About

Registered Number: 02395989
Date of Incorporation: 16/06/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: 36 Tyndall Court Commerce Road, Lynchwood, Peterborough, PE2 6LR

 

Having been setup in 1989, Janice Kendrick Design Services Ltd are based in Peterborough, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are listed as Reid, Victoria Jennifer, Reid, Janice Lynn, Reid, Alistair in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Alistair N/A 07 December 2004 1
Secretary Name Appointed Resigned Total Appointments
REID, Victoria Jennifer 29 January 2007 - 1
REID, Janice Lynn N/A 07 December 2004 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 June 2020
PSC04 - N/A 22 June 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 22 June 2018
PSC04 - N/A 22 June 2018
CH01 - Change of particulars for director 18 June 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 21 July 2016
CH03 - Change of particulars for secretary 21 July 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 17 July 2015
CH01 - Change of particulars for director 17 July 2015
CH03 - Change of particulars for secretary 17 July 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 11 July 2014
AD01 - Change of registered office address 11 July 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 17 July 2007
AA - Annual Accounts 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
225 - Change of Accounting Reference Date 12 February 2007
363s - Annual Return 02 August 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 24 July 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
MEM/ARTS - N/A 20 December 2004
CERTNM - Change of name certificate 14 December 2004
AA - Annual Accounts 14 December 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 08 July 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 13 July 1999
AA - Annual Accounts 16 April 1999
363s - Annual Return 14 July 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 18 April 1997
363s - Annual Return 10 July 1996
AA - Annual Accounts 18 April 1996
363s - Annual Return 11 July 1995
AA - Annual Accounts 21 March 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 25 March 1994
363s - Annual Return 10 November 1993
AA - Annual Accounts 26 April 1993
363s - Annual Return 13 August 1992
AA - Annual Accounts 08 July 1992
363b - Annual Return 25 July 1991
AA - Annual Accounts 25 July 1991
363a - Annual Return 25 July 1991
287 - Change in situation or address of Registered Office 15 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 January 1990
287 - Change in situation or address of Registered Office 26 July 1989
288 - N/A 26 July 1989
288 - N/A 26 July 1989
NEWINC - New incorporation documents 16 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.