About

Registered Number: 03959227
Date of Incorporation: 29/03/2000 (24 years ago)
Company Status: Active
Registered Address: Knapdale Nursery, Cattlegate Road, Enfield, Middlesex, EN2 9ED

 

Established in 2000, J Van Vliet (Northampton) Ltd are based in Enfield in Middlesex, it's status in the Companies House registry is set to "Active". There are 6 directors listed for this company at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Paul David 22 March 2018 - 1
KENNEDY, Tadhg 29 March 2000 20 May 2003 1
VAN DER SAR, Jan Cornelis 16 May 2003 28 July 2017 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Rahul 13 June 2011 - 1
DASH, Teresa Frances 29 March 2000 03 April 2007 1
MAY, Steven Charles 03 April 2007 13 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 30 April 2018
AP01 - Appointment of director 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
AP01 - Appointment of director 23 March 2018
TM01 - Termination of appointment of director 31 July 2017
AP01 - Appointment of director 31 July 2017
AA - Annual Accounts 18 June 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 May 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 18 April 2012
MG01 - Particulars of a mortgage or charge 12 October 2011
MG01 - Particulars of a mortgage or charge 23 September 2011
CH01 - Change of particulars for director 15 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
AP03 - Appointment of secretary 13 June 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 12 April 2011
CH03 - Change of particulars for secretary 11 April 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 22 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 April 2010
CH03 - Change of particulars for secretary 19 November 2009
287 - Change in situation or address of Registered Office 19 August 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 14 August 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
363s - Annual Return 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 12 August 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 15 July 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 09 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2001
363s - Annual Return 23 April 2001
395 - Particulars of a mortgage or charge 14 February 2001
225 - Change of Accounting Reference Date 24 January 2001
395 - Particulars of a mortgage or charge 14 October 2000
RESOLUTIONS - N/A 13 October 2000
287 - Change in situation or address of Registered Office 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
CERTNM - Change of name certificate 14 April 2000
NEWINC - New incorporation documents 29 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 October 2011 Outstanding

N/A

Guarantee & debenture 15 September 2011 Outstanding

N/A

Legal charge 24 January 2001 Fully Satisfied

N/A

Debenture 10 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.