Company NameJutlandia Doors Limited
DirectorTracy Irene Martin
Company StatusActive
Company Number02469303
CategoryPrivate Limited Company
Incorporation Date12 February 1990(34 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMiss Tracy Irene Martin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(24 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressBuilding 13 Park Road Estate Park Road
Timperley
Altrincham
Cheshire
WA14 5QH
Director NamePeter Bennedsen
Date of BirthApril 1945 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed12 February 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 1994)
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressSkjernvej 53
Dk-7280 Sdr
Felding
Denmark
Director NameMr Jorgen Riis Johansen
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed12 February 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 1994)
RoleFinancial Director
Correspondence AddressHassellunden 17
Dk-6705 Esbjerg 0
Foreign
Director NameMr Peter Mathiasen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed12 February 1992(2 years after company formation)
Appointment Duration7 years (resigned 24 February 1999)
RoleSales Director
Correspondence AddressVinbjergvet 15
Dk 7120 Vejele Ost
Denmark
Foreign
Secretary NamePeter Bennedsen
NationalityDanish
StatusResigned
Appointed12 February 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 1994)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSkjernvej 53
Dk-7280 Sdr
Felding
Denmark
Director NameJorgen Hansen
Date of BirthApril 1948 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed16 March 1994(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1995)
RoleChairman
Correspondence AddressNorrealle 33
Herning
7400
Secretary NameMr David Simpson Ganner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(4 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dashwood Close
Alton
Hampshire
GU34 1RS
Secretary NameMr David Simpson Ganner
NationalityBritish
StatusResigned
Appointed12 February 1995(5 years after company formation)
Appointment Duration15 years, 10 months (resigned 02 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dashwood Close
Alton
Hampshire
GU34 1RS
Director NameMr David Simpson Ganner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dashwood Close
Alton
Hampshire
GU34 1RS
Director NameMr David Simpson Ganner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dashwood Close
Alton
Hampshire
GU34 1RS
Director NameMr Shane Andrew Martin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(9 years after company formation)
Appointment Duration15 years, 9 months (resigned 21 November 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBuilding 13 Park Road Estate Park Road
Timperley
Altrincham
Cheshire
WA14 5QH
Director NameTorgny Pettersson
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwede
StatusResigned
Appointed24 February 1999(9 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2004)
RoleCompany Manager
Correspondence AddressRoes Rone
Hemse 62012
Hemse Sweden
Foreign
Director NameAsjorn Tranekaer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed24 February 1999(9 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2003)
RoleCompany Manager
Correspondence AddressVibevej 18
Thyregod
Give
Dk 7323

Location

Registered AddressBuilding 13 Park Road Estate Park Road
Timperley
Altrincham
Cheshire
WA14 5QH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Mr Peter Bennedsen
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,743
Cash£1,214

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Filing History

23 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 30,002
(3 pages)
25 March 2015Appointment of Miss Tracy Irene Martin as a director on 21 November 2014 (2 pages)
25 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 30,002
(3 pages)
25 March 2015Termination of appointment of Shane Andrew Martin as a director on 21 November 2014 (1 page)
8 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 30,002
(3 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
16 February 2012Director's details changed for Shane Andrew Martin on 16 February 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 May 2011Termination of appointment of David Ganner as a secretary (1 page)
10 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
29 March 2011Registered office address changed from Anstey Park House Anstey Road Alton Hampshire GU34 2RL on 29 March 2011 (2 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
14 August 2009Capitals not rolled up (2 pages)
14 August 2009Particulars of contract relating to shares (2 pages)
6 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 March 2009Return made up to 12/02/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 April 2008Return made up to 12/02/08; full list of members (3 pages)
25 October 2007Return made up to 12/02/07; full list of members (2 pages)
13 September 2007Return made up to 12/02/06; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 July 2007Registered office changed on 28/07/07 from: c/o pridie brewster anstey park house anstey road alton hampshire GU34 2RL (1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 March 2005Return made up to 12/02/05; full list of members (5 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
19 January 2005Director resigned (1 page)
21 September 2004Return made up to 12/02/04; full list of members (5 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 July 2003Director's particulars changed (1 page)
26 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
19 March 2003Director resigned (1 page)
19 March 2003Return made up to 12/02/03; full list of members (5 pages)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 April 2002Return made up to 12/02/02; full list of members (7 pages)
12 September 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
20 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
29 March 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(7 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 March 2000Return made up to 12/02/00; full list of members (6 pages)
24 May 1999New director appointed (2 pages)
18 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 May 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
15 March 1999New director appointed (3 pages)
24 February 1999Return made up to 12/02/99; no change of members (4 pages)
24 February 1998Return made up to 12/02/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
21 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 March 1997Return made up to 12/02/97; full list of members (6 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 February 1996Return made up to 12/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/02/96
(4 pages)
24 November 1995New director appointed (2 pages)
9 October 1995Full accounts made up to 30 September 1994 (12 pages)
29 September 1995Return made up to 12/02/95; full list of members (6 pages)
12 February 1990Incorporation (16 pages)