About

Registered Number: 03872803
Date of Incorporation: 08/11/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: Knapdale Nursery, Cattlegate Road, Enfield, Middlesex, EN2 9ED

 

Having been setup in 1999, J.Van Vliet S.A. Ltd have registered office in Middlesex, it's status at Companies House is "Active". We don't know the number of employees at J.Van Vliet S.A. Ltd. There is only one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Rahul 13 June 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
PSC07 - N/A 11 March 2020
PSC01 - N/A 02 March 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 12 July 2018
AP01 - Appointment of director 23 March 2018
CS01 - N/A 13 November 2017
TM01 - Termination of appointment of director 07 September 2017
AP01 - Appointment of director 07 September 2017
AA - Annual Accounts 18 June 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 23 November 2012
CH01 - Change of particulars for director 22 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 May 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 17 November 2011
MG01 - Particulars of a mortgage or charge 23 September 2011
CH01 - Change of particulars for director 15 June 2011
AP03 - Appointment of secretary 14 June 2011
TM02 - Termination of appointment of secretary 14 June 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 16 November 2010
CH03 - Change of particulars for secretary 15 November 2010
AD04 - Change of location of company records to the registered office 15 November 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 19 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
287 - Change in situation or address of Registered Office 20 August 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
AA - Annual Accounts 10 June 2008
363s - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
AA - Annual Accounts 14 August 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 12 August 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 15 July 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 09 May 2001
RESOLUTIONS - N/A 20 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2001
123 - Notice of increase in nominal capital 20 April 2001
225 - Change of Accounting Reference Date 12 March 2001
363s - Annual Return 23 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
395 - Particulars of a mortgage or charge 14 October 2000
RESOLUTIONS - N/A 13 October 2000
287 - Change in situation or address of Registered Office 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
NEWINC - New incorporation documents 08 November 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 15 September 2011 Outstanding

N/A

Debenture 10 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.