SCANJET UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSCANJET UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06288059
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCANJET UK LIMITED?

    • Wholesale of machine tools (46620) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SCANJET UK LIMITED located?

    Registered Office Address
    Sanderum House
    Oakley Road
    OX39 4TW Chinnor
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SCANJET UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCANJET SYSTEMS LIMITEDJun 20, 2007Jun 20, 2007

    What are the latest accounts for SCANJET UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for SCANJET UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Sep 30, 2019 to Mar 31, 2020

    1 pagesAA01

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Jun 20, 2018 with updates

    4 pagesCS01

    Termination of appointment of Magnus Wallin as a director on Jun 28, 2018

    1 pagesTM01

    Termination of appointment of Niclas Falkmer as a director on Jun 28, 2018

    1 pagesTM01

    Notification of Richard Aubrey Boughton as a person with significant control on Jun 28, 2018

    2 pagesPSC01

    Notification of Michael Aubrey John Boughton as a person with significant control on Jun 28, 2018

    2 pagesPSC01

    Secretary's details changed for Shennans Nominees Limited on May 29, 2018

    1 pagesCH04

    Micro company accounts made up to Sep 30, 2017

    6 pagesAA

    Confirmation statement made on Jun 20, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    8 pagesAA

    Annual return made up to Jun 20, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2016

    Statement of capital on Aug 01, 2016

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2015

    8 pagesAA

    Annual return made up to Jun 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    8 pagesAA

    Annual return made up to Apr 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 10,000
    SH01

    Director's details changed for Magnus Wallin on Apr 01, 2014

    2 pagesCH01

    Director's details changed for Mr Richard Aubrey Boughton on Apr 01, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2013

    8 pagesAA

    Annual return made up to Jun 20, 2013 with full list of shareholders

    6 pagesAR01

    Who are the officers of SCANJET UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APS NOMINEES LIMITED
    New Street
    HP20 2PB Aylesbury
    4 Cromwell Court
    England
    Secretary
    New Street
    HP20 2PB Aylesbury
    4 Cromwell Court
    England
    Identification TypeUK Limited Company
    Registration Number07648641
    162412040003
    BOUGHTON, Michael Aubrey John
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    Director
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    EnglandBritish44948930003
    BOUGHTON, Richard Aubrey
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    Director
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    United KingdomBritish8312230001
    WARREN, Darren
    Sanderum House
    Oakley Road
    OX39 4TW Chinnor
    Oxon
    Secretary
    Sanderum House
    Oakley Road
    OX39 4TW Chinnor
    Oxon
    English107891210001
    FALKMER, Niclas
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    Director
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    SwedenSwedish168923320001
    HUMPHRIES, Troy
    Seabrook
    77586
    1427 Poplar Court
    Texas (Harris)
    Usa
    Director
    Seabrook
    77586
    1427 Poplar Court
    Texas (Harris)
    Usa
    UsaAmerican130156440001
    JINBACK, Thomas
    Langahus
    Eslov
    Skaine
    24193
    Sweden
    Director
    Langahus
    Eslov
    Skaine
    24193
    Sweden
    SwedenSwedish127069490001
    WALLIN, Magnus
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    Director
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    SwedenSwedish127069670001
    TAVARA LIMITED
    Sanderum House
    Oakley Road
    OX39 4TW Chinnor
    Oxon
    Director
    Sanderum House
    Oakley Road
    OX39 4TW Chinnor
    Oxon
    118763830001

    Who are the persons with significant control of SCANJET UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Aubrey John Boughton
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    Jun 28, 2018
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Richard Aubrey Boughton
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    Jun 28, 2018
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does SCANJET UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Apr 24, 2009
    Delivered On Apr 29, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation NXNFNJLZEUR00 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 29, 2009Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0