Background WavePink WaveYellow Wave

JANSSEN-CILAG LIMITED (01027904)

JANSSEN-CILAG LIMITED (01027904) is an active UK company. incorporated on 19 October 1971. with registered office in Buckinghamshire. The company operates in the Manufacturing sector, engaged in unknown sic code (21200). JANSSEN-CILAG LIMITED has been registered for 54 years. Current directors include BEKKER, Rozlyn, DRAPER, Charlotte, FLEMING, John David, Dr and 1 others.

Company Number
01027904
Status
active
Type
ltd
Incorporated
19 October 1971
Age
54 years
Address
50-100 Holmers Farm Way, Buckinghamshire, HP12 4EG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
BEKKER, Rozlyn, DRAPER, Charlotte, FLEMING, John David, Dr, ILBERT, Robin John
SIC Codes
21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JANSSEN-CILAG LIMITED

JANSSEN-CILAG LIMITED is an active company incorporated on 19 October 1971 with the registered office located in Buckinghamshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200). JANSSEN-CILAG LIMITED was registered 54 years ago.(SIC: 21200)

Status

active

Active since 54 years ago

Company No

01027904

LTD Company

Age

54 Years

Incorporated 19 October 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

JANSSEN PHARMACEUTICAL LIMITED
From: 19 October 1971To: 1 January 1995
Contact
Address

50-100 Holmers Farm Way High Wycombe Buckinghamshire, HP12 4EG,

Timeline

43 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Jun 11
Director Joined
Sept 11
Director Joined
Jul 12
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Mar 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
May 16
Director Left
May 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
May 20
Director Joined
Oct 20
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Dec 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Oct 24
Director Left
Jan 26
Director Left
Jan 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BEKKER, Rozlyn

Active
50-100 Holmers Farm Way, BuckinghamshireHP12 4EG
Born August 1978
Director
Appointed 29 Mar 2023

DRAPER, Charlotte

Active
50-100 Holmers Farm Way, BuckinghamshireHP12 4EG
Born October 1974
Director
Appointed 30 Sept 2024

FLEMING, John David, Dr

Active
50-100 Holmers Farm Way, BuckinghamshireHP12 4EG
Born October 1978
Director
Appointed 15 Mar 2024

ILBERT, Robin John

Active
50-100 Holmers Farm Way, BuckinghamshireHP12 4EG
Born November 1972
Director
Appointed 01 Jan 2020

BUTTERWORTH, Barbara Susan

Resigned
50-100 Holmers Farm Way, BuckinghamshireHP12 4EG
Secretary
Appointed N/A
Resigned 28 Aug 2015

ROSE, Douglas Alfred Peter

Resigned
Simpson Parkway, LivingstonEH54 7AT
Secretary
Appointed 09 Nov 2015
Resigned 29 Jun 2018

AERTS, Liesbeth

Resigned
50-100 Holmers Farm Way, BuckinghamshireHP12 4EG
Born November 1979
Director
Appointed 01 Aug 2018
Resigned 10 Jun 2022

ANDERSON, Shelagh Mary

Resigned
50-100 Holmers Farm Way, BuckinghamshireHP12 4EG
Born February 1960
Director
Appointed 15 Dec 2015
Resigned 30 Dec 2025

BARNES, Peter Mark Fraser, Dr

Resigned
50-100 Holmers Farm Way, BuckinghamshireHP12 4EG
Born November 1960
Director
Appointed 05 Feb 2007
Resigned 17 Mar 2015

CAINZOS FERNANDEZ, Jesus

Resigned
Marquesa Vda De Aldama 52, 28109 MadridFOREIGN
Born October 1947
Director
Appointed 10 Dec 1992
Resigned 28 Jan 1999

COHEN, Maurice, Dr

Resigned
6 The Oaks, West ByfleetKT14 6RL
Born March 1927
Director
Appointed N/A
Resigned 11 Mar 1992

COOPER, Rozlyn

Resigned
50-100 Holmers Farm Way, BuckinghamshireHP12 4EG
Born August 1978
Director
Appointed 07 Jan 2016
Resigned 04 Jan 2019

