Background WavePink WaveYellow Wave

JANGRO NETWORK LIMITED (03722879)

JANGRO NETWORK LIMITED (03722879) is an active UK company. incorporated on 1 March 1999. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JANGRO NETWORK LIMITED has been registered for 27 years. Current directors include CULLUMBINE, Philip Ian, GILLIARD, Joanne Teresa, JANGRO LIMITED.

Company Number
03722879
Status
active
Type
ltd
Incorporated
1 March 1999
Age
27 years
Address
Parklands 1a 3rd Floor, Bolton, BL6 4SD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CULLUMBINE, Philip Ian, GILLIARD, Joanne Teresa, JANGRO LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JANGRO NETWORK LIMITED

JANGRO NETWORK LIMITED is an active company incorporated on 1 March 1999 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JANGRO NETWORK LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03722879

LTD Company

Age

27 Years

Incorporated 1 March 1999

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

7 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
C/O Lindeyer Francis Ferguson 198 High Street Tonbridge Kent TN9 1BE
From: 1 March 1999To: 20 September 2011
Timeline

7 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Nov 20
Director Left
Apr 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CULLUMBINE, Philip Ian

Active
3rd Floor, BoltonBL6 4SD
Born January 1974
Director
Appointed 19 Dec 2017

GILLIARD, Joanne Teresa

Active
3rd Floor, BoltonBL6 4SD
Born November 1967
Director
Appointed 16 Nov 2020

JANGRO LIMITED

Active
3rd Floor, BoltonBL6 4SD
Corporate director
Appointed 18 Sept 2002

GILLIARD, Joanne

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

SQUIRES, Bryan James

Resigned
Tinkerpot Place Highbroom Road, CrowboroughTN6 3SL
Secretary
Appointed 03 Feb 2003
Resigned 30 May 2013

SQUIRES, Margaret Elizabeth Cornelia

Resigned
Tinkerpot Place Highbroom Road, CrowboroughTN6 3SL
Secretary
Appointed 01 Mar 1999
Resigned 03 Feb 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Mar 1999
Resigned 01 Mar 1999

AIREY, Keith

Resigned
Worsley Road, BoltonBL4 9LU
Born June 1957
Director
Appointed 01 Oct 2008
Resigned 26 Apr 2021

BOOTH, Steven Lawrence

Resigned
Worsley Road, BoltonBL4 9LU
Born August 1963
Director
Appointed 30 May 2013
Resigned 19 Dec 2017

SQUIRES, Bryan James

Resigned
Tinkerpot Place Highbroom Road, CrowboroughTN6 3SL
Born September 1933
Director
Appointed 01 Oct 2008
Resigned 30 May 2013

SQUIRES, Bryan James

Resigned
Tinkerpot Place Highbroom Road, CrowboroughTN6 3SL
Born September 1933
Director
Appointed 01 Mar 1999
Resigned 18 Sept 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Mar 1999
Resigned 01 Mar 1999
Fundings
Financials
Latest Activities

Filing History

88

Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change Corporate Director Company With Change Date
8 January 2024
CH02Change of Corporate 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
Confirmation Statement With 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
17 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 June 2017
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
9 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
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
22 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 Full List Shareholders
20 June 2013
AR01AR01
Change Sail Address Company
20 June 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
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 Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
18 April 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
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 Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
17 June 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2003
AAAnnual Accounts
Legacy
23 March 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
9 August 1999
225Change of Accounting Reference Date
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Incorporation Company
1 March 1999
NEWINCIncorporation