EAGAN JANION GROUP LIMITED

Register to unlock more data on OkredoRegister

EAGAN JANION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03781553

Incorporation date

02/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 5 Fleet Place, London EC4M 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1999)
dot icon04/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon06/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon08/02/2024
Purchase of own shares.
dot icon08/02/2024
Cancellation of shares. Statement of capital on 2024-01-24
dot icon05/02/2024
Micro company accounts made up to 2023-08-31
dot icon26/01/2024
Termination of appointment of Simon Charles Morley as a director on 2024-01-18
dot icon15/12/2023
Notification of George Cattermole as a person with significant control on 2021-12-17
dot icon25/07/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon10/05/2023
Micro company accounts made up to 2022-08-31
dot icon17/08/2022
Director's details changed for Simon Charles Morley on 2022-07-15
dot icon08/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon05/04/2022
Micro company accounts made up to 2021-08-31
dot icon17/03/2022
Memorandum and Articles of Association
dot icon17/03/2022
Resolutions
dot icon11/03/2022
Change of details for Dr Sarah Jane King as a person with significant control on 2022-03-10
dot icon11/03/2022
Director's details changed for Dr Sarah Jane King on 2022-03-10
dot icon11/03/2022
Change of details for Simon Penderel Janion as a person with significant control on 2022-03-10
dot icon11/03/2022
Director's details changed for Simon Penderel Janion on 2022-03-10
dot icon11/03/2022
Secretary's details changed for Simon Penderel Janion on 2022-03-10
dot icon10/03/2022
Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 2022-03-10
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-12-17
dot icon18/12/2021
Appointment of Simon Charles Morley as a director on 2021-12-14
dot icon18/12/2021
Appointment of Mr George Cattermole as a director on 2021-12-14
dot icon16/12/2021
Change of details for Simon Penderel Janion as a person with significant control on 2021-12-14
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon09/01/2021
Micro company accounts made up to 2020-08-31
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-08-31
dot icon18/11/2019
Registered office address changed from First Floor Thaives Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 2019-11-18
dot icon10/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon05/04/2019
Change of details for Simon Penderel Janion as a person with significant control on 2019-04-05
dot icon05/04/2019
Director's details changed for Simon Penderel Janion on 2019-04-05
dot icon27/03/2019
Cancellation of shares. Statement of capital on 2019-01-21
dot icon11/03/2019
Purchase of own shares.
dot icon22/01/2019
Micro company accounts made up to 2018-08-31
dot icon22/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon16/01/2018
Micro company accounts made up to 2017-08-31
dot icon06/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/07/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon05/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/07/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon18/02/2014
Memorandum and Articles of Association
dot icon11/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/02/2014
Statement of capital following an allotment of shares on 2013-10-24
dot icon14/01/2014
Resolutions
dot icon05/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon17/05/2011
Director's details changed for Dr Sarah Jane King on 2011-05-11
dot icon17/05/2011
Secretary's details changed for Simon Penderel Janion on 2011-05-11
dot icon17/05/2011
Director's details changed for Simon Penderel Janion on 2011-05-11
dot icon17/05/2011
Director's details changed for Simon Penderel Janion on 2011-05-16
dot icon08/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon03/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/01/2010
Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2010-01-22
dot icon04/06/2009
Return made up to 02/06/09; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/06/2008
Return made up to 02/06/08; full list of members
dot icon08/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/08/2007
Resolutions
dot icon24/07/2007
Return made up to 02/06/07; full list of members
dot icon06/06/2007
Particulars of contract relating to shares
dot icon06/06/2007
Ad 26/05/07--------- £ si [email protected]=18919 £ ic 1080/19999
dot icon06/06/2007
Resolutions
dot icon05/06/2007
Director resigned
dot icon15/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/06/2006
Return made up to 02/06/06; full list of members
dot icon22/12/2005
Accounts for a small company made up to 2005-08-31
dot icon20/09/2005
£ ic 1351/1081 30/08/05 £ sr [email protected]=270
dot icon13/09/2005
Director resigned
dot icon13/09/2005
Resolutions
dot icon01/07/2005
Return made up to 02/06/05; full list of members
dot icon30/12/2004
Accounts for a small company made up to 2004-08-31
dot icon17/06/2004
Return made up to 02/06/04; full list of members
dot icon28/01/2004
New secretary appointed
dot icon28/01/2004
Secretary resigned
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New director appointed
dot icon28/01/2004
Accounts for a small company made up to 2003-08-31
dot icon26/09/2003
Resolutions
dot icon10/08/2003
Resolutions
dot icon14/07/2003
£ ic 1833/1283 17/06/03 £ sr 550@1=550
dot icon26/06/2003
Return made up to 02/06/03; full list of members
dot icon14/01/2003
Accounts for a small company made up to 2002-08-31
dot icon10/08/2002
Statement of affairs
dot icon10/08/2002
Ad 27/06/02--------- £ si 183@1=183 £ ic 1650/1833
dot icon07/08/2002
Return made up to 02/06/02; full list of members
dot icon03/07/2002
Resolutions
dot icon03/07/2002
Resolutions
dot icon03/07/2002
Resolutions
dot icon03/07/2002
Resolutions
dot icon21/03/2002
Full accounts made up to 2001-08-31
dot icon09/01/2002
New secretary appointed
dot icon09/01/2002
Secretary resigned;director resigned
dot icon17/12/2001
New director appointed
dot icon26/11/2001
Resolutions
dot icon07/11/2001
Statement of affairs
dot icon07/11/2001
Statement of affairs
dot icon07/11/2001
Statement of affairs
dot icon07/11/2001
Ad 28/08/01--------- £ si 750@1=750 £ ic 900/1650
dot icon04/09/2001
Notice of assignment of name or new name to shares
dot icon04/09/2001
Resolutions
dot icon04/09/2001
Resolutions
dot icon06/07/2001
Return made up to 02/06/01; full list of members
dot icon15/12/2000
Full accounts made up to 2000-08-31
dot icon21/06/2000
Return made up to 02/06/00; full list of members
dot icon07/02/2000
Particulars of contract relating to shares
dot icon07/02/2000
Ad 11/11/99--------- £ si 898@1=898 £ ic 2/900
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Secretary resigned
dot icon07/06/1999
Registered office changed on 07/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/06/1999
New secretary appointed;new director appointed
dot icon07/06/1999
New director appointed
dot icon06/06/1999
Accounting reference date extended from 30/06/00 to 31/08/00
dot icon02/06/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
195.92K
-
0.00
-
-
2022
3
195.94K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morley, Simon Charles
Director
14/12/2021 - 18/01/2024
5
Janion, Simon Penderel
Director
02/06/1999 - Present
5
King, Sarah Jane, Dr
Director
09/01/2004 - Present
3
Cattermole, George
Director
14/12/2021 - Present
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAGAN JANION GROUP LIMITED

EAGAN JANION GROUP LIMITED is an(a) Active company incorporated on 02/06/1999 with the registered office located at First Floor, 5 Fleet Place, London EC4M 7RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAGAN JANION GROUP LIMITED?

toggle

EAGAN JANION GROUP LIMITED is currently Active. It was registered on 02/06/1999 .

Where is EAGAN JANION GROUP LIMITED located?

toggle

EAGAN JANION GROUP LIMITED is registered at First Floor, 5 Fleet Place, London EC4M 7RD.

What does EAGAN JANION GROUP LIMITED do?

toggle

EAGAN JANION GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EAGAN JANION GROUP LIMITED?

toggle

The latest filing was on 04/06/2025: Confirmation statement made on 2025-06-02 with no updates.