About

Registered Number: 04269546
Date of Incorporation: 13/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Armoury House Armoury Road, West Bergholt, Colchester, CO6 3JP,

 

Based in Colchester, J Annandale Ltd was founded on 13 August 2001, it's status in the Companies House registry is set to "Active". This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANNANDALE, Justin James 28 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ANNANDALE, Helen Antonia 28 August 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
CS01 - N/A 20 September 2019
AD01 - Change of registered office address 11 May 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 15 April 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 13 August 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 22 October 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 23 August 2007
287 - Change in situation or address of Registered Office 13 June 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 21 August 2002
287 - Change in situation or address of Registered Office 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
NEWINC - New incorporation documents 13 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.