About

Registered Number: 05132417
Date of Incorporation: 19/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Butleigh House High Street, Butleigh, Glastonbury, Somerset, BA6 8SU,

 

Ian Jeanes Ltd was registered on 19 May 2004 and has its registered office in Glastonbury, Somerset, it's status at Companies House is "Active". There are no directors listed for the business in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 06 November 2017
MR04 - N/A 12 October 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 11 July 2016
CH01 - Change of particulars for director 11 July 2016
AD01 - Change of registered office address 11 July 2016
CH01 - Change of particulars for director 11 July 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 20 January 2015
MR01 - N/A 20 November 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 29 October 2013
MR04 - N/A 27 June 2013
AR01 - Annual Return 07 June 2013
MG01 - Particulars of a mortgage or charge 10 April 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 06 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 06 February 2009
395 - Particulars of a mortgage or charge 04 February 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 05 July 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 21 September 2005
363s - Annual Return 26 August 2005
395 - Particulars of a mortgage or charge 19 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
287 - Change in situation or address of Registered Office 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
NEWINC - New incorporation documents 19 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2014 Fully Satisfied

N/A

Legal charge 22 March 2013 Outstanding

N/A

Legal charge 30 January 2009 Fully Satisfied

N/A

Legal charge 10 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.