About

Registered Number: 04438768
Date of Incorporation: 15/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 101 Wellington Road, Leeds, LS12 1DX

 

Dream Jeanie Ltd was registered on 15 May 2002 with its registered office in the United Kingdom, it has a status of "Active". We don't know the number of employees at this business. This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 02 May 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 26 May 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 28 May 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 24 May 2013
AR01 - Annual Return 08 June 2012
TM02 - Termination of appointment of secretary 08 June 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 21 May 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 19 May 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 27 June 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 04 July 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 18 June 2004
363s - Annual Return 28 August 2003
225 - Change of Accounting Reference Date 25 June 2003
288a - Notice of appointment of directors or secretaries 28 June 2002
287 - Change in situation or address of Registered Office 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
395 - Particulars of a mortgage or charge 27 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
NEWINC - New incorporation documents 15 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.