About

Registered Number: 04694226
Date of Incorporation: 12/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 7 Wolds Business Park, Skerne Road, Driffield, East Yorkshire, YO25 6AG,

 

Established in 2003, Janice Walker Interiors Ltd have registered office in Driffield, East Yorkshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Holman, Josephine Margaret, Walker, Janice Margaret at Companies House. We don't know the number of employees at Janice Walker Interiors Ltd.

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.