BEN JANSSENS ORIENTAL ART LIMITED

Register to unlock more data on OkredoRegister

BEN JANSSENS ORIENTAL ART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02747734

Incorporation date

16/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1992)
dot icon10/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/03/2025
Registered office address changed from 27 Moreton Place London SW1V 2NL England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2025-03-03
dot icon03/03/2025
Director's details changed for Mr Janssens Emile Bernard Emile on 2025-03-03
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon13/09/2023
Confirmation statement made on 2023-02-28 with updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/08/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon18/07/2022
Director's details changed for Mr Bernard Emile Janssens on 2022-07-15
dot icon15/07/2022
Termination of appointment of Bernard Ernest Alphonse Maria Janssens as a secretary on 2022-07-15
dot icon27/06/2022
Registered office address changed from 6 Guildhouse Street London SW1V 1JE England to 27 Moreton Place London SW1V 2NL on 2022-06-27
dot icon26/06/2022
Total exemption full accounts made up to 2020-09-30
dot icon31/12/2021
Total exemption full accounts made up to 2019-09-30
dot icon10/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon10/09/2021
Registered office address changed from 17 Ennismore Gardens Mews 17 Ennismore Gardens Mews London SW7 1HY England to 6 Guildhouse Street London SW1V 1JE on 2021-09-10
dot icon14/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon02/10/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/05/2018
Change of details for Mr Ben Janssens as a person with significant control on 2018-05-25
dot icon25/05/2018
Director's details changed for Ben Janssens on 2018-05-25
dot icon25/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon21/09/2017
Termination of appointment of Josephus Arnoldus Van Den Bergh as a director on 2017-09-21
dot icon21/09/2017
Registered office address changed from 91C Jermyn Street London SW1Y 6JB to 17 Ennismore Gardens Mews 17 Ennismore Gardens Mews London SW7 1HY on 2017-09-21
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/09/2016
Compulsory strike-off action has been discontinued
dot icon05/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon10/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/10/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/10/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon06/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/10/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon13/10/2010
Director's details changed for Ben Janssens on 2010-08-28
dot icon13/10/2010
Director's details changed for Josephus Arnoldus Van Den Bergh on 2010-08-28
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/10/2009
Return made up to 28/08/09; full list of members
dot icon20/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/11/2008
Return made up to 28/08/08; no change of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/12/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/11/2007
Return made up to 28/08/07; no change of members
dot icon12/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/09/2006
Return made up to 28/08/06; full list of members
dot icon24/05/2006
Return made up to 28/08/05; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/09/2004
Total exemption small company accounts made up to 2003-09-30
dot icon23/09/2004
Return made up to 28/08/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2002-09-30
dot icon05/09/2002
Return made up to 28/08/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-09-30
dot icon11/10/2001
New director appointed
dot icon02/10/2001
Return made up to 09/09/01; full list of members
dot icon31/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon19/12/2000
Accounts for a small company made up to 1999-09-30
dot icon27/09/2000
Return made up to 09/09/00; full list of members
dot icon11/01/2000
Accounts for a small company made up to 1998-09-30
dot icon14/10/1999
Return made up to 09/09/99; no change of members
dot icon29/09/1998
Accounts for a small company made up to 1997-09-30
dot icon20/11/1997
Registered office changed on 20/11/97 from: 4 cheyne walk london SW3 5QZ
dot icon20/11/1997
Return made up to 09/09/97; no change of members
dot icon22/09/1997
Full accounts made up to 1996-09-30
dot icon27/11/1996
Certificate of change of name
dot icon13/09/1996
Return made up to 09/09/96; full list of members
dot icon05/09/1996
New secretary appointed
dot icon05/09/1996
Secretary resigned;director resigned
dot icon24/06/1996
Full accounts made up to 1995-09-30
dot icon25/09/1995
Return made up to 16/09/95; no change of members
dot icon28/07/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Return made up to 16/09/94; no change of members
dot icon08/07/1994
Accounts for a small company made up to 1993-09-30
dot icon18/05/1994
Particulars of mortgage/charge
dot icon25/10/1993
Return made up to 16/09/93; full list of members
dot icon05/06/1993
Accounting reference date notified as 30/09
dot icon12/10/1992
Nc inc already adjusted 21/09/92
dot icon12/10/1992
Resolutions
dot icon12/10/1992
Resolutions
dot icon06/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/10/1992
Registered office changed on 02/10/92 from: classic house 174-180 old street london EC1V 9BP
dot icon01/10/1992
Certificate of change of name
dot icon16/09/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+42.69 % *

* during past year

Cash in Bank

£178,015.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
597.31K
-
0.00
124.76K
-
2022
2
518.14K
-
0.00
178.02K
-
2022
2
518.14K
-
0.00
178.02K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

518.14K £Descended-13.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

178.02K £Ascended42.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/09/1992 - 20/09/1992
38039
WATERLOW NOMINEES LIMITED
Nominee Director
15/09/1992 - 20/09/1992
36021
Atkin, Peter Stuart Richard
Director
20/09/1992 - 24/07/1996
8
Bernard Emile, Janssens Emile
Director
21/09/1992 - Present
-
Janssens, Bernard Ernest Alphonse Maria, Dr
Secretary
24/07/1996 - 14/07/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEN JANSSENS ORIENTAL ART LIMITED

BEN JANSSENS ORIENTAL ART LIMITED is an(a) Active company incorporated on 16/09/1992 with the registered office located at Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEN JANSSENS ORIENTAL ART LIMITED?

toggle

BEN JANSSENS ORIENTAL ART LIMITED is currently Active. It was registered on 16/09/1992 .

Where is BEN JANSSENS ORIENTAL ART LIMITED located?

toggle

BEN JANSSENS ORIENTAL ART LIMITED is registered at Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JS.

What does BEN JANSSENS ORIENTAL ART LIMITED do?

toggle

BEN JANSSENS ORIENTAL ART LIMITED operates in the Retail sale of antiques including antique books in stores (47.79/1 - SIC 2007) sector.

How many employees does BEN JANSSENS ORIENTAL ART LIMITED have?

toggle

BEN JANSSENS ORIENTAL ART LIMITED had 2 employees in 2022.

What is the latest filing for BEN JANSSENS ORIENTAL ART LIMITED?

toggle

The latest filing was on 10/09/2025: Total exemption full accounts made up to 2024-09-30.