JANSEN INTERNATIONAL U.K. LTD.
COLCHESTER

Hellopages » Essex » Braintree » CO5 9PY

Company number 02890843
Status Active
Incorporation Date 25 January 1994
Company Type Private Limited Company
Address 122 FEERING HILL, FEERING, COLCHESTER, ESSEX, CO5 9PY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 2 . The most likely internet sites of JANSEN INTERNATIONAL U.K. LTD. are www.janseninternationaluk.co.uk, and www.jansen-international-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Jansen International U K Ltd is a Private Limited Company. The company registration number is 02890843. Jansen International U K Ltd has been working since 25 January 1994. The present status of the company is Active. The registered address of Jansen International U K Ltd is 122 Feering Hill Feering Colchester Essex Co5 9py. . JANSEN, Peter Andries is a Director of the company. Secretary HUISMAN, Berlinda has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director HUISMAN, Frederik Nicolaas has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
JANSEN, Peter Andries
Appointed Date: 25 January 1994
66 years old

Resigned Directors

Secretary
HUISMAN, Berlinda
Resigned: 31 March 2011
Appointed Date: 25 January 1994

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 25 January 1994
Appointed Date: 25 January 1994

Director
HUISMAN, Frederik Nicolaas
Resigned: 31 March 2011
Appointed Date: 25 January 1994
60 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 25 January 1994
Appointed Date: 25 January 1994

Persons With Significant Control

Mr Peter Andries Jansen
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

JANSEN INTERNATIONAL U.K. LTD. Events

26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Jan 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2

...
... and 65 more events
24 Mar 1994
Director's particulars changed

07 Feb 1994
Accounting reference date notified as 31/12

07 Feb 1994
Secretary resigned;new secretary appointed

07 Feb 1994
Director resigned;new director appointed

25 Jan 1994
Incorporation

JANSEN INTERNATIONAL U.K. LTD. Charges

23 January 2009
Charge of deposit
Delivered: 28 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £2,500 credited to account…
27 May 1997
Mortgage debenture
Delivered: 2 June 1997
Status: Satisfied on 26 March 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 April 1994
Charge over credit balances
Delivered: 5 May 1994
Status: Satisfied on 1 August 1996
Persons entitled: National Westminster Bank PLC
Description: The sum of £15OO together with interest accrued now or to…