About

Registered Number: 04359188
Date of Incorporation: 23/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Itadori House, Melton Street, Radcliffe, Manchester, M26 4BR

 

Founded in 2002, Japanese Knotweed Solutions Ltd has its registered office in Radcliffe, it's status at Companies House is "Active". There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCORMACK, Deirdre 10 June 2002 24 March 2004 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 22 October 2015
RESOLUTIONS - N/A 19 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 March 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 20 February 2012
AAMD - Amended Accounts 24 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 29 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 January 2009
AA - Annual Accounts 26 November 2008
395 - Particulars of a mortgage or charge 29 May 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 05 February 2007
287 - Change in situation or address of Registered Office 17 November 2006
AA - Annual Accounts 12 September 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 22 September 2005
395 - Particulars of a mortgage or charge 19 April 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 17 May 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 27 February 2003
287 - Change in situation or address of Registered Office 14 February 2003
288a - Notice of appointment of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
287 - Change in situation or address of Registered Office 07 March 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
NEWINC - New incorporation documents 23 January 2002

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 27 May 2008 Outstanding

N/A

Debenture 13 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.