Blenheim Court
Solihull
B91 2AA
Director Name | Mr Jeremy Stephen Hoyle |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Director, Cfo |
Country of Residence | England |
Correspondence Address | Jeld-Wen Europe Limited 5th Floor Radcliffe House Lode Lane Solihull B91 2AA |
Director Name | Mr Gustavo Dos Santos Maya Vianna |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Portuguese,Brazilian |
Status | Current |
Appointed | 21 February 2024(24 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH |
Director Name | Douglas Paul Kintzinger |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Senior Vice President |
Correspondence Address | 1761 Quail Ridge Drive Klamath Falls Oregon 97601 United States |
Director Name | Robert Frank Turner |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Executive Vice President |
Correspondence Address | 3006 Front Street Klamath Falls Or 97601 United States |
Secretary Name | Douglas Paul Kintzinger |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Executive Management |
Correspondence Address | 1761 Quail Ridge Drive Klamath Falls Oregon 97601 United States |
Director Name | Franklin Day De Vaul |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2002) |
Role | Company Executive |
Correspondence Address | 248 Mountain View Blvd. Klamath Falls 97601 Oregon Usa Foreign |
Secretary Name | Larry Martin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 October 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | 2005 Chinchalla Way Klamath Falls 97603 Oregon Usa Foreign |
Director Name | Vivienne Lucy Freemantle |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2005) |
Role | European Finance Director |
Correspondence Address | 4 Heywood View Barlborough Chesterfield Derbyshire S43 4WY |
Director Name | Mr Stephen William Rowbotham |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(1 year, 7 months after company formation) |
Appointment Duration | 6 months (resigned 24 August 2001) |
Role | Chief Executive |
Correspondence Address | 54 Westgate Tickhill Doncaster South Yorkshire DN11 9NQ |
Secretary Name | Brent Kap |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 February 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 August 2005) |
Role | Vice President |
Correspondence Address | 5930 Sunset Ridge Klamath Falls Oregon 97601 United States |
Secretary Name | Mr Michael Gordon Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 96 Aspin Lane Knaresborough North Yorkshire HG5 8EP |
Director Name | Mr Adrian Paul Wade |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 September 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 9 Holly Blue Mews Costessey Norwich NR8 5GR |
Director Name | Mr Barry James Homrighaus |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2008(9 years after company formation) |
Appointment Duration | 3 years (resigned 01 August 2011) |
Role | Chief Operations Officer |
Country of Residence | United States |
Correspondence Address | 1047 Apogee Way Klamath Falls 97601-8302 Oregon United States |
Director Name | Mr Jens Bach Mortensen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 2011(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 April 2013) |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | 28 Bogevej Dk-6862 Tistrup Denmark |
Director Name | Mr Ole Madsen |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 2011(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 July 2013) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | 17 Golfparken Dk-9670 Logstor Denmark |
Director Name | Mr Richard John Taylor |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Bilborough Road Nottingham NG8 4DS |
Secretary Name | Mr Richard John Taylor |
---|---|
Status | Resigned |
Appointed | 10 October 2011(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 April 2016) |
Role | Company Director |
Correspondence Address | 149 Bilborough Road Nottingham NG8 4DS |
Director Name | Mr Christian Gunnar Retboll |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 October 2013(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 March 2015) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Jeld-Wen Danmark A/S Danmarksvej 9 Dk-9670 Logstor Denmark |
Director Name | Mr Peter Willis Maxwell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2019) |
Role | Executive Vice President, European Operations |
Country of Residence | United Kingdom |
Correspondence Address | The Well House Clopton Stratford-Upon-Avon Warwickshire CV37 0QR |
Director Name | Mr Graeme Peter Robinson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Skelton House 6 Sussex Avenue Harrogate HG1 2NZ |
Director Name | Mr Christopher Jonathan Martin |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Lonsdale Meadows Boston Spa Wetherby West Yorkshire LS23 6DQ |
Secretary Name | Mr Christopher Jonathan Martin |
---|---|
Status | Resigned |
Appointed | 19 April 2016(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 12 Lonsdale Meadows Boston Spa Wetherby West Yorkshire LS23 6DQ |
Director Name | Mr Andrew Peter Godwin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(19 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 August 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oakdale Close Pensnett Brierley Hill West Midlands DY5 4PY |
Director Name | Keith Charles Dodd |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 June 2022) |
