BORDER JANITORIAL SUPPLIES LTD

Register to unlock more data on OkredoRegister

BORDER JANITORIAL SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02418853

Incorporation date

01/09/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rosemount, The Bank, Newtown, Powys SY16 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1989)
dot icon22/12/2025
Confirmation statement made on 2025-09-17 with updates
dot icon10/12/2025
Compulsory strike-off action has been discontinued
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/09/2025
Cessation of Colin Filer as a person with significant control on 2025-09-25
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Satisfaction of charge 2 in full
dot icon18/09/2023
Confirmation statement made on 2023-09-17 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-09-17 with updates
dot icon04/03/2022
Registered office address changed from , St David's House Newtown, Powys, SY16 1RB, Wales to Rosemount the Bank Newtown Powys SY16 2AB on 2022-03-04
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/11/2021
Confirmation statement made on 2021-09-17 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/10/2020
Satisfaction of charge 1 in full
dot icon01/10/2020
Confirmation statement made on 2020-09-17 with updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-09-17 with updates
dot icon26/02/2019
Registered office address changed from , Rosemount the Bank, Newtown, Powys, SY16 2AB to Rosemount the Bank Newtown Powys SY16 2AB on 2019-02-26
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon20/12/2016
Micro company accounts made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon18/12/2015
Micro company accounts made up to 2015-03-31
dot icon19/11/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon22/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon10/09/2014
Micro company accounts made up to 2014-03-31
dot icon04/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon04/10/2013
Appointment of Mr Adrian Simon Howells as a director
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon21/09/2012
Registered office address changed from , 108 Caegwyn, Llanidloes, Powys, SY18 6DU on 2012-09-21
dot icon21/09/2012
Secretary's details changed for Mr Colin Filer on 2012-08-31
dot icon21/09/2012
Director's details changed for Mr Colin Filer on 2012-08-31
dot icon09/01/2012
Appointment of Mr Colin Filer as a secretary
dot icon09/01/2012
Termination of appointment of Lesley Filer as a secretary
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon10/08/2011
Certificate of change of name
dot icon10/08/2011
Change of name notice
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/10/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/10/2008
Return made up to 01/09/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/10/2007
Return made up to 01/09/07; no change of members
dot icon31/10/2006
Return made up to 01/09/06; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/10/2005
Return made up to 01/09/05; full list of members
dot icon12/01/2005
Return made up to 01/09/04; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/12/2003
Particulars of mortgage/charge
dot icon13/10/2003
Return made up to 01/09/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/02/2003
Registered office changed on 06/02/03 from:\1 mile oak industrial estate, oswestry, shropshire, SY10 8GA
dot icon13/11/2002
Return made up to 01/09/02; full list of members
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon23/10/2001
Return made up to 01/09/01; full list of members
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon07/11/2000
Return made up to 01/09/00; full list of members
dot icon17/09/1999
Return made up to 01/09/99; no change of members
dot icon14/07/1999
Full accounts made up to 1999-03-31
dot icon22/12/1998
Full accounts made up to 1998-03-31
dot icon02/10/1998
Return made up to 01/09/98; no change of members
dot icon16/01/1998
Full accounts made up to 1997-03-31
dot icon24/09/1997
Return made up to 01/09/97; full list of members
dot icon21/10/1996
Return made up to 01/09/96; no change of members
dot icon20/08/1996
Director resigned
dot icon20/08/1996
New director appointed
dot icon08/07/1996
Full accounts made up to 1996-03-31
dot icon11/09/1995
Accounts for a small company made up to 1995-03-31
dot icon05/09/1995
Return made up to 01/09/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Accounts for a small company made up to 1994-03-31
dot icon28/10/1994
Return made up to 01/09/94; full list of members
dot icon13/10/1993
Return made up to 01/09/93; full list of members
dot icon27/09/1993
Accounts for a small company made up to 1993-03-31
dot icon02/10/1992
Accounts for a small company made up to 1992-03-31
dot icon08/09/1992
Return made up to 01/09/92; no change of members
dot icon03/02/1992
Particulars of mortgage/charge
dot icon08/11/1991
Accounts for a small company made up to 1991-03-31
dot icon08/11/1991
Return made up to 01/09/91; no change of members
dot icon08/11/1991
Registered office changed on 08/11/91
dot icon29/08/1991
Secretary resigned;new secretary appointed
dot icon29/08/1991
Director resigned;new director appointed
dot icon22/01/1991
Return made up to 17/08/90; full list of members
dot icon10/09/1990
Resolutions
dot icon06/09/1990
Certificate of change of name
dot icon13/06/1990
Memorandum and Articles of Association
dot icon13/06/1990
Resolutions
dot icon09/05/1990
New secretary appointed;director resigned;new director appointed
dot icon13/09/1989
Secretary resigned
dot icon01/09/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

11
2023
change arrow icon-28.66 % *

* during past year

Cash in Bank

£260,162.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
325.07K
-
0.00
331.17K
-
2022
10
392.03K
-
0.00
364.67K
-
2023
11
381.20K
-
0.00
260.16K
-
2023
11
381.20K
-
0.00
260.16K
-

Employees

2023

Employees

11 Ascended10 % *

Net Assets(GBP)

381.20K £Descended-2.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

260.16K £Descended-28.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howells, Adrian Simon
Director
04/06/2013 - Present
-
Filer, Colin
Director
06/08/1996 - Present
-
Filer, Colin
Secretary
11/10/2011 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BORDER JANITORIAL SUPPLIES LTD

BORDER JANITORIAL SUPPLIES LTD is an(a) Active company incorporated on 01/09/1989 with the registered office located at Rosemount, The Bank, Newtown, Powys SY16 2AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BORDER JANITORIAL SUPPLIES LTD?

toggle

BORDER JANITORIAL SUPPLIES LTD is currently Active. It was registered on 01/09/1989 .

Where is BORDER JANITORIAL SUPPLIES LTD located?

toggle

BORDER JANITORIAL SUPPLIES LTD is registered at Rosemount, The Bank, Newtown, Powys SY16 2AB.

What does BORDER JANITORIAL SUPPLIES LTD do?

toggle

BORDER JANITORIAL SUPPLIES LTD operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does BORDER JANITORIAL SUPPLIES LTD have?

toggle

BORDER JANITORIAL SUPPLIES LTD had 11 employees in 2023.

What is the latest filing for BORDER JANITORIAL SUPPLIES LTD?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-09-17 with updates.