About

Registered Number: 05288215
Date of Incorporation: 16/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 40 Main Street, Wilberfoss, York, YO41 5PJ

 

Jean Peters Ltd was registered on 16 November 2004 with its registered office in York. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEMAN, Jean Christine 16 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MATTINSON, Louise Anne 10 January 2005 - 1
PATEMAN, Albert 16 November 2004 10 January 2005 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 31 August 2012
AD01 - Change of registered office address 14 March 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 08 February 2009
AA - Annual Accounts 03 June 2008
363s - Annual Return 25 January 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 06 April 2006
363s - Annual Return 01 December 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
287 - Change in situation or address of Registered Office 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
NEWINC - New incorporation documents 16 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.