Role | Vp Sales Europe |
Country of Residence | England |
Correspondence Address | Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH |
Secretary Name | Mr Andrew Peter Godwin |
---|---|
Status | Resigned |
Appointed | 31 July 2018(19 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 August 2018) |
Role | Company Director |
Correspondence Address | 5 Oakdale Close Pensnett Brierley Hill West Midlands DY5 4PY |
Secretary Name | Mr Keith Charles Dodd |
---|---|
Status | Resigned |
Appointed | 02 January 2019(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 June 2022) |
Role | Company Director |
Correspondence Address | Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH |
Director Name | Mr David Richard Guernsey |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2019(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 June 2022) |
Role | Svp, President Europe |
Country of Residence | England |
Correspondence Address | Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH |
Director Name | Mr John Linker |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2020(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 June 2022) |
Role | Evp, Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH |
Director Name | Mrs Lisa Marie Oxnard |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2022) |
Role | European Cfo |
Country of Residence | England |
Correspondence Address | Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH |
Director Name | Mr William James Graburn Christensen |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 June 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Jeld-Wen Europe Limited 5th Floor Radcliffe House Blenheim Court Solihull B91 2AA |
Director Name | Mr Nigel Jonathan Dilks |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2023(24 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 February 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | jeld-wen.co.uk |
---|---|
Telephone | 0845 1222890 |
Telephone region | Unknown |
Registered Address | Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Rother Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
50 at $100 | Jeld-wen Of Europe Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,364,000 |
Current Liabilities | £24,528,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
27 October 2009 | Delivered on: 2 November 2009 Satisfied on: 19 October 2011 Persons entitled: Nordea Bank Ab (Publ) (the Security Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor and each grantor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Security agreement re properties I.E. land and buildings at penrith industrial estate castletown penrith f/h t/n CU6191, woodhouse mill retford road rotherham f/h t/n SYK195884, land and buildings on the east side of thorpe road melton mowbray f/h t/n LT317276 details for further properties please see form MG01 see image for full details. Fully Satisfied |
---|---|
8 July 2009 | Delivered on: 15 July 2009 Satisfied on: 19 October 2011 Persons entitled: Nordea Bank Ab (Publ), as Agent and Trustee for the Secured Parties (the Security Agent) Classification: Mortgage of shares Secured details: All monies due or to become due from each obligor and each grantor of a guarantee or lien to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares and related rights see image for full details. Fully Satisfied |
15 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
7 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
5 June 2020 | Director's details changed for Mr Keith Charles Dodd on 5 June 2020 (2 pages) |
5 June 2020 | Secretary's details changed for Mr Keith Charles Dodd on 5 June 2020 (1 page) |
5 June 2020 | Director's details changed for Mr John Linker on 5 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Mr David Richard Guernsey on 5 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Mrs Lisa Marie Oxnard on 5 June 2020 (2 pages) |
19 March 2020 | Appointment of Mr John Linker as a director on 16 March 2020 (2 pages) |
19 March 2020 | Appointment of Mrs Lisa Marie Oxnard as a director on 16 March 2020 (2 pages) |
19 March 2020 | Termination of appointment of Simon David Whittaker as a director on 15 March 2020 (1 page) |
16 December 2019 | Full accounts made up to 31 December 2018 (20 pages) |
30 October 2019 | Director's details changed for Mr David Richard Guernsey on 23 September 2019 (2 pages) |
19 August 2019 | Termination of appointment of Peter Willis Maxwell as a director on 1 August 2019 (1 page) |
5 August 2019 | Appointment of Mr David Richard Guernsey as a director on 1 August 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
3 January 2019 | Appointment of Mr Keith Charles Dodd as a secretary on 2 January 2019 (2 pages) |
26 November 2018 | Full accounts made up to 31 December 2017 (20 pages) |
17 September 2018 | Termination of appointment of Adrian Paul Wade as a director on 14 September 2018 (1 page) |
31 August 2018 | Termination of appointment of Andrew Peter Godwin as a director on 23 August 2018 (1 page) |
31 August 2018 | Termination of appointment of Andrew Peter Godwin as a secretary on 23 August 2018 (1 page) |
31 July 2018 | Termination of appointment of Christopher Jonathan Martin as a secretary on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Keith Charles Dodd as a director on 31 July 2018 (2 pages) |
31 July 2018 | Appointment of Mr Andrew Peter Godwin as a secretary on 31 July 2018 (2 pages) |
