Company NameJanson Limited
DirectorsRiyaz Janmohamed and Khairunnisha Janmohamed
Company StatusActive
Company Number04446996
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameRiyaz Janmohamed
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Namton Drive
Thornton Heath
Surrey
CR7 6EP
Secretary NameRiyaz Janmohamed
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Namton Drive
Thornton Heath
Surrey
CR7 6EP
Director NameMrs Khairunnisha Janmohamed
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(9 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Namton Drive
Thornton Heath
Surrey
CR7 6EP
Director NameMr Alimohamed Janmohamed
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Namton Drive
Thornton Heath
Surrey
CR7 6EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejansonwholesale.com
Email address[email protected]
Telephone020 86483418
Telephone regionLondon

Location

Registered AddressUnit 19 Mitcham Industrial Estate
Streatham Road
Surrey
CR4 2AP
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

67 at £1Riyaz Janmohamed
67.00%
Ordinary
33 at £1Mrs Khairunnisha Janmohamed
33.00%
Ordinary

Financials

Year2014
Net Worth£1,547,773
Cash£202,406
Current Liabilities£1,020,902

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return24 May 2023 (11 months, 3 weeks ago)
Next Return Due7 June 2024 (3 weeks, 6 days from now)

Charges

7 April 2014Delivered on: 25 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property known as unit 19 mitcham industrial estate, streatham road, surrey, t/no: sgl 720974.
Outstanding
5 March 2013Delivered on: 14 March 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 October 2006Delivered on: 2 November 2006
Satisfied on: 20 May 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 crystal palace road london t/n SGL433790.
Fully Satisfied

Filing History

21 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
12 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
6 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
8 April 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
29 July 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
25 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
10 August 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
18 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
12 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
23 May 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
19 December 2017Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
19 December 2017Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
8 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
17 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
20 May 2014Satisfaction of charge 1 in full (4 pages)
20 May 2014Satisfaction of charge 1 in full (4 pages)
25 April 2014Registration of charge 044469960003 (12 pages)
25 April 2014Registration of charge 044469960003 (12 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
6 February 2014Registered office address changed from 2a Crystal Palace Road Dulwich London SE22 9HB on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 2a Crystal Palace Road Dulwich London SE22 9HB on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 2a Crystal Palace Road Dulwich London SE22 9HB on 6 February 2014 (1 page)
19 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
17 August 2011Appointment of Mrs Khairunnisha Janmohamed as a director (2 pages)
17 August 2011Appointment of Mrs Khairunnisha Janmohamed as a director (2 pages)
15 June 2011Termination of appointment of Alimohamed Janmohamed as a director (1 page)
15 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
15 June 2011Termination of appointment of Alimohamed Janmohamed as a director (1 page)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 June 2009Return made up to 24/05/09; full list of members (4 pages)
26 June 2009Return made up to 24/05/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 June 2008Return made up to 24/05/08; full list of members (7 pages)
26 June 2008Return made up to 24/05/08; full list of members (7 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 July 2007Return made up to 24/05/07; full list of members (7 pages)
12 July 2007Return made up to 24/05/07; full list of members (7 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 December 2006Ad 02/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2006Ad 02/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2006Particulars of mortgage/charge (5 pages)
2 November 2006Particulars of mortgage/charge (5 pages)
8 August 2006Return made up to 24/05/06; full list of members (7 pages)
8 August 2006Return made up to 24/05/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 June 2005Return made up to 24/05/05; full list of members (7 pages)
3 June 2005Return made up to 24/05/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 July 2004Return made up to 24/05/04; full list of members (7 pages)
19 July 2004Return made up to 24/05/04; full list of members (7 pages)
25 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 August 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
8 August 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
30 May 2003Return made up to 24/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/05/03
(7 pages)
30 May 2003Return made up to 24/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/05/03
(7 pages)
14 February 2003Location of register of directors' interests (1 page)
14 February 2003Location of register of directors' interests (1 page)
14 February 2003Location of register of members (1 page)
14 February 2003Location of register of members (1 page)
14 February 2003Registered office changed on 14/02/03 from: 17 new burlington place regent street london W1S 2HZ (1 page)
14 February 2003Registered office changed on 14/02/03 from: 17 new burlington place regent street london W1S 2HZ (1 page)
4 August 2002Secretary resigned (1 page)
4 August 2002New secretary appointed;new director appointed (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002New secretary appointed;new director appointed (2 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002New director appointed (2 pages)
24 May 2002Incorporation (16 pages)
24 May 2002Incorporation (16 pages)