JAN.D WORKS LTD

Register to unlock more data on OkredoRegister

JAN.D WORKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13071956

Incorporation date

09/12/2020

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 13071956 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2023)
dot icon09/10/2025
Registered office address changed to PO Box 4385, 13071956 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-09
dot icon09/10/2025
Address of officer Mr Muhammad Zain Ur Rashid changed to 13071956 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-09
dot icon09/10/2025
Address of person with significant control Mr Muhammad Zain Ur Rashid changed to 13071956 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-09
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon10/01/2024
Registered office address changed from 4 Barnsfield Place Uxbridge UB8 2UN England to 70 Mark Lane London EC3R 7NQ on 2024-01-10
dot icon04/10/2023
Micro company accounts made up to 2022-12-31
dot icon25/08/2023
Termination of appointment of Rohima Begum as a director on 2023-04-24
dot icon25/08/2023
Appointment of Mr Muhammad Zain Ur Rashid as a director on 2023-02-12
dot icon25/08/2023
Cessation of Rohima Begum as a person with significant control on 2023-04-24
dot icon25/08/2023
Notification of Muhammad Zain Ur Rashid as a person with significant control on 2023-02-12
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with updates
dot icon18/04/2023
Termination of appointment of Chloe Kaiya Honeybourne as a director on 2023-04-18
dot icon18/04/2023
Cessation of Chloe Kaiya Honeybourne as a person with significant control on 2023-04-18
dot icon18/04/2023
Appointment of Miss Rohima Begum as a director on 2023-04-18
dot icon18/04/2023
Notification of Rohima Begum as a person with significant control on 2023-04-18
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon22/02/2023
Termination of appointment of Leigh Mcdowall as a director on 2023-02-22
dot icon22/02/2023
Appointment of Miss Chloe Kaiya Honeybourne as a director on 2023-02-22
dot icon22/02/2023
Cessation of Leigh Mcdowall as a person with significant control on 2023-02-22
dot icon22/02/2023
Notification of Chloe Kaiya Honeybourne as a person with significant control on 2023-02-22
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon15/02/2023
Registered office address changed from Unit 8C R37 St. James's Road Blackburn BB1 8ET England to 4 Barnsfield Place Uxbridge UB8 2UN on 2023-02-16
dot icon15/02/2023
Confirmation statement made on 2022-12-07 with no updates
dot icon15/02/2023
Appointment of Miss Leigh Mcdowall as a director on 2023-02-16
dot icon15/02/2023
Notification of Leigh Mcdowall as a person with significant control on 2023-02-16
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon12/02/2023
Cessation of Zeshan Khan as a person with significant control on 2023-02-13
dot icon12/02/2023
Termination of appointment of Zeshan Khan as a director on 2023-02-13
dot icon09/02/2023
Registered office address changed from 5 Brayford Square London E1 0SG England to Unit 8C R37 St. James's Road Blackburn BB1 8ET on 2023-02-10
dot icon12/01/2023
Registered office address changed from 281a Legrams Lane Bradford BD7 2HH England to 5 Brayford Square London E1 0SG on 2023-01-13
dot icon10/01/2023
Notification of Zeshan Khan as a person with significant control on 2022-12-17
dot icon10/01/2023
Appointment of Mr Zeshan Khan as a director on 2022-11-17
dot icon10/01/2023
Cessation of Adnan Ahmed as a person with significant control on 2022-12-31
dot icon10/01/2023
Termination of appointment of Adnan Ahmed as a director on 2022-12-31
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
31/12/2022
dot iconNext confirmation date
25/08/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.26K
-
0.00
12.44K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Zeshan Khan
Director
17/11/2022 - 13/02/2023
6
Adnan Ahmed
Director
04/12/2021 - 31/12/2022
37
Miss Leigh Mcdowall
Director
16/02/2023 - 22/02/2023
-
Begum, Rohima
Director
18/04/2023 - 24/04/2023
6
Rashid, Muhammad Zain Ur
Director
12/02/2023 - Present
1

Persons with Significant Control

11
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 JAN.D WORKS LTD

JAN.D WORKS LTD is an(a) Active company incorporated on 09/12/2020 with the registered office located at 4385, 13071956 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JAN.D WORKS LTD?

toggle

JAN.D WORKS LTD is currently Active. It was registered on 09/12/2020 .

Where is JAN.D WORKS LTD located?

toggle

JAN.D WORKS LTD is registered at 4385, 13071956 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does JAN.D WORKS LTD do?

toggle

JAN.D WORKS LTD operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for JAN.D WORKS LTD?

toggle

The latest filing was on 09/10/2025: Registered office address changed to PO Box 4385, 13071956 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-09.