UKBizDB.co.uk

JANSEN DISPLAY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jansen Display Ltd. The company was founded 16 years ago and was given the registration number 06458734. The firm's registered office is in ST. NEOTS. You can find them at Unit 20, The Courtyard, Greenewable Park Station Lane, Offord Cluny, St. Neots, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:JANSEN DISPLAY LTD
Company Number:06458734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 December 2007
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 20, The Courtyard, Greenewable Park Station Lane, Offord Cluny, St. Neots, England, PE19 5ZA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 20, The Courtyard, Greenewable Park, Station Lane, Offord Cluny, St. Neots, England, PE19 5ZA

Director01 April 2015Active
8, Bower Close, Eaton Bray, Dunstable, England, LU6 2DU

Secretary21 December 2009Active
Kemp House, 152-160 City Rd, London, EC1V 2NX

Corporate Secretary20 December 2007Active
The Old School, Great Coxwell, Faringdon, SN7 7NB

Director21 December 2007Active
Knowledge Centre Kczo, Wyboston Lakes, Great North Road, Wyboston, MK44 3BY

Director20 October 2010Active
Knowledge Centre Wyboston Lakes, Great North Road, Wyboston, MK44 3BY

Director20 October 2010Active
Kemp House, 152 - 160 City Road, London, EC1V 2NX

Corporate Director20 December 2007Active

People with Significant Control

Pfingsten Partners Fund V
Notified on:01 October 2018
Status:Active
Country of residence:United States
Address:300, N La Salle Dr Ste 5400, Chicago, United States, 60654
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Momentum Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:126 Siegburgerstrasse, 50679, Cologne, Germany,
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-10-28Dissolution

Dissolution application strike off company.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Termination secretary company with name termination date.

Download
2019-09-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-09-02Address

Change registered office address company with date old address new address.

Download
2019-08-29Accounts

Legacy.

Download
2019-08-29Other

Legacy.

Download
2019-08-29Other

Legacy.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-07-16Officers

Appoint person secretary company with name date.

Download
2018-05-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Mortgage

Mortgage satisfy charge full.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Officers

Appoint person director company with name date.

Download
2015-04-17Officers

Termination director company with name termination date.

Download
2015-04-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.