Company NameJanuary Investments Limited
Company StatusActive
Company Number03689120
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 3 months ago)
Previous Name2061st Single Member Shelf Investment Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSir Philip Nigel Ross Green
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1999(2 weeks, 4 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Marylebone Road
London
NW1 5QD
Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1999(2 weeks, 4 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 14 St. George Street
London
W1S 1FE
Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1999(2 weeks, 4 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 14 St. George Street
London
W1S 1FE
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(2 weeks, 4 days after company formation)
Appointment Duration20 years, 6 months (resigned 10 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 86 Jermyn Street
London
SW1Y 6JD
Director NameSir Thomas Blane Hunter
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(3 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 14 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadykirk House
Ladykirk Estate
Monkton
KA9 2SF
Scotland
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameBroomfield Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 January 1999(2 weeks, 4 days after company formation)
Appointment Duration14 years, 8 months (resigned 16 September 2013)
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ

Contact

Websitesears.ltd.uk

Location

Registered AddressSt Albans House 4th Floor
57- 59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1January Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,600,000
Cash£2,200,000
Current Liabilities£100,000

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

19 January 1999Delivered on: 2 February 1999
Persons entitled: Bankboston N.A.

Classification: Debenture between the company and bankboston the (securiy trustee)
Secured details: All present and future obligations and liabilities of the company to any finance party under each finance document as defined.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 January 1999Delivered on: 2 February 1999
Satisfied on: 4 August 1999
Persons entitled: Bankboston N.A.

