About

Registered Number: 04136851
Date of Incorporation: 08/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 243 Nottingham Road, Melton Mowbray, Leicestershire, LE13 0NS

 

Janet Reynolds Event Management Ltd was registered on 08 January 2001, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There is only one director listed for Janet Reynolds Event Management Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Janet Mary 08 January 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 23 February 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 25 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 19 October 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
363a - Annual Return 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 25 March 2007
288b - Notice of resignation of directors or secretaries 02 June 2006
AA - Annual Accounts 25 May 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
287 - Change in situation or address of Registered Office 26 April 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 12 January 2005
363s - Annual Return 24 January 2004
AA - Annual Accounts 24 January 2004
225 - Change of Accounting Reference Date 06 December 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 26 January 2003
363s - Annual Return 21 January 2002
AA - Annual Accounts 04 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2001
225 - Change of Accounting Reference Date 06 February 2001
395 - Particulars of a mortgage or charge 01 February 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
NEWINC - New incorporation documents 08 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture deed 26 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.