31 July 2018 | Appointment of Mr Andrew Peter Godwin as a director on 31 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Christopher Jonathan Martin as a director on 31 July 2018 (1 page) |
13 July 2018 | Change of details for Jeld-Wen a/S as a person with significant control on 31 December 2017 (2 pages) |
13 July 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
15 May 2018 | Statement of company's objects (2 pages) |
15 May 2018 | Resolutions
|
24 April 2018 | Resolutions
|
18 January 2018 | Statement of capital following an allotment of shares on 27 December 2017
|
8 January 2018 | Resolutions
|
8 January 2018 | Resolutions
|
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
31 May 2017 | Termination of appointment of Graeme Peter Robinson as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Graeme Peter Robinson as a director on 31 May 2017 (1 page) |
2 February 2017 | Director's details changed for Mr Graeme Peter Robinson on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Graeme Peter Robinson on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Graeme Peter Robinson on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Graeme Peter Robinson on 2 February 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
22 April 2016 | Termination of appointment of Michael Gordon Ward as a director on 19 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Christopher Jonathan Martin as a director on 19 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Richard John Taylor as a director on 19 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Michael Gordon Ward as a director on 19 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Richard John Taylor as a director on 19 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Christopher Jonathan Martin as a secretary on 19 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Graeme Peter Robinson as a director on 19 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Richard John Taylor as a secretary on 19 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Graeme Peter Robinson as a director on 19 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Richard John Taylor as a secretary on 19 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Christopher Jonathan Martin as a director on 19 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Christopher Jonathan Martin as a secretary on 19 April 2016 (2 pages) |
22 October 2015 | Appointment of Mr Peter Willis Maxwell as a director on 20 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Peter Willis Maxwell as a director on 20 October 2015 (2 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
17 April 2015 | Appointment of Mr Simon David Whittaker as a director on 30 March 2015 (2 pages) |
17 April 2015 | Appointment of Mr Simon David Whittaker as a director on 30 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Christian Gunnar Retboll as a director on 27 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Christian Gunnar Retboll as a director on 27 March 2015 (1 page) |
24 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
16 June 2014 | Director's details changed for Adrian Paul Wade on 11 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Adrian Paul Wade on 11 June 2014 (2 pages) |
8 October 2013 | Appointment of Mr Christian Gunnar Retboll as a director (2 pages) |
8 October 2013 | Appointment of Mr Christian Gunnar Retboll as a director (2 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 August 2013 | Termination of appointment of Ole Madsen as a director (1 page) |
12 August 2013 | Termination of appointment of Ole Madsen as a director (1 page) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 July 2013 | Director's details changed for Mr Michael Gordon Ward on 6 July 2013 (2 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 July 2013 | Director's details changed for Mr Michael Gordon Ward on 6 July 2013 (2 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 July 2013 | Director's details changed for Mr Michael Gordon Ward on 6 July 2013 (2 pages) |
8 May 2013 | Termination of appointment of Jens Mortensen as a director (1 page) |
8 May 2013 | Termination of appointment of Jens Mortensen as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
23 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
23 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 October 2011 | Termination of appointment of Michael Ward as a secretary (1 page) |
18 October 2011 | Termination of appointment of Michael Ward as a secretary (1 page) |
18 October 2011 | Appointment of Mr Richard John Taylor as a secretary (2 pages) |
18 October 2011 | Appointment of Mr Richard John Taylor as a secretary (2 pages) |
17 October 2011 | Appointment of Mr Richard John Taylor as a director (2 pages) |
17 October 2011 | Appointment of Mr Richard John Taylor as a director (2 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
21 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 August 2011 | Termination of appointment of Roderick Wendt as a director (1 page) |
11 August 2011 | Termination of appointment of Barry Homrighaus as a director (1 page) |
11 August 2011 | Termination of appointment of Roderick Wendt as a director (1 page) |
11 August 2011 | Appointment of Mr Ole Madsen as a director (2 pages) |
11 August 2011 | Appointment of Mr Jens Bach Mortensen as a director (2 pages) |
