J.VAN VLIET S.A. LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 9ED

Company number 03872803
Status Active
Incorporation Date 8 November 1999
Company Type Private Limited Company
Address KNAPDALE NURSERY, CATTLEGATE ROAD, ENFIELD, MIDDLESEX, EN2 9ED
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 100,000 . The most likely internet sites of J.VAN VLIET S.A. LIMITED are www.jvanvlietsa.co.uk, and www.j-van-vliet-s-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. J Van Vliet S A Limited is a Private Limited Company. The company registration number is 03872803. J Van Vliet S A Limited has been working since 08 November 1999. The present status of the company is Active. The registered address of J Van Vliet S A Limited is Knapdale Nursery Cattlegate Road Enfield Middlesex En2 9ed. . PATEL, Rahul is a Secretary of the company. VAN DER SAR, Jan Cornelis is a Director of the company. Secretary MAY, Steven Charles has been resigned. Secretary VAN VLIET, Jacobus has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director KENNEDY, Tadhg has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Secretary
PATEL, Rahul
Appointed Date: 13 June 2011

Director
VAN DER SAR, Jan Cornelis
Appointed Date: 16 May 2003
45 years old

Resigned Directors

Secretary
MAY, Steven Charles
Resigned: 13 June 2011
Appointed Date: 01 May 2007

Secretary
VAN VLIET, Jacobus
Resigned: 01 May 2007
Appointed Date: 08 November 1999

Nominee Secretary
WAYNE, Harold
Resigned: 08 November 1999
Appointed Date: 08 November 1999

Director
KENNEDY, Tadhg
Resigned: 20 May 2003
Appointed Date: 08 November 1999
54 years old

Nominee Director
WAYNE, Yvonne
Resigned: 08 November 1999
Appointed Date: 08 November 1999
45 years old

Persons With Significant Control

Esmeralda Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J.VAN VLIET S.A. LIMITED Events

11 Nov 2016
Confirmation statement made on 8 November 2016 with updates
13 Jun 2016
Accounts for a small company made up to 31 December 2015
17 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100,000

22 Jun 2015
Accounts for a small company made up to 31 December 2014
11 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100,000

...
... and 54 more events
10 Dec 1999
Director resigned
10 Dec 1999
Secretary resigned
10 Dec 1999
New secretary appointed
10 Dec 1999
New director appointed
08 Nov 1999
Incorporation

J.VAN VLIET S.A. LIMITED Charges

15 September 2011
Guarantee & debenture
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 October 2000
Debenture
Delivered: 14 October 2000
Status: Satisfied on 24 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…