Yardjet Storage Solutions Limited

General information

Name:

Yardjet Storage Solutions Ltd

Office Address:

The Paddocks High Street OX15 5NH Hook Norton

Number: 02156169

Incorporation date: 1987-08-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Yardjet Storage Solutions came into being in 1987 as a company enlisted under no 02156169, located at OX15 5NH Hook Norton at The Paddocks. This company has been in business for thirty seven years and its official state is active. The company's present name is Yardjet Storage Solutions Limited. The company's former customers may remember this company also as Yardjet Properties, which was in use until 2005-06-06. The company's SIC and NACE codes are 68209 which means Other letting and operating of own or leased real estate. 2022-03-31 is the last time when company accounts were filed.

When it comes to this firm's executives list, since 2005 there have been three directors: James P., Elaine P. and John P.. To find professional help with legal documentation, the abovementioned firm has been utilizing the skills of Elaine P. as a secretary for the last thirty two years.

Elaine P. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Yardjet Storage Solutions Limited 2005-06-06
  • Yardjet Properties Limited 1987-08-21

Financial data based on annual reports

Company staff

James P.

Role: Director

Appointed: 08 October 2005

Latest update: 8 January 2024

Elaine P.

Role: Director

Appointed: 16 December 1994

Latest update: 8 January 2024

Elaine P.

Role: Secretary

Appointed: 21 August 1992

Latest update: 8 January 2024

John P.

Role: Director

Appointed: 21 August 1992

Latest update: 8 January 2024

People with significant control

Elaine P.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 September 2024
Confirmation statement last made up date 25 August 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
36
Company Age

Similar companies nearby

Closest companies