PATRICK JANSSENS LIMITED
Status | ACTIVE |
Company No. | 07954744 |
Category | Private Limited Company |
Incorporated | 17 Feb 2012 |
Age | 12 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
PATRICK JANSSENS LIMITED is an active private limited company with number 07954744. It was incorporated 12 years, 2 months, 12 days ago, on 17 February 2012. The company address is The Willows Moor Drove The Willows Moor Drove, Thetford, IP26 4JL, Norfolk, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Cheryl Janssens
Change date: 2023-04-26
Documents
Change person director company with change date
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Jozef Anna Janssens
Change date: 2023-04-26
Documents
Change person secretary company with change date
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Cheryl Janssens
Change date: 2023-04-26
Documents
Change person director company with change date
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-26
Officer name: Mr Patrick Jozef Anna Janssens
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-26
New address: The Willows Moor Drove Hockwold Thetford Norfolk IP26 4JL
Old address: 55 Bracken Road Thetford Norfolk IP24 3DZ
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type total exemption full
Date: 21 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Cheryl Tillett
Change date: 2020-02-19
Documents
Change person secretary company with change date
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-02-19
Officer name: Cheryl Tillett
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Change person director company with change date
Date: 02 May 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Mr Patrick Jozef Anna Janssens
Documents
Appoint person director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Cheryl Tillett
Documents
Change person secretary company with change date
Date: 02 May 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-04-01
Officer name: Cheryl Tillett
Documents
Change registered office address company with date old address
Date: 02 May 2014
Action Date: 02 May 2014
Category: Address
Type: AD01
Change date: 2014-05-02
Old address: 55 Bracken Road Thetford Norfolk IP24 3DZ England
Documents
Change registered office address company with date old address
Date: 02 May 2014
Action Date: 02 May 2014
Category: Address
Type: AD01
Change date: 2014-05-02
Old address: 1 Oakdene Gardens Beck Row Bury St. Edmunds Suffolk IP28 8FZ England
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Change person secretary company with change date
Date: 12 Mar 2012
Action Date: 22 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-22
Officer name: Miss Cheryl Tillett
Documents
Change account reference date company current extended
Date: 22 Feb 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-02-28
Documents
Some Companies
CONSORTIO PROFESSIONAL SERVICES LIMITED
59 CHAPELTOWN,LEEDS,LS28 7RZ
Number: | 09372033 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 KINETICA,LONDON,E8 2FD
Number: | 10325249 |
Status: | ACTIVE |
Category: | Private Limited Company |
E-NABLE CONSULTING RESOURCES LIMITED
9 CORWELL LANE,UXBRIDGE,UB8 3DD
Number: | 06039948 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE BARN, BONNYHALE ROAD,SCUNTHORPE,DN17 4JQ
Number: | 04501532 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11914867 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 LANGLEY DRIVE,WEST SUSSEX,RH11 7SY
Number: | 03917178 |
Status: | ACTIVE |
Category: | Private Limited Company |