11 August 2011 | Appointment of Mr Ole Madsen as a director (2 pages) |
11 August 2011 | Appointment of Mr Jens Bach Mortensen as a director (2 pages) |
11 August 2011 | Termination of appointment of Barry Homrighaus as a director (1 page) |
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 August 2010 | Director's details changed for Mr Barry James Homrighaus on 5 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Director's details changed for Mr Barry James Homrighaus on 5 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Barry James Homrighaus on 5 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
2 November 2009 | Particulars of a mortgage or charge / charge no: 2 (24 pages) |
2 November 2009 | Particulars of a mortgage or charge / charge no: 2 (24 pages) |
21 October 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
21 October 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
16 September 2009 | Resolutions
|
16 September 2009 | Resolutions
|
11 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
20 July 2009 | Resolutions
|
20 July 2009 | Resolutions
|
15 July 2009 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
7 July 2009 | Appointment terminated director douglas kintzinger (1 page) |
7 July 2009 | Appointment terminated director douglas kintzinger (1 page) |
7 July 2009 | Appointment terminated secretary douglas kintzinger (1 page) |
7 July 2009 | Appointment terminated secretary douglas kintzinger (1 page) |
28 October 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
28 October 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
13 October 2008 | Return made up to 06/07/08; full list of members (5 pages) |
13 October 2008 | Return made up to 06/07/08; full list of members (5 pages) |
19 August 2008 | Director appointed mr barry james homrighaus (1 page) |
19 August 2008 | Director appointed mr barry james homrighaus (1 page) |
6 August 2008 | Appointment terminated director robert turner (1 page) |
6 August 2008 | Appointment terminated director robert turner (1 page) |
31 August 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
31 August 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
18 August 2007 | Return made up to 06/07/07; no change of members (9 pages) |
18 August 2007 | Return made up to 06/07/07; no change of members (9 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: watch house lane doncaster south yorkshire DN5 9LR (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: watch house lane doncaster south yorkshire DN5 9LR (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
13 September 2006 | Return made up to 06/07/06; full list of members (9 pages) |
13 September 2006 | Return made up to 06/07/06; full list of members (9 pages) |
7 August 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
7 August 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
5 October 2005 | Return made up to 06/07/05; full list of members (10 pages) |
5 October 2005 | Return made up to 06/07/05; full list of members (10 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
11 August 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
12 August 2004 | Return made up to 06/07/04; no change of members
|
12 August 2004 | Return made up to 06/07/04; no change of members
|
15 April 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
15 April 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
12 August 2003 | Return made up to 06/07/03; full list of members (9 pages) |
12 August 2003 | Return made up to 06/07/03; full list of members (9 pages) |
30 April 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
30 April 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
19 November 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
19 November 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
28 August 2002 | Return made up to 06/07/02; no change of members (10 pages) |
28 August 2002 | Return made up to 06/07/02; no change of members (10 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
30 October 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
30 October 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
21 August 2001 | Return made up to 06/07/01; no change of members
|
21 August 2001 | Return made up to 06/07/01; no change of members
|
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
17 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Return made up to 06/07/00; full list of members
|
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Return made up to 06/07/00; full list of members
|
20 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2000 | Resolutions
|
13 July 2000 | Resolutions
|
13 July 2000 | Memorandum and Articles of Association (13 pages) |
13 July 2000 | Memorandum and Articles of Association (13 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
28 September 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
28 September 1999 | Ad 30/07/99--------- us$ si 49@100=4900 us$ ic 100/5000 (2 pages) |
28 September 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
28 September 1999 | Ad 30/07/99--------- us$ si 49@100=4900 us$ ic 100/5000 (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Company name changed rjuk LIMITED\certificate issued on 16/07/99 (2 pages) |
16 July 1999 | Company name changed rjuk LIMITED\certificate issued on 16/07/99 (2 pages) |
6 July 1999 | Incorporation (19 pages) |
6 July 1999 | Incorporation (19 pages) |