About

Registered Number: 06336261
Date of Incorporation: 07/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor Biostat House Pepper Road, Hazel Grove, Stockport, SK7 5BW,

 

Having been setup in 2007, Jysk Ltd are based in Stockport, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bogh, Jan, Naundrup, Henrik, Nielsen, Mikael, Brunsborg, Jacob, Jysk Ltd in the Companies House registry. We don't currently know the number of employees at Jysk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOGH, Jan 07 August 2007 - 1
NAUNDRUP, Henrik 07 August 2007 - 1
NIELSEN, Mikael 15 January 2010 - 1
BRUNSBORG, Jacob 07 August 2007 01 February 2020 1
JYSK LTD 15 January 2010 15 January 2010 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
RESOLUTIONS - N/A 12 June 2020
MA - Memorandum and Articles 12 June 2020
AA - Annual Accounts 10 March 2020
TM01 - Termination of appointment of director 14 February 2020
CS01 - N/A 15 July 2019
SH01 - Return of Allotment of shares 15 July 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 20 August 2018
AD01 - Change of registered office address 06 June 2018
SH01 - Return of Allotment of shares 09 May 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 15 February 2017
SH01 - Return of Allotment of shares 10 February 2017
CS01 - N/A 22 August 2016
SH01 - Return of Allotment of shares 29 January 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 20 January 2015
SH01 - Return of Allotment of shares 20 November 2014
AR01 - Annual Return 07 August 2014
RESOLUTIONS - N/A 13 May 2014
AA - Annual Accounts 18 December 2013
SH01 - Return of Allotment of shares 10 October 2013
AR01 - Annual Return 16 August 2013
CH01 - Change of particulars for director 16 August 2013
AP01 - Appointment of director 31 July 2013
AA - Annual Accounts 23 January 2013
SH01 - Return of Allotment of shares 20 November 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 14 November 2011
RESOLUTIONS - N/A 13 October 2011
SH01 - Return of Allotment of shares 13 October 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
RESOLUTIONS - N/A 06 September 2010
SH01 - Return of Allotment of shares 06 September 2010
AA - Annual Accounts 22 February 2010
TM01 - Termination of appointment of director 01 February 2010
AP02 - Appointment of corporate director 01 February 2010
AP01 - Appointment of director 01 February 2010
363a - Annual Return 16 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 29 September 2008
287 - Change in situation or address of Registered Office 22 December 2007
RESOLUTIONS - N/A 12 November 2007
MEM/ARTS - N/A 12 November 2007
NEWINC - New incorporation documents 07 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.