Weybridge
Surrey
KT13 8RN
Director Name | Mr Andrew Jankel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
Director Name | Mr Robert Jankel |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(5 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | Hamm Court Farm Hamm Court Weybridge Surrey KT13 8XZ |
Director Name | David William Hilton Wright |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(5 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 July 2003) |
Role | Company Director |
Correspondence Address | Bayford 43 Woodham Park Road Woodham Weybridge Surrey KT15 3SP |
Secretary Name | David William Hilton Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(5 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 July 2003) |
Role | Company Director |
Correspondence Address | Bayford 43 Woodham Park Road Woodham Weybridge Surrey KT15 3SP |
Director Name | Mr Anthony Louis Harry Jankel |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(11 years, 2 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 27 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
Secretary Name | Andrew Jankel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT |
Director Name | Andrew Jankel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT |
Director Name | Mr Pankaj Patel |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2021(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
Website | www.jankel.com |
---|---|
Email address | [email protected] |
Telephone | 01932 857766 |
Telephone region | Weybridge |
Registered Address | Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
16 October 2023 | Termination of appointment of Pankaj Patel as a director on 20 September 2023 (1 page) |
---|---|
27 June 2023 | Accounts for a dormant company made up to 30 September 2022 (5 pages) |
31 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
24 June 2022 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
8 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
23 November 2021 | Appointment of Mr Pankaj Patel as a director on 27 October 2021 (2 pages) |
23 November 2021 | Appointment of Mr Andrew Jankel as a director on 27 October 2021 (2 pages) |
23 November 2021 | Termination of appointment of Anthony Louis Harry Jankel as a director on 27 October 2021 (1 page) |
25 June 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
30 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
30 June 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
9 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
28 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
2 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
4 July 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
4 April 2018 | Change of details for The Jankel Group Limited as a person with significant control on 6 April 2016 (2 pages) |
4 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
24 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
22 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Jennifer Anne Jankel on 1 October 2012 (2 pages) |
16 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Jennifer Anne Jankel on 1 October 2012 (2 pages) |
16 April 2015 | Director's details changed for Jennifer Anne Jankel on 1 October 2012 (2 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
25 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
25 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
9 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 2 October 2012 (1 page) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
11 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Termination of appointment of Andrew Jankel as a director (1 page) |
8 September 2011 | Termination of appointment of Andrew Jankel as a director (1 page) |
8 September 2011 | Termination of appointment of Andrew Jankel as a secretary (1 page) |
8 September 2011 | Termination of appointment of Andrew Jankel as a secretary (1 page) |
21 April 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
21 April 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
15 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
13 October 2009 | Secretary's details changed for Andrew Jankel on 13 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Andrew Jankel on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Anthony Louis Harry Jankel on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Jennifer Anne Jankel on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Andrew Jankel on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Anthony Louis Harry Jankel on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Andrew Jankel on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Jennifer Anne Jankel on 13 October 2009 (2 pages) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Return made up to 17/03/09; full list of members (4 pages) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Return made up to 17/03/09; full list of members (4 pages) |
10 February 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
10 February 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from bridge house 43-45 high street weybridge surrey KT13 8BB (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from bridge house 43-45 high street weybridge surrey KT13 8BB (1 page) |
10 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
17 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
15 May 2005 | Return made up to 17/03/05; full list of members
|
15 May 2005 | Return made up to 17/03/05; full list of members
|
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: kings avenue house kings avenue new malden surrey KT3 4DY (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: kings avenue house kings avenue new malden surrey KT3 4DY (1 page) |
6 April 2004 | Return made up to 17/03/04; full list of members
|
6 April 2004 | Return made up to 17/03/04; full list of members
|
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Secretary resigned;director resigned (1 page) |
16 December 2003 | Secretary resigned;director resigned (1 page) |
30 June 2003 | Return made up to 01/04/03; full list of members (8 pages) |
30 June 2003 | Return made up to 01/04/03; full list of members (8 pages) |
27 June 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
27 June 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
16 July 2002 | Return made up to 01/04/02; full list of members (7 pages) |
16 July 2002 | Return made up to 01/04/02; full list of members (7 pages) |
9 March 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
9 March 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
10 April 2001 | Return made up to 01/04/01; full list of members
|
10 April 2001 | Return made up to 01/04/01; full list of members
|
6 April 2001 | Registered office changed on 06/04/01 from: 2 fitzhardinge street london W1H 9PN (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: 2 fitzhardinge street london W1H 9PN (1 page) |
27 July 2000 | Full accounts made up to 30 September 1999 (5 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (5 pages) |
18 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
18 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
15 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
15 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
14 April 1999 | Return made up to 01/04/99; no change of members (6 pages) |
14 April 1999 | Return made up to 01/04/99; no change of members (6 pages) |
25 July 1998 | Full accounts made up to 30 September 1997 (5 pages) |
25 July 1998 | Full accounts made up to 30 September 1997 (5 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
17 April 1997 | Return made up to 01/04/97; full list of members (7 pages) |
17 April 1997 | Return made up to 01/04/97; full list of members (7 pages) |
25 April 1996 | Full accounts made up to 30 September 1995 (6 pages) |
25 April 1996 | Full accounts made up to 30 September 1995 (6 pages) |
16 April 1996 | Return made up to 01/04/96; full list of members (7 pages) |
16 April 1996 | Return made up to 01/04/96; full list of members (7 pages) |
5 July 1995 | Company name changed aviaskill LIMITED\certificate issued on 06/07/95 (6 pages) |
5 July 1995 | Company name changed aviaskill LIMITED\certificate issued on 06/07/95 (6 pages) |
18 April 1995 | Return made up to 12/04/95; full list of members (8 pages) |
18 April 1995 | Return made up to 12/04/95; full list of members (8 pages) |
23 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
23 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |