Company NameJannetje Cornelis Limited
Company StatusActive
Company NumberSC557712
CategoryPrivate Limited Company
Incorporation Date15 February 2017(7 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameCornelis Jan De Boer
Date of BirthApril 1961 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed15 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMrs Williamina Walker
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameOsprey Vessel Management Limited (Corporation)
StatusCurrent
Appointed15 February 2017(same day as company formation)
Correspondence Address9 Waterside Road
Peterhead
Aberdeenshire
AB42 1GH
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 February 2017(same day as company formation)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Location

Registered AddressBrodies House
31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Charges

30 June 2020Delivered on: 13 July 2020
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Particulars: All interests in the insurances in respect of the motor vessel M.V. "neeltje" with imo number 9863522 and official number C21237 and all moneys to become payable thereunder or in respect thereof together with all moneys or other compensation payable by reason of requisition for title or other compulsory acquisition of M.V. "neeltje" otherwise than by requisition for hire.
Outstanding
8 July 2019Delivered on: 11 July 2019
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Particulars: 64/64 (sixtyfour/sixty four) shares in the vessel jannettje cornelis with official number: C21103 and in its appurtenances.
Outstanding
8 July 2019Delivered on: 11 July 2019
Persons entitled: Abn Amro Bank N.V

Classification: A registered charge
Outstanding

Filing History

14 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
24 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
24 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
25 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
26 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
5 January 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
13 July 2020Registration of charge SC5577120003, created on 30 June 2020 (24 pages)
27 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
11 July 2019Registration of charge SC5577120002, created on 8 July 2019 (19 pages)
11 July 2019Registration of charge SC5577120001, created on 8 July 2019 (48 pages)
28 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 February 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
14 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 November 2017Statement of capital following an allotment of shares on 28 October 2017
  • GBP 10,000
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 28 October 2017
  • GBP 10,000
(3 pages)
14 July 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
14 July 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 1
(45 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 1
(45 pages)