, Joanne

Resigned
Worsley Road, BoltonBL4 9LU
Secretary
Appointed 30 May 2013
Resigned 16 Oct 2013

HARRINGTON, Michael

Resigned
28 Arlington Avenue, LondonN1 7AX
Nominee secretary
Appointed 13 Nov 1995
Resigned 13 Nov 1995

SQUIRES, Bryan James

Resigned
Tinkerpot Place Highbroom Road, CrowboroughTN6 3SL
Secretary
Appointed 14 Nov 1995
Resigned 30 May 2013

SQUIRES, Margaret Elizabeth Cornelia

Resigned
Tinkerpot Place Highbroom Road, CrowboroughTN6 3SL
Secretary
Appointed 13 Nov 1995
Resigned 14 Nov 1995

AIREY, Keith

Resigned
Worsley Road, BoltonBL4 9LU
Born June 1957
Director
Appointed 19 Mar 1997
Resigned 26 Apr 2021

BOOTH, Steven Lawrence

Resigned
Worsley Road, BoltonBL4 9LU
Born August 1963
Director
Appointed 12 May 1999
Resigned 19 Dec 2017

CLARK, David Stuart

Resigned
3rd Floor, BoltonBL6 4SD
Born August 1969
Director
Appointed 15 Dec 2021
Resigned 28 Aug 2024

CULLUMBINE, Alfred

Resigned
Field House Fieldside, RotherhamS61 2RU
Born August 1948
Director
Appointed 14 Nov 1995
Resigned 11 Mar 1998

GITTINGS, Simon Paul

Resigned
4 Lullington Close, LutonLU2 8QY
Born January 1968
Director
Appointed 23 Jan 1996
Resigned 12 Feb 1996

HARGRAVE, Edward Arthur

Resigned
325 Uppingham Road, LeicesterLE5 4DN
Born August 1945
Director
Appointed 17 May 2000
Resigned 23 Jan 2002

HOUSE, David Richard

Resigned
Melbury, SudburyCO10 7AE
Born October 1945
Director
Appointed 09 May 2001
Resigned 28 Apr 2004

HOUSE, David Richard

Resigned
Melbury, SudburyCO10 7AE
Born October 1945
Director
Appointed 14 Nov 1995
Resigned 12 May 1999

HUGHES, Stephen Carl

Resigned
21 Manor Rise, BurntwoodWS7 8TR
Born May 1968
Director
Appointed 23 Jan 1996
Resigned 12 May 1999

LENNARD, Rodney John

Resigned
Silvertrees Heathride, WokinghamRG40 3QE
Born June 1946
Director
Appointed 28 Apr 2004
Resigned 23 Apr 2008

NEEDLER, Alistair John

Resigned
1 School Lane, HullHU10 7NP
Born October 1968
Director
Appointed 23 Jan 1996
Resigned 19 Mar 1997

OSBORNE, Ross

Resigned
Worsley Road, BoltonBL4 9LU
Born November 1979
Director
Appointed 20 Oct 2017
Resigned 28 Jun 2018

PATTERSON, Christopher John

Resigned
Park House, WellsBA5 3LD
Born October 1959
Director
Appointed 19 Apr 2005
Resigned 27 Sept 2011

SQUIRES, Bryan James

Resigned
Tinkerpot Place Highbroom Road, CrowboroughTN6 3SL
Born September 1933
Director
Appointed 13 Nov 1995
Resigned 30 May 2013

THORN, Jeremy Richard

Resigned
Worsley Road, BoltonBL4 9LU
Born March 1967
Director
Appointed 24 Apr 2008
Resigned 01 Nov 2021

THORN, Jeremy Richard

Resigned
3 Compton Place, WatfordWD19 5HF
Born March 1967
Director
Appointed 12 May 1999
Resigned 09 Dec 2002

TUPPER, Jonathan Richard

Resigned
2 Barton Mews, Ottery St MaryEX11 1RZ
Born June 1970
Director
Appointed 11 Mar 1998
Resigned 10 Jan 2001

WHITEHEAD, Paul John

Resigned
Worsley Road, BoltonBL4 9LU
Born March 1947
Director
Appointed 13 Dec 2011
Resigned 03 Mar 2022

WRAY, Mark John

Resigned
32 Ashlar Road, LiverpoolL17 0DU
Born July 1962
Director
Appointed 10 Jan 2003
Resigned 20 Apr 2005

WRAY, Mark John

Resigned
32 Ashlar Road, LiverpoolL17 0DU
Born July 1962
Director
Appointed 20 Mar 1997
Resigned 17 May 2000

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Nov 1995
Resigned 13 Nov 1995

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Nov 1995
Resigned 13 Nov 1995
Fundings
Financials
Latest Activities

Filing History

152

Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Memorandum Articles
3 November 2021
MAMA
Resolution
3 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Resolution
13 September 2019
RESOLUTIONSResolutions
Memorandum Articles
29 July 2019
MAMA
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 June 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
29 October 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Sail Address Company
20 June 2013
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
363aAnnual Return
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
21 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2003
AAAnnual Accounts
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2002
AAAnnual Accounts
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288cChange of Particulars
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1998
AAAnnual Accounts
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
19 March 1996
287Change of Registered Office
Legacy
26 February 1996
288288
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
21 November 1995
224224
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Incorporation Company
13 November 1995
NEWINCIncorporation