Company NameJansen International U.K. Ltd.
DirectorPeter Andries Jansen
Company StatusActive
Company Number02890843
CategoryPrivate Limited Company
Incorporation Date25 January 1994(30 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePeter Andries Jansen
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed25 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address288b Prangeweg 1
7108 Ap-T Woold
Winterswyk
Holland
Director NameFrederik Nicolaas Huisman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Manor Road, Caunton
Newark
Nottinghamshire
NG23 6AD
Secretary NameBerlinda Huisman
NationalityDutch
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Manor Road Caunton
Newark
NG23 6AD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitejansenfurniture.co.uk
Telephone01673 866616
Telephone regionMarket Rasen

Location

Registered Address122 Feering Hill
Feering
Colchester
Essex
CO5 9PY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishFeering
WardKelvedon & Feering
Built Up AreaKelvedon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1P.a. Holding Terborg B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth-£490,470
Cash£11,735
Current Liabilities£338,657

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Charges

23 January 2009Delivered 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 1997Delivered 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 1994Delivered 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

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
2 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
31 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
29 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
7 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 March 2011Termination of appointment of Berlinda Huisman as a secretary (1 page)
31 March 2011Termination of appointment of Frederik Huisman as a director (1 page)
31 March 2011Termination of appointment of Berlinda Huisman as a secretary (1 page)
31 March 2011Termination of appointment of Frederik Huisman as a director (1 page)
30 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 March 2010Director's details changed for Frederik Nicolaas Huisman on 24 January 2010 (2 pages)
11 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Peter Andries Jansen on 24 January 2010 (2 pages)
11 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Peter Andries Jansen on 24 January 2010 (2 pages)
11 March 2010Director's details changed for Frederik Nicolaas Huisman on 24 January 2010 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 February 2009Return made up to 25/01/09; full list of members (4 pages)
16 February 2009Return made up to 25/01/09; full list of members (4 pages)
16 February 2009Secretary's change of particulars / erlinda huisman / 24/01/2009 (2 pages)
16 February 2009Location of register of members (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Secretary's change of particulars / erlinda huisman / 24/01/2009 (2 pages)
31 January 2009Full accounts made up to 31 December 2007 (14 pages)
31 January 2009Full accounts made up to 31 December 2007 (14 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 October 2008Auditor's resignation (1 page)
24 October 2008Auditor's resignation (1 page)
25 September 2008Full accounts made up to 31 December 2006 (16 pages)
25 September 2008Full accounts made up to 31 December 2006 (16 pages)
15 April 2008Registered office changed on 15/04/2008 from quayside house king edward quay colchester essex CO2 8JB (1 page)
15 April 2008Registered office changed on 15/04/2008 from quayside house king edward quay colchester essex CO2 8JB (1 page)
17 March 2008Return made up to 25/01/08; full list of members (7 pages)
17 March 2008Return made up to 25/01/08; full list of members (7 pages)
27 February 2008Registered office changed on 27/02/2008 from 1 woodborough road nottingham NG1 3FG (1 page)
27 February 2008Registered office changed on 27/02/2008 from 1 woodborough road nottingham NG1 3FG (1 page)
3 April 2007Return made up to 25/01/07; full list of members (5 pages)
3 April 2007Return made up to 25/01/07; full list of members (5 pages)
26 January 2007Full accounts made up to 31 December 2005 (16 pages)
26 January 2007Full accounts made up to 31 December 2005 (16 pages)
2 February 2006Full accounts made up to 31 December 2004 (15 pages)
2 February 2006Full accounts made up to 31 December 2004 (15 pages)
30 January 2006Return made up to 25/01/06; no change of members (4 pages)
30 January 2006Return made up to 25/01/06; no change of members (4 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 February 2005Full accounts made up to 31 December 2003 (15 pages)
3 February 2005Return made up to 25/01/05; full list of members (5 pages)
3 February 2005Full accounts made up to 31 December 2003 (15 pages)
3 February 2005Return made up to 25/01/05; full list of members (5 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 January 2004Return made up to 25/01/04; full list of members (5 pages)
24 January 2004Return made up to 25/01/04; full list of members (5 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
28 March 2003Return made up to 25/01/03; full list of members (5 pages)
28 March 2003Return made up to 25/01/03; full list of members (5 pages)
9 September 2002Full accounts made up to 31 December 2001 (14 pages)
9 September 2002Full accounts made up to 31 December 2001 (14 pages)
4 February 2002Return made up to 25/01/02; full list of members (5 pages)
4 February 2002Return made up to 25/01/02; full list of members (5 pages)
16 October 2001Full accounts made up to 31 December 2000 (15 pages)
16 October 2001Full accounts made up to 31 December 2000 (15 pages)
31 January 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2000Full accounts made up to 31 December 1999 (14 pages)
11 October 2000Full accounts made up to 31 December 1999 (14 pages)
7 February 2000Return made up to 25/01/00; no change of members (4 pages)
7 February 2000Return made up to 25/01/00; no change of members (4 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Secretary's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
18 August 1999Secretary's particulars changed (1 page)
29 July 1999Full accounts made up to 31 December 1998 (13 pages)
29 July 1999Full accounts made up to 31 December 1998 (13 pages)
28 January 1999Return made up to 25/01/99; no change of members (4 pages)
28 January 1999Return made up to 25/01/99; no change of members (4 pages)
31 July 1998Full accounts made up to 31 December 1997 (14 pages)
31 July 1998Full accounts made up to 31 December 1997 (14 pages)
15 April 1998Return made up to 25/01/98; full list of members (5 pages)
15 April 1998Return made up to 25/01/98; full list of members (5 pages)
11 June 1997Full accounts made up to 31 December 1996 (13 pages)
11 June 1997Full accounts made up to 31 December 1996 (13 pages)
2 June 1997Particulars of mortgage/charge (3 pages)
2 June 1997Particulars of mortgage/charge (3 pages)
28 April 1997Secretary's particulars changed (1 page)
28 April 1997Secretary's particulars changed (1 page)
28 April 1997Return made up to 25/01/97; full list of members (5 pages)
28 April 1997Return made up to 25/01/97; full list of members (5 pages)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
1 August 1996Declaration of satisfaction of mortgage/charge (1 page)
1 August 1996Declaration of satisfaction of mortgage/charge (1 page)
20 October 1995Full accounts made up to 31 December 1994 (13 pages)
20 October 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
25 January 1994Incorporation (17 pages)
25 January 1994Incorporation (17 pages)