Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JANSON TECHNOLOGY LIMITED
Company Information for

JANSON TECHNOLOGY LIMITED

Technology House Magnesium Way, Hapton, Burnley, BB12 7BF,
Company Registration Number
02888011
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Janson Technology Ltd
JANSON TECHNOLOGY LIMITED was founded on 1994-01-14 and has its registered office in Burnley. The organisation's status is listed as "Active - Proposal to Strike off". Janson Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JANSON TECHNOLOGY LIMITED
 
Legal Registered Office
Technology House Magnesium Way
Hapton
Burnley
BB12 7BF
Other companies in NW9
 
Filing Information
Company Number 02888011
Company ID Number 02888011
Date formed 1994-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-03-08 04:57:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JANSON TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JANSON TECHNOLOGY LIMITED
The following companies were found which have the same name as JANSON TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JANSON TECHNOLOGY CORPORATION California Unknown
JANSON TECHNOLOGY INCORPORATED New Jersey Unknown

Company Officers of JANSON TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HINDS
Company Secretary 2016-06-30
STEPHEN CASEY
Director 2015-05-12
GERARD PATRICK O'KEEFFE
Director 2015-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS YARKER
Company Secretary 2015-05-11 2016-06-30
ANTHONY NEIL MILES
Company Secretary 2007-06-27 2015-05-12
JAMES ADAM SANSON
Director 1996-01-14 2015-05-12
GRAHAM NICHOLAS
Director 1996-01-14 2008-03-17
GRAHAM NICHOLAS
Company Secretary 2005-05-06 2007-06-27
STUART CAMPBELL DAVIDSON
Company Secretary 2004-01-05 2005-05-06
GRAHAM NICHOLAS
Company Secretary 2002-04-26 2004-01-05
RICHARD FREDERICK CLIFTON
Company Secretary 2001-07-09 2002-04-26
GRAHAM NICHOLAS
Company Secretary 1996-01-14 2001-07-09
MICHAEL JOHN PEARSE
Director 1995-09-08 1996-01-14
GRAHAM NICHOLAS
Company Secretary 1994-07-07 1995-09-08
GRAHAM NICHOLAS
Director 1994-07-07 1995-09-08
JAMES ADAM SANSON
Director 1994-07-07 1995-09-08
PENELOPE BIGNELL
Company Secretary 1994-01-14 1994-07-07
DAVID CLIVE SEDDON
Director 1994-01-14 1994-07-07
ANDREW PETER SMITH
Director 1994-01-14 1994-07-07
THE OXFORD SECRETARIAT LIMITED
Nominated Secretary 1994-01-14 1994-01-14
THE OXFORD LAW PUBLISHING COMPANY LIMITED
Nominated Director 1994-01-14 1994-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CASEY KONDOR LIMITED Director 2018-05-15 CURRENT 2000-03-15 Active
STEPHEN CASEY KONDOR HOLDCO LIMITED Director 2018-05-15 CURRENT 2014-02-05 Active
STEPHEN CASEY KONDOR BIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-07 Active
STEPHEN CASEY MIDDLESERIES LIMITED Director 2018-05-15 CURRENT 1994-06-24 Active
STEPHEN CASEY KONDOR MIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-06 Active
STEPHEN CASEY HYPERTEC LIMITED Director 2018-02-28 CURRENT 1996-10-04 Active
STEPHEN CASEY 4GADGETS LIMITED Director 2017-07-31 CURRENT 2015-05-14 Active
STEPHEN CASEY MTR GROUP LIMITED Director 2017-07-31 CURRENT 2011-11-08 Active
STEPHEN CASEY MTR GROUP HOLDING LIMITED Director 2017-07-31 CURRENT 2016-08-11 Active
STEPHEN CASEY FONEWIZARD EUROPE LTD Director 2017-07-31 CURRENT 2016-11-28 Active
STEPHEN CASEY HAMMER CONSOLIDATED HOLDINGS LTD Director 2016-12-20 CURRENT 2004-12-01 Active
STEPHEN CASEY EXERTIS HAMMER LIMITED Director 2016-12-20 CURRENT 1991-08-23 Active
STEPHEN CASEY HAMMER GROUP LIMITED Director 2016-12-20 CURRENT 1999-08-23 Active
STEPHEN CASEY ODYSSEUS HOLDINGS LIMITED Director 2016-11-11 CURRENT 2005-12-06 Active - Proposal to Strike off
STEPHEN CASEY MEDIUM (U.K.) LTD Director 2016-11-11 CURRENT 1991-08-06 Active - Proposal to Strike off
STEPHEN CASEY TRANSACTION ONE LIMITED Director 2015-05-12 CURRENT 1999-12-13 Active - Proposal to Strike off
STEPHEN CASEY DIGITAL TOOLBOX LIMITED Director 2015-05-12 CURRENT 1996-07-01 Active
GERARD PATRICK O'KEEFFE KONDOR LIMITED Director 2018-05-15 CURRENT 2000-03-15 Active
GERARD PATRICK O'KEEFFE KONDOR HOLDCO LIMITED Director 2018-05-15 CURRENT 2014-02-05 Active
GERARD PATRICK O'KEEFFE KONDOR BIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-07 Active
GERARD PATRICK O'KEEFFE MIDDLESERIES LIMITED Director 2018-05-15 CURRENT 1994-06-24 Active
GERARD PATRICK O'KEEFFE KONDOR MIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-06 Active
GERARD PATRICK O'KEEFFE HYPERTEC LIMITED Director 2018-02-28 CURRENT 1996-10-04 Active
GERARD PATRICK O'KEEFFE 4GADGETS LIMITED Director 2017-07-31 CURRENT 2015-05-14 Active
