Advanced company searchLink opens in new window

JANSEN DISPLAY LTD

Company number 06458734

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2020 DS01 Application to strike the company off the register
02 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
01 Nov 2019 TM02 Termination of appointment of Leslie Caston as a secretary on 29 October 2019
19 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
02 Sep 2019 AD01 Registered office address changed from Knowledge Centre Wyboston Lakes Great North Road Wyboston Bedfordshire MK44 3BY to Unit 20, the Courtyard, Greenewable Park Station Lane Offord Cluny St. Neots PE19 5ZA on 2 September 2019
29 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
29 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
29 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
22 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with updates
19 Oct 2018 PSC02 Notification of Pfingsten Partners Fund V as a person with significant control on 1 October 2018
19 Oct 2018 PSC07 Cessation of Momentum Gmbh as a person with significant control on 1 October 2018
16 Jul 2018 TM01 Termination of appointment of Simon James Godolphin as a director on 30 June 2018
16 Jul 2018 AP03 Appointment of Mr Leslie Caston as a secretary on 21 December 2009
26 May 2018 AA Total exemption full accounts made up to 31 December 2017
01 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
10 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
11 Aug 2016 MR04 Satisfaction of charge 1 in full
26 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
27 Apr 2015 AP01 Appointment of Mr Vit Zajicek as a director on 1 April 2015
17 Apr 2015 TM01 Termination of appointment of Petr Rokusek as a director on 1 April 2015
17 Apr 2015 TM01 Termination of appointment of Sebastian Jansen as a director on 1 April 2015