Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCANJET UK LIMITED
Company Information for

SCANJET UK LIMITED

SANDERUM HOUSE, OAKLEY ROAD, CHINNOR, OXFORDSHIRE, OX39 4TW,
Company Registration Number
06288059
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Scanjet Uk Ltd
SCANJET UK LIMITED was founded on 2007-06-20 and has its registered office in Chinnor. The organisation's status is listed as "Active - Proposal to Strike off". Scanjet Uk Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
SCANJET UK LIMITED
 
Legal Registered Office
SANDERUM HOUSE
OAKLEY ROAD
CHINNOR
OXFORDSHIRE
OX39 4TW
Other companies in OX39
 
Previous Names
SCANJET SYSTEMS LIMITED02/05/2012
Filing Information
Company Number 06288059
Company ID Number 06288059
Date formed 2007-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 31/03/2021
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts 
Last Datalog update: 2021-04-17 14:24:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCANJET UK LIMITED
The accountancy firm based at this address is AYLESBURY BOOKKEEPING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCANJET UK LIMITED

Current Directors
Officer Role Date Appointed
APS NOMINEES LIMITED
Company Secretary 2012-05-01
MICHAEL AUBREY JOHN BOUGHTON
Director 2012-05-01
RICHARD AUBREY BOUGHTON
Director 2007-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICLAS FALKMER
Director 2012-05-01 2018-06-28
MAGNUS WALLIN
Director 2008-01-01 2018-06-28
TROY HUMPHRIES
Director 2007-10-01 2012-04-30
THOMAS JINBACK
Director 2008-01-01 2012-04-30
DARREN WARREN
Company Secretary 2007-06-20 2011-07-01
TAVARA LIMITED
Director 2007-06-20 2007-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APS NOMINEES LIMITED ZEST VENTURES LIMITED Company Secretary 2012-07-01 CURRENT 2004-10-25 Active
APS NOMINEES LIMITED IPI VENTURES LIMITED Company Secretary 2012-02-28 CURRENT 2012-02-27 Active
APS NOMINEES LIMITED ZEST VENTURES HOLDINGS LIMITED Company Secretary 2012-02-28 CURRENT 2012-02-27 Active
APS NOMINEES LIMITED FLAVORACTIV HOLDINGS LIMITED Company Secretary 2012-02-28 CURRENT 2012-02-27 Active
APS NOMINEES LIMITED ACB JOINERY SERVICES LIMITED Company Secretary 2012-02-15 CURRENT 2007-11-27 Active
APS NOMINEES LIMITED POINT NORTH CONSTRUCTION LTD Company Secretary 2011-09-07 CURRENT 2009-01-23 Active
APS NOMINEES LIMITED APS ACCOUNTANCY HOLDINGS LIMITED Company Secretary 2011-07-01 CURRENT 1998-04-07 Active
APS NOMINEES LIMITED ZEST DEVELOPMENTS LIMITED Company Secretary 2011-07-01 CURRENT 2008-07-03 Active
APS NOMINEES LIMITED IPI GLOBAL LIMITED Company Secretary 2011-07-01 CURRENT 1994-06-07 Active
APS NOMINEES LIMITED FLAVORACTIV LIMITED Company Secretary 2011-07-01 CURRENT 1996-05-30 Active
APS NOMINEES LIMITED THE SANDERUM CENTRE LIMITED Company Secretary 2011-07-01 CURRENT 1978-10-11 Active
MICHAEL AUBREY JOHN BOUGHTON IPI VENTURES LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active
MICHAEL AUBREY JOHN BOUGHTON ZEST VENTURES HOLDINGS LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active
MICHAEL AUBREY JOHN BOUGHTON FLAVORACTIV HOLDINGS LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active
MICHAEL AUBREY JOHN BOUGHTON WHITEHOUND PROPERTY MANAGEMENT COMPANY LIMITED Director 2012-01-10 CURRENT 2011-12-20 Active
MICHAEL AUBREY JOHN BOUGHTON IN STORE DISPENSE LTD Director 2009-03-13 CURRENT 2009-03-13 Dissolved 2014-04-01
MICHAEL AUBREY JOHN BOUGHTON ZEST DEVELOPMENTS LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
MICHAEL AUBREY JOHN BOUGHTON IPI GLOBAL LIMITED Director 2008-04-30 CURRENT 1994-06-07 Active
MICHAEL AUBREY JOHN BOUGHTON IPI HOLDINGS LIMITED Director 2005-05-01 CURRENT 2005-03-19 Active
MICHAEL AUBREY JOHN BOUGHTON ZEST VENTURES LIMITED Director 2004-11-19 CURRENT 2004-10-25 Active
MICHAEL AUBREY JOHN BOUGHTON DISPENSE WAREHOUSE LIMITED Director 2001-07-10 CURRENT 2001-07-09 Dissolved 2015-11-24
MICHAEL AUBREY JOHN BOUGHTON THE SANDERUM CENTRE LIMITED Director 1991-03-10 CURRENT 1978-10-11 Active
RICHARD AUBREY BOUGHTON IPI GLOBAL LIMITED Director 2018-02-01 CURRENT 1994-06-07 Active
RICHARD AUBREY BOUGHTON IPI VENTURES LIMITED Director 2012-02-28 CURRENT 2012-02-27 Active
RICHARD AUBREY BOUGHTON ZEST VENTURES HOLDINGS LIMITED Director 2012-02-28 CURRENT 2012-02-27 Active
RICHARD AUBREY BOUGHTON FLAVORACTIV HOLDINGS LIMITED Director 2012-02-28 CURRENT 2012-02-27 Active
RICHARD AUBREY BOUGHTON APS ACCOUNTANCY LIMITED Director 2011-05-26 CURRENT 2011-05-26 Active
RICHARD AUBREY BOUGHTON ZEST DEVELOPMENTS LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
RICHARD AUBREY BOUGHTON THE SANDERUM CENTRE LIMITED Director 2007-05-01 CURRENT 1978-10-11 Active
RICHARD AUBREY BOUGHTON INTERNETASTER LIMITED Director 2007-01-10 CURRENT 2007-01-10 Active
RICHARD AUBREY BOUGHTON ZEST VENTURES LIMITED Director 2004-12-01 CURRENT 2004-10-25 Active
RICHARD AUBREY BOUGHTON FLAVORACTIV LIMITED Director 1998-10-14 CURRENT 1996-05-30 Active
RICHARD AUBREY BOUGHTON APS ACCOUNTANCY HOLDINGS LIMITED Director 1998-04-07 CURRENT 1998-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-30DS01Application to strike the company off the register
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-06-16AA01Previous accounting period extended from 30/09/19 TO 31/03/20
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS WALLIN
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NICLAS FALKMER
2018-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD AUBREY BOUGHTON
2018-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL AUBREY JOHN BOUGHTON
2018-05-30CH04SECRETARY'S DETAILS CHNAGED FOR SHENNANS NOMINEES LIMITED on 2018-05-29
2018-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-03-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-01AR0120/06/16 ANNUAL RETURN FULL LIST
2016-01-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-10AR0120/06/15 ANNUAL RETURN FULL LIST
2015-01-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-23AR0116/04/14 ANNUAL RETURN FULL LIST
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS WALLIN / 01/04/2014
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD AUBREY BOUGHTON / 01/04/2014
2014-02-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0120/06/13 ANNUAL RETURN FULL LIST
2013-05-29AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0120/06/12 ANNUAL RETURN FULL LIST
2012-06-07AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JINBACK
2012-05-05TM01APPOINTMENT TERMINATED, DIRECTOR TROY HUMPHRIES
2012-05-05AP04CORPORATE SECRETARY APPOINTED SHENNANS NOMINEES LIMITED
2012-05-05AP01DIRECTOR APPOINTED MR NICLAS FALKMER
2012-05-05AP01DIRECTOR APPOINTED MR MICHAEL AUBREY JOHN BOUGHTON
2012-05-02RES15CHANGE OF NAME 02/05/2012
2012-05-02CERTNMCOMPANY NAME CHANGED SCANJET SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/05/12
2011-07-22TM02APPOINTMENT TERMINATED, SECRETARY DARREN WARREN
2011-07-11AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-29AR0120/06/11 FULL LIST
2010-07-01AR0120/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TROY HUMPHRIES / 20/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS WALLIN / 20/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JINBACK / 20/06/2010
2010-05-11AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-13AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-04363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR TAVARA LIMITED
2008-09-03RES04GBP NC 100/10000 20/06/2007
2008-09-03123NC INC ALREADY ADJUSTED 20/06/07
2008-09-0388(2)AD 20/06/07-20/06/07 GBP SI 9999@1=9999 GBP IC 1/10000
2008-09-02288aDIRECTOR APPOINTED RICHARD AUBREY BOUGHTON
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM SENTINEL HOUSE 11A HIGH STREET LONG BUCKBY NORTHANTS NN6 7RE
2008-05-02288aDIRECTOR APPOINTED TROY HUMPHRIES
2008-01-18225ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/09/08
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: SANDERUM HOUSE, OAKLEY ROAD CHINNOR OXON OX39 4TW
2007-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46620 - Wholesale of machine tools




