About

Registered Number: 06210409
Date of Incorporation: 12/04/2007 (17 years ago)
Company Status: Active
Registered Address: 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

 

Janie Wilson Ltd was founded on 12 April 2007 with its registered office in North Yorkshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Cook, Karl Mackinnon, Cook, Janie Barrett for the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Janie Barrett 12 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COOK, Karl Mackinnon 12 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 02 January 2018
MR01 - N/A 24 November 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 17 February 2016
AA01 - Change of accounting reference date 18 December 2015
AR01 - Annual Return 27 May 2015
RESOLUTIONS - N/A 26 March 2015
SH08 - Notice of name or other designation of class of shares 26 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 29 September 2011
CH01 - Change of particulars for director 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 27 January 2009
225 - Change of Accounting Reference Date 22 January 2009
363a - Annual Return 05 September 2008
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
NEWINC - New incorporation documents 12 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.