About

Registered Number: 04694226
Date of Incorporation: 12/03/2003 (22 years ago)
Company Status: Active
Registered Address: Unit 7 Wolds Business Park, Skerne Road, Driffield, East Yorkshire, YO25 6AG,

 

Janice Walker Interiors Ltd was founded on 12 March 2003 with its registered office in East Yorkshire, it has a status of "Active". The companies directors are Holman, Josephine Margaret, Walker, Janice Margaret. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Janice Margaret 12 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HOLMAN, Josephine Margaret 12 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
CS01 - N/A 12 March 2020
CH01 - Change of particulars for director 22 May 2019
PSC04 - N/A 22 May 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 19 April 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 05 May 2016
MR01 - N/A 19 April 2016
MR01 - N/A 24 March 2016
AR01 - Annual Return 22 March 2016
AD01 - Change of registered office address 21 December 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 20 May 2013
CH01 - Change of particulars for director 19 April 2013
CH01 - Change of particulars for director 18 April 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 25 March 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 13 April 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 15 April 2008
AA - Annual Accounts 25 April 2007
363a - Annual Return 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
287 - Change in situation or address of Registered Office 13 October 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 17 March 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 27 April 2005
395 - Particulars of a mortgage or charge 03 March 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 05 April 2004
225 - Change of Accounting Reference Date 28 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
287 - Change in situation or address of Registered Office 03 April 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2016 Outstanding

N/A

A registered charge 21 March 2016 Outstanding

N/A

Legal mortgage 14 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.