GERARD PATRICK O'KEEFFE MTR GROUP LIMITED Director 2017-07-31 CURRENT 2011-11-08 Active
GERARD PATRICK O'KEEFFE MTR GROUP HOLDING LIMITED Director 2017-07-31 CURRENT 2016-08-11 Active
GERARD PATRICK O'KEEFFE FONEWIZARD EUROPE LTD Director 2017-07-31 CURRENT 2016-11-28 Active
GERARD PATRICK O'KEEFFE HAMMER CONSOLIDATED HOLDINGS LTD Director 2016-12-20 CURRENT 2004-12-01 Active
GERARD PATRICK O'KEEFFE EXERTIS HAMMER LIMITED Director 2016-12-20 CURRENT 1991-08-23 Active
GERARD PATRICK O'KEEFFE HAMMER GROUP LIMITED Director 2016-12-20 CURRENT 1999-08-23 Active
GERARD PATRICK O'KEEFFE ODYSSEUS HOLDINGS LIMITED Director 2016-11-11 CURRENT 2005-12-06 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE MEDIUM (U.K.) LTD Director 2016-11-11 CURRENT 1991-08-06 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED Director 2016-06-30 CURRENT 1997-03-27 Active
GERARD PATRICK O'KEEFFE EXERTIS GEM LIMITED Director 2016-06-30 CURRENT 2013-10-17 Active
GERARD PATRICK O'KEEFFE GEM DISTRIBUTION LIMITED Director 2016-06-30 CURRENT 1984-10-26 Active
GERARD PATRICK O'KEEFFE SIRACOM LTD. Director 2016-04-05 CURRENT 2001-09-11 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE TRANSACTION ONE LIMITED Director 2015-05-12 CURRENT 1999-12-13 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE DIGITAL TOOLBOX LIMITED Director 2015-05-12 CURRENT 1996-07-01 Active
GERARD PATRICK O'KEEFFE SENDIT.COM LIMITED Director 2014-12-11 CURRENT 1992-12-31 Active
GERARD PATRICK O'KEEFFE SEND IT LIMITED Director 2014-12-11 CURRENT 2004-02-17 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE BLACKSTAR ASSOCIATES LIMITED Director 2014-12-11 CURRENT 2001-07-03 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE OZMO ENTERTAINMENT LIMITED Director 2014-10-31 CURRENT 2004-01-08 Active
GERARD PATRICK O'KEEFFE MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED Director 2014-04-01 CURRENT 1989-04-14 Active
GERARD PATRICK O'KEEFFE COHORT TECHNOLOGY LIMITED Director 2013-10-04 CURRENT 2006-12-13 Dissolved 2016-09-10
GERARD PATRICK O'KEEFFE EXERTIS MICRO P LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
GERARD PATRICK O'KEEFFE ADVENT DATA LTD Director 2011-03-08 CURRENT 1990-08-07 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE ASHMEDE LIMITED Director 2011-03-08 CURRENT 2002-08-29 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS COMPUTER SUPPLIES LTD Director 2011-03-08 CURRENT 1978-02-24 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS ADVENT LTD Director 2011-03-08 CURRENT 2010-03-23 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE DCC TECHNOLOGY LIMITED Director 2010-03-03 CURRENT 1986-04-30 Active
GERARD PATRICK O'KEEFFE EXERTIS (HOLDINGS) LTD Director 2009-08-01 CURRENT 1989-05-04 Active
GERARD PATRICK O'KEEFFE AGP DISTRIBUTION LIMITED Director 2009-08-01 CURRENT 1990-11-22 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE MICRO PERIPHERALS LTD Director 2009-08-01 CURRENT 1988-10-17 Active
GERARD PATRICK O'KEEFFE MICRO P LTD Director 2009-08-01 CURRENT 1981-10-07 Active
GERARD PATRICK O'KEEFFE MICRO P MOBILE LIMITED Director 2008-05-30 CURRENT 2008-02-05 Active
GERARD PATRICK O'KEEFFE MICRO-P STOKE LIMITED Director 2007-11-23 CURRENT 2003-12-10 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS (UK) LTD Director 2007-06-07 CURRENT 1980-08-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-14SECOND GAZETTE not voluntary dissolution
2022-12-27FIRST GAZETTE notice for voluntary strike-off
2022-12-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-19Application to strike the company off the register
2022-12-19DS01Application to strike the company off the register
2022-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-17Termination of appointment of Richard Hinds on 2022-08-19
2022-11-17Termination of appointment of Richard Hinds on 2022-08-19
2022-11-17TM02Termination of appointment of Richard Hinds on 2022-08-19
2022-10-20SH19Statement of capital on 2022-10-20 GBP 1.00
2022-10-20CAP-SSSolvency Statement dated 20/09/22
2022-10-20SH20Statement by Directors
2022-10-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-20CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-12AP01DIRECTOR APPOINTED MR LESLIE DEACON
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CASEY
2020-02-11AP01DIRECTOR APPOINTED MR PAUL WILLIAM BRYAN
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GERARD PATRICK O'KEEFFE
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-30RES01ADOPT ARTICLES 30/05/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-30AP03Appointment of Mr Richard Hinds as company secretary on 2016-06-30
