7108 Ap-T Woold
Winterswyk
Holland
Director Name | Frederik Nicolaas Huisman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Manor Road, Caunton Newark Nottinghamshire NG23 6AD |
Secretary Name | Berlinda Huisman |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Manor Road Caunton Newark NG23 6AD |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | jansenfurniture.co.uk |
---|---|
Telephone | 01673 866616 |
Telephone region | Market Rasen |
Registered Address | 122 Feering Hill Feering Colchester Essex CO5 9PY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Feering |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | P.a. Holding Terborg B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£490,470 |
Cash | £11,735 |
Current Liabilities | £338,657 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
23 January 2009 | Delivered on: 28 January 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £2,500 credited to account designation number 12136972 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|---|
27 May 1997 | Delivered on: 2 June 1997 Satisfied on: 26 March 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 April 1994 | Delivered on: 5 May 1994 Satisfied on: 1 August 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £15OO together with interest accrued now or to be held by national westminster bank PLC on an account numbered 36455512 & earmarked or designated by reference to the company. Fully Satisfied |
25 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
2 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
31 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
7 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
29 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
7 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 March 2011 | Termination of appointment of Berlinda Huisman as a secretary (1 page) |
31 March 2011 | Termination of appointment of Frederik Huisman as a director (1 page) |
31 March 2011 | Termination of appointment of Berlinda Huisman as a secretary (1 page) |
31 March 2011 | Termination of appointment of Frederik Huisman as a director (1 page) |
30 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 March 2010 | Director's details changed for Frederik Nicolaas Huisman on 24 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Peter Andries Jansen on 24 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Peter Andries Jansen on 24 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Frederik Nicolaas Huisman on 24 January 2010 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
16 February 2009 | Secretary's change of particulars / erlinda huisman / 24/01/2009 (2 pages) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Location of debenture register (1 page) |
16 February 2009 | Location of debenture register (1 page) |
16 February 2009 | Secretary's change of particulars / erlinda huisman / 24/01/2009 (2 pages) |
31 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
31 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 October 2008 | Auditor's resignation (1 page) |
24 October 2008 | Auditor's resignation (1 page) |
25 September 2008 | Full accounts made up to 31 December 2006 (16 pages) |
25 September 2008 | Full accounts made up to 31 December 2006 (16 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from quayside house king edward quay colchester essex CO2 8JB (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from quayside house king edward quay colchester essex CO2 8JB (1 page) |
17 March 2008 | Return made up to 25/01/08; full list of members (7 pages) |
17 March 2008 | Return made up to 25/01/08; full list of members (7 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 1 woodborough road nottingham NG1 3FG (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 1 woodborough road nottingham NG1 3FG (1 page) |
3 April 2007 | Return made up to 25/01/07; full list of members (5 pages) |
3 April 2007 | Return made up to 25/01/07; full list of members (5 pages) |
26 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
26 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
30 January 2006 | Return made up to 25/01/06; no change of members (4 pages) |
30 January 2006 | Return made up to 25/01/06; no change of members (4 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
3 February 2005 | Return made up to 25/01/05; full list of members (5 pages) |
3 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
3 February 2005 | Return made up to 25/01/05; full list of members (5 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 January 2004 | Return made up to 25/01/04; full list of members (5 pages) |
24 January 2004 | Return made up to 25/01/04; full list of members (5 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 March 2003 | Return made up to 25/01/03; full list of members (5 pages) |
28 March 2003 | Return made up to 25/01/03; full list of members (5 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 February 2002 | Return made up to 25/01/02; full list of members (5 pages) |
4 February 2002 | Return made up to 25/01/02; full list of members (5 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 January 2001 | Return made up to 25/01/01; full list of members
|
31 January 2001 | Return made up to 25/01/01; full list of members
|
24 October 2000 | Resolutions
|
24 October 2000 | Resolutions
|
11 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 February 2000 | Return made up to 25/01/00; no change of members (4 pages) |
7 February 2000 | Return made up to 25/01/00; no change of members (4 pages) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Secretary's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Secretary's particulars changed (1 page) |
29 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 January 1999 | Return made up to 25/01/99; no change of members (4 pages) |
28 January 1999 | Return made up to 25/01/99; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 April 1998 | Return made up to 25/01/98; full list of members (5 pages) |
15 April 1998 | Return made up to 25/01/98; full list of members (5 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 June 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Secretary's particulars changed (1 page) |
28 April 1997 | Secretary's particulars changed (1 page) |
28 April 1997 | Return made up to 25/01/97; full list of members (5 pages) |
28 April 1997 | Return made up to 25/01/97; full list of members (5 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
25 January 1994 | Incorporation (17 pages) |
25 January 1994 | Incorporation (17 pages) |