JANSEN PROJECT & FACILITIES MANAGEMENT LIMITED

Pavilion 2 Finnieston Business Park Pavilion 2 Finnieston Business Park, Glasgow, G3 8AU, Scotland
StatusACTIVE
Company No.SC337468
CategoryPrivate Limited Company
Incorporated08 Feb 2008
Age16 years, 3 months, 13 days
JurisdictionScotland

SUMMARY

JANSEN PROJECT & FACILITIES MANAGEMENT LIMITED is an active private limited company with number SC337468. It was incorporated 16 years, 3 months, 13 days ago, on 08 February 2008. The company address is Pavilion 2 Finnieston Business Park Pavilion 2 Finnieston Business Park, Glasgow, G3 8AU, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2022

Action Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-18

Psc name: Mrs Yvonne Jansen Mulgrew

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2022

Action Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Gerard Mulgrew

Notification date: 2022-02-18

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Yvonne Jansen-Mulgrew

Change date: 2022-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peter Jansen

Change date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-31

Officer name: Mrs Yvonne Jansen Mulgrew

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-31

Officer name: Mr John Mulgrew

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Address

Type: AD01

Old address: C/O Advantage Accounting (Scotland) Limited Pavilion 2, Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland

Change date: 2022-10-31

New address: Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-08

Officer name: Mr John Mulgrew

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-05

New address: C/O Advantage Accounting (Scotland) Limited Pavilion 2, Finnieston Business Park Minerva Way Glasgow G3 8AU

Old address: C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-07

Old address: 1 Caird Drive Glasgow G11 5DZ

New address: C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2016

Action Date: 31 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-31

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 17 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-17

Officer name: Miss Yvonne Jansen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2012

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yvonne Jansen

Change date: 2011-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2011

Action Date: 04 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-04

Old address: 42 Caird Drive Flat 2/1 Glasgow G11 5DT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Yvonne Jansen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / yvonne jansen / 28/08/2008

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 14/10/2008 from 66 howard street 1/2 glasgow G1 4EE

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed peter jansen

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary alan mcdonald

Documents

View document PDF

Incorporation company

Date: 08 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEWITTS OF CHESHIRE LIMITED

8 DANE AVENUE,PARTINGTON,M31 4GB

Number:09327161
Status:ACTIVE
Category:Private Limited Company

KORANGI CARS LTD

43 GILLETT ROAD,BANBURY,OX16 0DR

Number:07503843
Status:ACTIVE
Category:Private Limited Company

LONDON FIRE PROTECTION COMPANY LIMITED

OFFICE 4, SUDBURY STABLES,DOWNHAM,CM11 1LB

Number:09817187
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STONECROFT CONSULTING LIMITED

ROSS HOUSE,STOW ON THE WOLD,GL54 1AF

Number:08856670
Status:ACTIVE
Category:Private Limited Company

SUCCESSLINE LTD

1 CLIVE AVENUE,LONDON,N18 2RW

Number:09209399
Status:ACTIVE
Category:Private Limited Company

THE BENIGN OIL COMPANY LIMITED

PARADISE WORKS,NEWCASTLE UPON TYNE,NE15 6BZ

Number:02637957
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source