About

Registered Number: 04125175
Date of Incorporation: 13/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Brookmead Farm, Harlington Road, Sharpenhoe, Bedfordshire, MK45 4SG

 

Having been setup in 2000, Junior Plant Sales Ltd has its registered office in Bedfordshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, John 15 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HAMMER, Kelvin David 01 September 2003 30 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 07 February 2019
SH01 - Return of Allotment of shares 07 February 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 22 June 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 28 July 2004
395 - Particulars of a mortgage or charge 14 July 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
363s - Annual Return 05 January 2004
288a - Notice of appointment of directors or secretaries 14 September 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 23 January 2002
CERTNM - Change of name certificate 31 May 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
287 - Change in situation or address of Registered Office 05 January 2001
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.