Company NameJansen Project & Facilities Management Limited
DirectorsYvonne Jansen Mulgrew and John Gerard Mulgrew
Company StatusActive
Company NumberSC337468
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Yvonne Jansen Mulgrew
Date of BirthMarch 1981 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Secretary NamePeter Jansen
NationalityDutch
StatusCurrent
Appointed21 August 2008(6 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months
RoleProject Manager
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMr John Gerard Mulgrew
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Secretary NameAlan Stewart McDonald
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address66 Howard Street
Flat 1/2
Glasgow
G1 4EE
Scotland

Location

Registered AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Yvonne Jansen
100.00%
Ordinary

Financials

Year2014
Net Worth£50,034
Cash£735
Current Liabilities£34,033

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

10 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
5 January 2021Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT Scotland to C/O Advantage Accounting (Scotland) Limited Pavilion 2, Finnieston Business Park Minerva Way Glasgow G3 8AU on 5 January 2021 (1 page)
6 October 2020Micro company accounts made up to 28 February 2020 (6 pages)
7 September 2020Registered office address changed from 1 Caird Drive Glasgow G11 5DZ to C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT on 7 September 2020 (1 page)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
24 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
15 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
22 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 February 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 100
(3 pages)
27 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(3 pages)
27 February 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 100
(3 pages)
27 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(3 pages)
18 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1
(3 pages)
22 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1
(3 pages)
22 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1
(3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 October 2014Director's details changed for Miss Yvonne Jansen on 17 May 2014 (2 pages)
14 October 2014Director's details changed for Miss Yvonne Jansen on 17 May 2014 (2 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
3 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
3 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
27 February 2012Director's details changed for Yvonne Jansen on 1 August 2011 (2 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
27 February 2012Director's details changed for Yvonne Jansen on 1 August 2011 (2 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
27 February 2012Director's details changed for Yvonne Jansen on 1 August 2011 (2 pages)
4 July 2011Registered office address changed from 42 Caird Drive Flat 2/1 Glasgow G11 5DT on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 42 Caird Drive Flat 2/1 Glasgow G11 5DT on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 42 Caird Drive Flat 2/1 Glasgow G11 5DT on 4 July 2011 (1 page)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
2 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
8 February 2010Director's details changed for Yvonne Jansen on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Yvonne Jansen on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Yvonne Jansen on 8 February 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 April 2009Return made up to 08/02/09; full list of members (3 pages)
20 April 2009Return made up to 08/02/09; full list of members (3 pages)
10 March 2009Director's change of particulars / yvonne jansen / 28/08/2008 (1 page)
10 March 2009Director's change of particulars / yvonne jansen / 28/08/2008 (1 page)
14 October 2008Registered office changed on 14/10/2008 from 66 howard street 1/2 glasgow G1 4EE (1 page)
14 October 2008Registered office changed on 14/10/2008 from 66 howard street 1/2 glasgow G1 4EE (1 page)
6 October 2008Secretary appointed peter jansen (2 pages)
6 October 2008Appointment terminated secretary alan mcdonald (1 page)
6 October 2008Secretary appointed peter jansen (2 pages)
6 October 2008Appointment terminated secretary alan mcdonald (1 page)
8 February 2008Incorporation (13 pages)
8 February 2008Incorporation (13 pages)