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.
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 |
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 |
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 |