Classification: Debenture between the company and bankboston the security trustee
Secured details: All present and future obligations and liabilities of the company to any finance party under each finance document as defined.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 January 2021Total exemption full accounts made up to 31 January 2020 (4 pages)
18 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
12 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
1 November 2019Group of companies' accounts made up to 31 January 2019 (20 pages)
10 July 2019Termination of appointment of Michael Seal as a director on 10 July 2019 (1 page)
11 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
22 October 2018Group of companies' accounts made up to 31 January 2018 (20 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
9 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
9 November 2017Director's details changed for Mr Philip Leslie Peters on 7 November 2017 (2 pages)
9 November 2017Director's details changed for Mr Aidan Stuart Barclay on 7 November 2017 (2 pages)
9 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
9 November 2017Director's details changed for Mr Aidan Stuart Barclay on 7 November 2017 (2 pages)
9 November 2017Director's details changed for Mr Philip Leslie Peters on 7 November 2017 (2 pages)
23 October 2017Group of companies' accounts made up to 31 January 2017 (19 pages)
23 October 2017Group of companies' accounts made up to 31 January 2017 (19 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
24 October 2016Group of companies' accounts made up to 31 January 2016 (19 pages)
24 October 2016Group of companies' accounts made up to 31 January 2016 (19 pages)
12 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(5 pages)
12 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(5 pages)
17 October 2015Group of companies' accounts made up to 31 January 2015 (21 pages)
17 October 2015Group of companies' accounts made up to 31 January 2015 (21 pages)
12 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
12 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
13 October 2014Group of companies' accounts made up to 31 January 2014 (22 pages)
13 October 2014Group of companies' accounts made up to 31 January 2014 (22 pages)
12 August 2014Director's details changed for Mr Aidan Stuart Barclay on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Michael Seal on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Philip Leslie Peters on 12 August 2014 (2 pages)
12 August 2014Registered office address changed from 2Nd Floor 14 St. George Street London W1S 1FE to 3Rd Floor 86 Jermyn Street London SW1Y 6JD on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 2Nd Floor 14 St. George Street London W1S 1FE to 3Rd Floor 86 Jermyn Street London SW1Y 6JD on 12 August 2014 (1 page)
12 August 2014Director's details changed for Mr Philip Leslie Peters on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Michael Seal on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Aidan Stuart Barclay on 12 August 2014 (2 pages)
16 April 2014Registered office address changed from Thirrd Floor 86 Jermyn Street London SW1Y 6JD England on 16 April 2014 (1 page)
16 April 2014Registered office address changed from Thirrd Floor 86 Jermyn Street London SW1Y 6JD England on 16 April 2014 (1 page)
9 April 2014Registered office address changed from Third Floor 20 St James's Street London SW1A 1ES on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Third Floor 20 St James's Street London SW1A 1ES on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Third Floor 20 St James's Street London SW1A 1ES on 9 April 2014 (1 page)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(6 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(6 pages)
10 October 2013Group of companies' accounts made up to 31 January 2013 (21 pages)
10 October 2013Group of companies' accounts made up to 31 January 2013 (21 pages)
2 October 2013Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page)
2 October 2013Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
17 October 2012Group of companies' accounts made up to 31 January 2012 (21 pages)
17 October 2012Group of companies' accounts made up to 31 January 2012 (21 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
11 January 2012Secretary's details changed for Broomfield Secretarial Services Limited on 24 December 2011 (2 pages)
11 January 2012Secretary's details changed for Broomfield Secretarial Services Limited on 24 December 2011 (2 pages)
13 October 2011Group of companies' accounts made up to 31 January 2011 (21 pages)
13 October 2011Group of companies' accounts made up to 31 January 2011 (21 pages)
21 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (17 pages)
21 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (17 pages)
14 October 2010Group of companies' accounts made up to 31 January 2010 (24 pages)
14 October 2010Group of companies' accounts made up to 31 January 2010 (24 pages)
21 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (17 pages)
21 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (17 pages)
20 November 2009Group of companies' accounts made up to 31 January 2009 (23 pages)
20 November 2009Group of companies' accounts made up to 31 January 2009 (23 pages)
21 January 2009Return made up to 24/12/08; no change of members (6 pages)
21 January 2009Return made up to 24/12/08; no change of members (6 pages)
27 November 2008Group of companies' accounts made up to 31 January 2008 (23 pages)
27 November 2008Group of companies' accounts made up to 31 January 2008 (23 pages)
17 January 2008Return made up to 24/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2008Return made up to 24/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 2007Group of companies' accounts made up to 31 January 2007 (24 pages)
29 November 2007Group of companies' accounts made up to 31 January 2007 (24 pages)
12 January 2007Return made up to 24/12/06; full list of members (6 pages)
12 January 2007Return made up to 24/12/06; full list of members (6 pages)
4 December 2006Group of companies' accounts made up to 31 January 2006 (25 pages)
4 December 2006Group of companies' accounts made up to 31 January 2006 (25 pages)
24 January 2006Return made up to 24/12/05; full list of members (6 pages)
24 January 2006Return made up to 24/12/05; full list of members (6 pages)
7 December 2005Group of companies' accounts made up to 31 January 2005 (23 pages)
7 December 2005Group of companies' accounts made up to 31 January 2005 (23 pages)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
5 February 2005Director's particulars changed (1 page)
5 February 2005Director's particulars changed (1 page)
18 January 2005Return made up to 24/12/04; full list of members (6 pages)
18 January 2005Return made up to 24/12/04; full list of members (6 pages)
1 December 2004Group of companies' accounts made up to 31 January 2004 (24 pages)
1 December 2004Group of companies' accounts made up to 31 January 2004 (24 pages)
20 January 2004Return made up to 24/12/03; full list of members (6 pages)
20 January 2004Return made up to 24/12/03; full list of members (6 pages)
27 November 2003Group of companies' accounts made up to 31 January 2003 (24 pages)
27 November 2003Group of companies' accounts made up to 31 January 2003 (24 pages)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
14 January 2003Return made up to 24/12/02; full list of members (6 pages)
14 January 2003Return made up to 24/12/02; full list of members (6 pages)
26 November 2002Group of companies' accounts made up to 31 January 2002 (22 pages)
26 November 2002Group of companies' accounts made up to 31 January 2002 (22 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
3 January 2002Return made up to 24/12/01; full list of members (8 pages)
3 January 2002Return made up to 24/12/01; full list of members (8 pages)
26 November 2001Group of companies' accounts made up to 31 January 2001 (24 pages)
26 November 2001Group of companies' accounts made up to 31 January 2001 (24 pages)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
4 January 2001Return made up to 24/12/00; full list of members (7 pages)
4 January 2001Return made up to 24/12/00; full list of members (7 pages)
8 September 2000Full group accounts made up to 31 January 2000 (25 pages)
8 September 2000Full group accounts made up to 31 January 2000 (25 pages)
15 August 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
15 August 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
6 February 2000Return made up to 24/12/99; full list of members (14 pages)
6 February 2000Return made up to 24/12/99; full list of members (14 pages)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Ad 28/01/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 February 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 February 1999Ad 28/01/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 February 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
2 February 1999Particulars of mortgage/charge (6 pages)
2 February 1999Particulars of mortgage/charge (6 pages)
2 February 1999Particulars of mortgage/charge (6 pages)
2 February 1999Particulars of mortgage/charge (6 pages)
27 January 1999New director appointed (3 pages)
27 January 1999New director appointed (3 pages)
19 January 1999New director appointed (3 pages)
19 January 1999New director appointed (3 pages)
18 January 1999New director appointed (3 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 January 1999New director appointed (3 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999New director appointed (3 pages)
18 January 1999Registered office changed on 18/01/99 from: 21 holborn viaduct london EC1A 2DY (1 page)
18 January 1999Secretary resigned (1 page)
18 January 1999Registered office changed on 18/01/99 from: 21 holborn viaduct london EC1A 2DY (1 page)
18 January 1999New director appointed (3 pages)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (3 pages)
18 January 1999Director resigned (1 page)
18 January 1999Memorandum and Articles of Association (16 pages)
18 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 January 1999Nc inc already adjusted 11/01/99 (1 page)
18 January 1999Nc inc already adjusted 11/01/99 (1 page)
18 January 1999New director appointed (3 pages)
18 January 1999Memorandum and Articles of Association (16 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999New secretary appointed (2 pages)
13 January 1999Memorandum and Articles of Association (16 pages)
13 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1999Memorandum and Articles of Association (16 pages)
13 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1999Company name changed 2061ST single member shelf inves tment company LIMITED\certificate issued on 11/01/99 (2 pages)
11 January 1999Company name changed 2061ST single member shelf inves tment company LIMITED\certificate issued on 11/01/99 (2 pages)
24 December 1998Incorporation (20 pages)
24 December 1998Incorporation (20 pages)