DONNELLY, Robert John, Dr

Resigned
14 Oakdene, BeaconsfieldHP9 2BZ
Born March 1952
Director
Appointed 12 Jan 1995
Resigned 05 May 2006

DRICKWOOD, David John

Resigned
18 Magnolia Dene, High WycombeHP15 7QE
Born May 1949
Director
Appointed 07 Jul 1994
Resigned 26 Dec 1999

FRASER, Shona

Resigned
50-100 Holmers Farm Way, BuckinghamshireHP12 4EG
Born September 1965
Director
Appointed 01 Jan 2020
Resigned 15 Mar 2024

GEELAN, David

Resigned
50-100 Holmers Farm Way, BuckinghamshireHP12 4EG
Born February 1969
Director
Appointed 10 Jun 2022
Resigned 09 Jan 2026

GOODWIN, Bruce Michael

Resigned
Wood Lodge, Bourne EndSL8 5JE
Born January 1963
Director
Appointed 01 Feb 2000
Resigned 26 May 2003

GRANEY, Thomas Nicholas

Resigned
C/O Janssen-Cilag Ltd, High WycombeHP14 4HJ
Born December 1964
Director
Appointed 09 Jun 2003
Resigned 28 Apr 2005

HAMLIN, Angela June

Resigned
50-100 Holmers Farm Way, BuckinghamshireHP12 4EG
Born June 1958
Director
Appointed 06 Jul 2012
Resigned 28 Feb 2017

HICKEN, Mark Iain

Resigned
50-100 Holmers Farm Way, BuckinghamshireHP12 4EG
Born March 1971
Director
Appointed 02 Jan 2014
Resigned 01 Apr 2019

HODGES, Nicholas George

Resigned
50-100 Holmers Farm Way, BuckinghamshireHP12 4EG
Born November 1972
Director
Appointed 19 Feb 2018
Resigned 01 Jan 2020

INGHELBRECHT, Dominique Christelle

Resigned
50-100 Holmers Farm Way, BuckinghamshireHP12 4EG
Born November 1976
Director
Appointed 01 May 2016
Resigned 01 Jun 2018

JACKSON, David Cooper

Resigned
Melverley Brownswood Road, BeaconsfieldHP9 2NU
Born June 1946
Director
Appointed 07 Dec 1994
Resigned 15 Oct 1997

JANSSEN, Paul, Dr

Resigned
Antwerpsesteenweg 20FOREIGN
Born September 1926
Director
Appointed N/A
Resigned 22 Jun 1992

KELLER, Philip Henry

Resigned
30 Meadowbank, LondonNW3 3AY
Born December 1965
Director
Appointed 10 Jun 1998
Resigned 01 Jan 2000

LAMBRECHTS, Frank

Resigned
Holmers Farm Way, High WycombeHP12 4EG
Born June 1971
Director
Appointed 02 Jan 2013
Resigned 01 May 2016

LEBLAY, Gaetan

Resigned
50-100 Holmers Farm Way, BuckinghamshireHP12 4EG
Born July 1973
Director
Appointed 01 Apr 2019
Resigned 29 Mar 2023

MCDONALD, John

Resigned
50 -100 C/O Janssen-Cilag Ltd, High WycombeHP12 4EG
Born March 1954
Director
Appointed 01 Jan 2000
Resigned 31 Jan 2008

NIJJAR, Harjinder

Resigned
50-100 Holmers Farm Way, BuckinghamshireHP12 4EG
Born April 1970
Director
Appointed 28 Apr 2005
Resigned 30 Dec 2012

PATROE, Vinay

Resigned
50-100 Holmers Farm Way, BuckinghamshireHP12 4EG
Born August 1969
Director
Appointed 06 Oct 2020
Resigned 29 Sept 2023

RODRIGUEZ VALDAJOS, César

Resigned
50-100 Holmers Farm Way, BuckinghamshireHP12 4EG
Born January 1967
Director
Appointed 15 Aug 2011
Resigned 27 Dec 2013

