Janus Build Limited WANSTEAD


Janus Build started in year 2015 as Private Limited Company with registration number 09440481. The Janus Build company has been functioning successfully for 9 years now and its status is active - proposal to strike off. The firm's office is based in Wanstead at 78 Nightingale Lane. Postal code: E11 2EZ.

Janus Build Limited Address / Contact

Office Address 78 Nightingale Lane
Town Wanstead
Post code E11 2EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09440481
Date of Incorporation Mon, 16th Feb 2015
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 28th February
Company age 9 years old
Account next due date Wed, 30th Nov 2022 (516 days after)
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Thu, 13th Jul 2023 (2023-07-13)
Last confirmation statement dated Wed, 29th Jun 2022

Company staff

Pam H.

Position: Director

Appointed: 01 September 2019

Adam K.

Position: Director

Appointed: 16 February 2015

Natalie K.

Position: Director

Appointed: 16 February 2015

Resigned: 27 June 2018

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we found, there is Adam K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Natalie K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Adam K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Natalie K.

Notified on 6 April 2016
Ceased on 27 June 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-28
Net Worth100100    
Balance Sheet
Cash Bank On Hand 1001004 6702 4082 408
Current Assets   12 17015 40815 408
Debtors   7 50013 00013 000
Net Assets Liabilities 100100-103 688-205 805-231 743
Other Debtors   7 50013 00013 000
Property Plant Equipment   9 60019 38023 407
Cash Bank In Hand100100    
Net Assets Liabilities Including Pension Asset Liability100100    
Reserves/Capital
Shareholder Funds100100    
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 20010 72622 105
Creditors   123 626233 626258 626
Increase From Depreciation Charge For Year Property Plant Equipment   3 2007 52611 379
Net Current Assets Liabilities   10 3388 4413 476
Other Creditors   123 626233 626258 626
Property Plant Equipment Gross Cost   12 80030 10645 512
Total Additions Including From Business Combinations Property Plant Equipment   12 80017 30615 406
Total Assets Less Current Liabilities   19 93827 82126 883
Bank Borrowings Overdrafts    622
Number Shares Allotted100100100   
Par Value Share111   
Share Capital Allotted Called Up Paid100100    

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
Free Download (1 page)

Company search

Advertisements