About

Registered Number: 00925019
Date of Incorporation: 22/12/1967 (56 years and 4 months ago)
Company Status: Active
Registered Address: Jotun Paints (Europe) Ltd, Stather Road, Flixborough, Scunthorpe, North Lincs, DN15 8RR

 

Founded in 1967, Jotun Paints (Europe) Ltd are based in North Lincs, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are West, John William, Fjeldskar, Stian, Berg, Per, Bohlin, Peder, Chew, Martin, Clark, Lionel Derek Musgrove, Cox, Kenneth John, Fon, Morten, Gundersen, Kjell, Guren, Ben, Hersey, Martin John, Hersve, Esben, Langnes, Arne Jorgen, Lunde, Stein Petter, Meland, Harald, Mohn, Frank, Sletsjoe, Kjell.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FJELDSKAR, Stian 07 December 2017 - 1
BERG, Per N/A 01 August 1996 1
BOHLIN, Peder 11 May 2001 10 June 2005 1
CHEW, Martin 19 September 2006 28 May 2008 1
CLARK, Lionel Derek Musgrove N/A 20 January 2002 1
COX, Kenneth John N/A 30 June 1998 1
FON, Morten 04 July 2005 19 September 2006 1
GUNDERSEN, Kjell 01 January 2013 14 February 2017 1
GUREN, Ben 23 November 2007 16 March 2012 1
HERSEY, Martin John 18 December 1998 10 June 2005 1
HERSVE, Esben 22 March 2004 23 November 2007 1
LANGNES, Arne Jorgen N/A 18 May 1993 1
LUNDE, Stein Petter 23 November 2007 31 December 2012 1
MELAND, Harald 01 August 1996 11 May 2001 1
MOHN, Frank 27 September 2002 22 March 2004 1
SLETSJOE, Kjell 11 May 2000 10 June 2005 1
Secretary Name Appointed Resigned Total Appointments
WEST, John William 01 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 05 April 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 31 October 2018
AP03 - Appointment of secretary 04 May 2018
TM02 - Termination of appointment of secretary 02 May 2018
CS01 - N/A 21 February 2018
AP01 - Appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 22 March 2017
TM01 - Termination of appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 21 January 2015
CH01 - Change of particulars for director 08 May 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 09 January 2014
AP01 - Appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 07 January 2013
AP01 - Appointment of director 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
CH01 - Change of particulars for director 26 September 2012
AA - Annual Accounts 26 July 2012
TM01 - Termination of appointment of director 05 April 2012
AP01 - Appointment of director 05 April 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 17 November 2011
AA - Annual Accounts 18 May 2011
CH01 - Change of particulars for director 27 January 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
RESOLUTIONS - N/A 03 September 2009
123 - Notice of increase in nominal capital 03 September 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
AA - Annual Accounts 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
RESOLUTIONS - N/A 01 February 2008
RESOLUTIONS - N/A 01 February 2008
RESOLUTIONS - N/A 01 February 2008
RESOLUTIONS - N/A 01 February 2008
123 - Notice of increase in nominal capital 01 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
363a - Annual Return 08 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 January 2008
353 - Register of members 08 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
AA - Annual Accounts 30 October 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 31 October 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 29 September 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
287 - Change in situation or address of Registered Office 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 12 October 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 22 September 2003
288c - Notice of change of directors or secretaries or in their particulars 01 September 2003
288c - Notice of change of directors or secretaries or in their particulars 26 August 2003
288c - Notice of change of directors or secretaries or in their particulars 07 August 2003
288c - Notice of change of directors or secretaries or in their particulars 31 July 2003
288c - Notice of change of directors or secretaries or in their particulars 23 July 2003
363s - Annual Return 08 January 2003
288a - Notice of appointment of directors or secretaries 10 October 2002
AA - Annual Accounts 20 September 2002
AUD - Auditor's letter of resignation 26 June 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
363s - Annual Return 03 January 2002
CERTNM - Change of name certificate 01 October 2001
AA - Annual Accounts 12 September 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 21 October 1999
353 - Register of members 16 February 1999
363s - Annual Return 11 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
AA - Annual Accounts 23 September 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 30 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
363s - Annual Return 31 December 1996
395 - Particulars of a mortgage or charge 19 December 1996
AA - Annual Accounts 25 October 1996
288 - N/A 18 August 1996
288 - N/A 07 August 1996
353 - Register of members 07 August 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 30 May 1995
363s - Annual Return 08 January 1995
288 - N/A 21 December 1994
AA - Annual Accounts 30 June 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 March 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 March 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 15 July 1993
288 - N/A 27 May 1993
363s - Annual Return 28 January 1993
AA - Annual Accounts 18 September 1992
AUD - Auditor's letter of resignation 20 May 1992
288 - N/A 11 May 1992
363b - Annual Return 06 January 1992
AA - Annual Accounts 22 May 1991
363a - Annual Return 09 January 1991
288 - N/A 07 June 1990
AA - Annual Accounts 22 May 1990
395 - Particulars of a mortgage or charge 04 April 1990
MEM/ARTS - N/A 08 March 1990
363 - Annual Return 06 November 1989
353 - Register of members 12 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1989
395 - Particulars of a mortgage or charge 04 July 1989
288 - N/A 17 May 1989
AA - Annual Accounts 15 May 1989
PUC 4 - N/A 16 February 1989
PUC 2 - N/A 16 February 1989
363 - Annual Return 07 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 January 1989
AA - Annual Accounts 06 January 1989
PUC 2 - N/A 23 September 1988
RESOLUTIONS - N/A 28 July 1988
PUC 2 - N/A 18 July 1988
MEM/ARTS - N/A 07 July 1988
RESOLUTIONS - N/A 22 June 1988
RESOLUTIONS - N/A 22 June 1988
123 - Notice of increase in nominal capital 22 June 1988
288 - N/A 27 May 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 19 January 1988
MEM/ARTS - N/A 30 March 1987
GAZ(U) - N/A 04 March 1987
363 - Annual Return 20 January 1987
AA - Annual Accounts 29 October 1986
CERTNM - Change of name certificate 28 March 1974
CERTNM - Change of name certificate 21 November 1969
MISC - Miscellaneous document 22 December 1967

Mortgages & Charges

Description Date Status Charge by
Multicurrency overdraft facility and group account system arrangement 18 December 1996 Outstanding

N/A

Confirmatory charge 14 March 1990 Fully Satisfied

N/A

Mortgage debenture 03 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.