SAN MARTIN, Rodrigo Resende

Resigned
50-100 Holmers Farm Way, BuckinghamshireHP12 4EG
Born December 1965
Director
Appointed 01 Jan 2010
Resigned 15 Jun 2011

SHETTY, Sunangal Ajit

Resigned
119 Rajmahal Vilas Ext, Bangalore
Born May 1946
Director
Appointed 13 Sept 1995
Resigned 26 May 2003

SICKLEN, Clare

Resigned
50-100 Holmers Farm Way, BuckinghamshireHP12 4EG
Born September 1971
Director
Appointed 01 Mar 2017
Resigned 01 Jan 2020

SNAITH, Michael Emmerson

Resigned
The Old Post House Ferry Lane, MarlowSL7 2EZ
Born January 1942
Director
Appointed N/A
Resigned 07 Jul 1994

Persons with significant control

1

One Johnson & Johnson Plaza, New Jersey

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
10 July 2019
RP04AR01RP04AR01
Change To A Person With Significant Control
21 May 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Resolution
28 March 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
28 March 2019
CC04CC04
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Move Registers To Registered Office Company With New Address
14 January 2016
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Move Registers To Sail Company
20 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
20 January 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Secretary Company With Change Date
6 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
31 January 2008
288cChange of Particulars
Legacy
31 January 2008
288cChange of Particulars
Legacy
31 January 2008
288cChange of Particulars
Legacy
31 January 2008
288cChange of Particulars
Legacy
31 January 2008
363aAnnual Return
Legacy
15 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 August 2005
AAAnnual Accounts
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 September 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 July 2003
AAAnnual Accounts
Legacy
24 June 2003
288cChange of Particulars
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288cChange of Particulars
Legacy
24 June 2003
288cChange of Particulars
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
403aParticulars of Charge Subject to s859A
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 July 2002
AAAnnual Accounts
Legacy
1 June 2002
395Particulars of Mortgage or Charge
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 July 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 September 2000
AAAnnual Accounts
Legacy
9 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 January 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
8 October 1999
244244
Legacy
9 April 1999
288cChange of Particulars
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 January 1999
AAAnnual Accounts
Auditors Resignation Company
8 December 1998
AUDAUD
Legacy
6 October 1998
244244
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 January 1998
AAAnnual Accounts
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
244244
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Statement Of Affairs
12 June 1996
SASA
Legacy
12 June 1996
88(2)O88(2)O
Accounts With Accounts Type Full Group
22 April 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Legacy
2 October 1995
288288
Legacy
1 March 1995
88(2)P88(2)P
Accounts With Accounts Type Full
24 February 1995
AAAnnual Accounts
Legacy
9 February 1995
123Notice of Increase in Nominal Capital
Legacy
5 February 1995
363sAnnual Return (shuttle)
Resolution
17 January 1995
RESOLUTIONSResolutions
Resolution
17 January 1995
RESOLUTIONSResolutions
Resolution
17 January 1995
RESOLUTIONSResolutions
Resolution
17 January 1995
RESOLUTIONSResolutions
Legacy
16 January 1995
288288
Legacy
7 January 1995
287Change of Registered Office
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 1994
288288
Legacy
11 July 1994
288288
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
22 December 1992
288288
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
25 June 1992
288288
Legacy
26 March 1992
288288
Legacy
11 February 1992
363b363b
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
24 October 1991
288288
Legacy
11 October 1991
288288
Legacy
12 August 1991
288288
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Resolution
14 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
14 January 1991
363aAnnual Return
Legacy
18 June 1990
288288
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Legacy
21 December 1989
363363
Legacy
9 October 1989
288288
Legacy
26 September 1989
288288
Legacy
9 March 1989
288288
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Legacy
2 September 1988
288288
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
288288
Accounts With Accounts Type Full
10 October 1986
AAAnnual Accounts
Accounts With Made Up Date
10 October 1986
AAAnnual Accounts
Legacy
10 October 1986
363363
Legacy
10 October 1986
288288
Legacy
18 September 1986
288288
Legacy
23 June 1986
288288
Miscellaneous
19 October 1971
MISCMISC