-
JANCILL LIMITED - 1 Christchurch House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, United Kingdom
Company Information
- Company registration number
- 05300567
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Christchurch House Beaufort Court
- Sir Thomas Longley Road
- Rochester
- Kent
- ME2 4FX
- England 1 Christchurch House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4FX, England UK
Management
- Managing Directors
- CILLIERS, Jan Eugene, Dr
- CILLIERS, Mitha Catharina
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-11-30
- Age Of Company 2004-11-30 19 years
- SIC/NACE
- 86230
Ownership
- Beneficial Owners
- Dr Jan Eugene Cilliers
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2012-11-30
- Annual Return
- Due Date: 2022-12-14
- Last Date: 2021-11-30
-
JANCILL LIMITED Company Description
- JANCILL LIMITED is a ltd registered in United Kingdom with the Company reg no 05300567. Its current trading status is "live". It was registered 2004-11-30. It has declared SIC or NACE codes as "86230". It has 2 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-11-30.It can be contacted at 1 Christchurch House Beaufort Court .
Get JANCILL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jancill Limited - 1 Christchurch House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, United Kingdom
- 2004-11-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JANCILL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-12-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-07-05) - AA
-
appoint-person-director-company-with-name-date (2021-02-09) - AP01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-30) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-20) - AD01
-
change-to-a-person-with-significant-control (2020-07-20) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2020-12-07) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-13) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-07) - AA
-
confirmation-statement-with-no-updates (2018-11-30) - CS01
-
mortgage-satisfy-charge-full (2018-03-14) - MR04
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-04) - CS01
-
confirmation-statement-with-updates (2017-01-31) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-10) - AD01
-
change-person-director-company-with-change-date (2017-03-10) - CH01
-
move-registers-to-sail-company-with-new-address (2017-12-05) - AD03
-
change-sail-address-company-with-new-address (2017-12-04) - AD02
-
accounts-with-accounts-type-total-exemption-full (2017-12-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-04) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-29) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-01-13) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-11-24) - AA
-
termination-director-company-with-name (2014-01-06) - TM01
-
termination-secretary-company-with-name (2014-01-06) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-07) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-02) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-14) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-24) - AA
-
appoint-person-director-company-with-name (2011-10-19) - AP01
-
capital-allotment-shares (2011-10-19) - SH01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-02) - AR01
-
legacy (2010-10-19) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-07-07) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-07-14) - AA
keyboard_arrow_right 2008
-
legacy (2008-02-05) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-10-14) - AA
-
legacy (2008-12-05) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-08-14) - AA
-
legacy (2007-08-06) - 287
-
legacy (2007-02-17) - 363s
keyboard_arrow_right 2006
-
legacy (2006-12-13) - 287
-
accounts-with-accounts-type-total-exemption-full (2006-06-12) - AA
-
legacy (2006-04-20) - 225
-
legacy (2006-04-07) - 288b
-
legacy (2006-03-30) - 288a
-
legacy (2006-03-07) - 363s
keyboard_arrow_right 2004
-
incorporation-company (2004-11-30) - NEWINC