Company NameJanasa Limited
DirectorsJulian Iain Coleman and Stacey Waterman
Company StatusActive
Company Number06895998
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 12 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Iain Coleman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon House 1 - 6 Station Road
London
NW7 2JU
Director NameMrs Stacey Waterman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(2 years, 12 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House 1 - 6 Station Road
London
NW7 2JU
Secretary NameMrs Elizabeth Anne Coleman
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Highwood Grove
Mill Hill
London
NW7 3LX

Contact

Websitewww.serettproductions.com

Location

Registered AddressGordon House
1 - 6 Station Road
London
NW7 2JU
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Julian Coleman
50.00%
Ordinary
50 at £1Stacey Waterman
50.00%
Ordinary

Financials

Year2014
Net Worth£3,801
Cash£2,111
Current Liabilities£3,506

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
24 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 May 2023Termination of appointment of Stacey Waterman as a director on 1 June 2022 (1 page)
31 May 2023Cessation of Stacey Justine Waterman-Coleman as a person with significant control on 1 June 2022 (1 page)
31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
30 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
20 June 2022Register inspection address has been changed to Gordon House 1-6 Station Road London NW7 2JU (1 page)
20 June 2022Register(s) moved to registered inspection location Gordon House 1-6 Station Road London NW7 2JU (1 page)
17 June 2022Registered office address changed from The Limes 1339 High Road London N20 9HR to Gordon House 1 - 6 Station Road London NW7 2JU on 17 June 2022 (1 page)
31 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 December 2020Confirmation statement made on 18 December 2020 with updates (4 pages)
11 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
9 March 2015Company name changed sarchie LIMITED\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
9 March 2015Company name changed sarchie LIMITED\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
6 March 2015Company name changed serett productions LIMITED\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
(3 pages)
6 March 2015Company name changed serett productions LIMITED\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
(3 pages)
5 March 2015Director's details changed for Miss Stacey Waterman on 4 November 2012 (2 pages)
5 March 2015Director's details changed for Miss Stacey Waterman on 4 November 2012 (2 pages)
5 March 2015Director's details changed for Miss Stacey Waterman on 4 November 2012 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
13 August 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
13 August 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Appointment of Miss Stacey Waterman as a director (2 pages)
8 August 2012Appointment of Miss Stacey Waterman as a director (2 pages)
28 June 2012Director's details changed for Mr Julian Iain Coleman on 4 January 2012 (2 pages)
28 June 2012Director's details changed for Mr Julian Iain Coleman on 4 January 2012 (2 pages)
28 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
28 June 2012Director's details changed for Mr Julian Iain Coleman on 4 January 2012 (2 pages)
28 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2011Company name changed images 2 images LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
(2 pages)
23 September 2011Company name changed images 2 images LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
(2 pages)
23 September 2011Change of name notice (2 pages)
23 September 2011Change of name notice (2 pages)
12 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
12 July 2011Director's details changed for Mr Julian Iain Coleman on 15 April 2011 (2 pages)
12 July 2011Director's details changed for Mr Julian Iain Coleman on 15 April 2011 (2 pages)
12 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London Middlesex NW7 2DQ England on 8 June 2010 (1 page)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
8 June 2010Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London Middlesex NW7 2DQ England on 8 June 2010 (1 page)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
8 June 2010Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London Middlesex NW7 2DQ England on 8 June 2010 (1 page)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mr Julian Iain Coleman on 5 May 2010 (2 pages)
7 June 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
7 June 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
7 June 2010Director's details changed for Mr Julian Iain Coleman on 5 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Julian Iain Coleman on 5 May 2010 (2 pages)
12 May 2010Termination of appointment of Elizabeth Coleman as a secretary (1 page)
12 May 2010Termination of appointment of Elizabeth Coleman as a secretary (1 page)
5 May 2009Incorporation (11 pages)
5 May 2009Incorporation (11 pages)