2016-06-30TM02Termination of appointment of Douglas Yarker on 2016-06-30
2016-02-12AA01Current accounting period shortened from 30/04/16 TO 31/03/16
2016-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-04AR0108/01/16 ANNUAL RETURN FULL LIST
2015-06-25AP03Appointment of Douglas Yarker as company secretary on 2015-05-11
2015-06-17AP01DIRECTOR APPOINTED STEPHEN CASEY
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ADAM SANSON
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM The Technology Park Colindeep Lane London NW9 6BX
2015-06-03AP01DIRECTOR APPOINTED MR GERARD PATRICK O'KEEFFE
2015-06-03TM02Termination of appointment of Anthony Neil Miles on 2015-05-12
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-27AR0108/01/15 ANNUAL RETURN FULL LIST
2015-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-05AR0108/01/14 ANNUAL RETURN FULL LIST
2014-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-01-14AR0108/01/13 ANNUAL RETURN FULL LIST
2012-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-01-18AR0108/01/12 ANNUAL RETURN FULL LIST
2011-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-01-13AR0108/01/11 FULL LIST
2010-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-01-29AR0108/01/10 FULL LIST
2010-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-02-08363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-03-19363sRETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM NICHOLAS
2007-07-10288bSECRETARY RESIGNED
2007-07-10288aNEW SECRETARY APPOINTED
2007-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-01-20363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2007-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-01-25363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-06-13288aNEW SECRETARY APPOINTED
2005-06-13288bSECRETARY RESIGNED
2005-01-21363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-21363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2005-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-03-31363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-31363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2004-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-02-09288aNEW SECRETARY APPOINTED
2004-01-17288bSECRETARY RESIGNED
2003-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-01-14363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-05-02288bSECRETARY RESIGNED
2002-05-02288aNEW SECRETARY APPOINTED
2002-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/02
2002-01-04363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2002-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-08-09288bSECRETARY RESIGNED
2001-08-09288aNEW SECRETARY APPOINTED
2001-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2001-01-21363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-01-20363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1999-01-20363sRETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS
1998-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1998-02-04363sRETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS
1997-04-04363sRETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS
1997-01-15AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/96
1996-03-15363bRETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS
1995-11-15AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-10-17288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-10-17288NEW DIRECTOR APPOINTED
1995-10-17288DIRECTOR RESIGNED
1995-10-17288DIRECTOR RESIGNED
1995-10-10CERTNMCOMPANY NAME CHANGED MACONOMY (UK) LIMITED CERTIFICATE ISSUED ON 11/10/95
1995-03-06363sRETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS
1995-03-06123£ NC 100/10000 01/05/94
1995-03-06363(288)DIRECTOR RESIGNED
1994-09-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1994-08-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JANSON TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JANSON TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JANSON TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of JANSON TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JANSON TECHNOLOGY LIMITED
Trademarks
We have not found any records of JANSON TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JANSON TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JANSON TECHNOLOGY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JANSON TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JANSON TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JANSON TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.