Licences & Regulatory approval
We could not find any licences issued to SCANJET UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCANJET UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2009-04-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 60,000
Creditors Due After One Year 2012-09-30 £ 40,000
Creditors Due After One Year 2012-09-30 £ 40,000
Creditors Due Within One Year 2013-09-30 £ 68,342
Creditors Due Within One Year 2012-09-30 £ 52,063
Creditors Due Within One Year 2012-09-30 £ 52,063
Creditors Due Within One Year 2011-09-30 £ 6,847

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCANJET UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 10,000
Called Up Share Capital 2012-09-30 £ 10,000
Called Up Share Capital 2012-09-30 £ 10,000
Called Up Share Capital 2011-09-30 £ 10,000
Cash Bank In Hand 2013-09-30 £ 19,955
Cash Bank In Hand 2012-09-30 £ 21,950
Cash Bank In Hand 2012-09-30 £ 21,950
Cash Bank In Hand 2011-09-30 £ 2,364
Current Assets 2013-09-30 £ 127,169
Current Assets 2012-09-30 £ 71,713
Current Assets 2012-09-30 £ 71,713
Current Assets 2011-09-30 £ 15,632
Debtors 2013-09-30 £ 98,307
Debtors 2012-09-30 £ 49,763
Debtors 2012-09-30 £ 49,763
Debtors 2011-09-30 £ 13,268
Shareholder Funds 2013-09-30 £ 10,084
Shareholder Funds 2011-09-30 £ 8,785
Stocks Inventory 2013-09-30 £ 8,907
Tangible Fixed Assets 2013-09-30 £ 11,257
Tangible Fixed Assets 2012-09-30 £ 13,240
Tangible Fixed Assets 2012-09-30 £ 13,240

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCANJET UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCANJET UK LIMITED
Trademarks
We have not found any records of SCANJET UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCANJET UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46620 - Wholesale of machine tools) as SCANJET UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCANJET UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCANJET UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCANJET UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.