Background WavePink WaveYellow Wave

JANNETJE CORNELIS LIMITED (SC557712)

JANNETJE CORNELIS LIMITED (SC557712) is an active UK company. incorporated on 15 February 2017. with registered office in Aberdeen. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. JANNETJE CORNELIS LIMITED has been registered for 9 years. Current directors include DE BOER, Cornelis Jan, WALKER, Williamina, WEST, George and 2 others.

Company Number
SC557712
Status
active
Type
ltd
Incorporated
15 February 2017
Age
9 years
Address
Brodies House, Aberdeen, AB10 6SD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
DE BOER, Cornelis Jan, WALKER, Williamina, WEST, George, WEST, Maurelle, OSPREY VESSEL MANAGEMENT LIMITED
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JANNETJE CORNELIS LIMITED

JANNETJE CORNELIS LIMITED is an active company incorporated on 15 February 2017 with the registered office located in Aberdeen. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. JANNETJE CORNELIS LIMITED was registered 9 years ago.(SIC: 03110)

Status

active

Active since 9 years ago

Company No

SC557712

LTD Company

Age

9 Years

Incorporated 15 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Brodies House 31-33 Union Grove Aberdeen, AB10 6SD,

Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Nov 17
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 20
Director Joined
Jun 24
Director Joined
Jun 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 15 Feb 2017

DE BOER, Cornelis Jan

Active
31-33 Union Grove, AberdeenAB10 6SD
Born April 1961
Director
Appointed 15 Feb 2017

WALKER, Williamina

Active
31-33 Union Grove, AberdeenAB10 6SD
Born August 1942
Director
Appointed 15 Feb 2017

WEST, George

Active
Cowie Crescent, PeterheadAB42 3EZ
Born September 1971
Director
Appointed 17 Jun 2024

WEST, Maurelle

Active
Cowie Crescent, PeterheadAB42 3EZ
Born June 1972
Director
Appointed 17 Jun 2024

OSPREY VESSEL MANAGEMENT LIMITED

Active
PeterheadAB42 1GH
Corporate director
Appointed 15 Feb 2017

Persons with significant control

1

Cornelis Jan De Boer

Active
31-33 Union Grove, AberdeenAB10 6SD
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Resolution
14 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2017
NEWINCIncorporation