AQUA JET PROFILES LIMITED

Register to unlock more data on OkredoRegister

AQUA JET PROFILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04309453

Incorporation date

23/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Sovereign House, 12 Warwick Street, Coventry, West Midlands CV5 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2001)
dot icon31/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon20/11/2025
Micro company accounts made up to 2025-03-31
dot icon24/10/2024
Micro company accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon05/11/2020
Micro company accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon01/03/2019
Change of details for Mrs Catherine Bowler as a person with significant control on 2019-03-01
dot icon01/03/2019
Termination of appointment of Joanne Willis as a secretary on 2019-03-01
dot icon17/12/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon20/08/2018
Micro company accounts made up to 2018-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon31/10/2017
Notification of Catherine Bowler as a person with significant control on 2016-10-24
dot icon31/10/2017
Notification of June Willis as a person with significant control on 2016-10-24
dot icon31/10/2017
Change of details for Mr Martin John Willis as a person with significant control on 2016-10-24
dot icon19/10/2017
Micro company accounts made up to 2017-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon05/10/2016
Micro company accounts made up to 2016-03-31
dot icon20/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon19/10/2015
Micro company accounts made up to 2015-03-31
dot icon16/12/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon16/12/2014
Director's details changed for Mr Martin John Willis on 2014-12-08
dot icon16/12/2014
Secretary's details changed for Joanne Willis on 2014-12-08
dot icon06/10/2014
Termination of appointment of Desmond Willis as a director on 2014-09-23
dot icon28/08/2014
Micro company accounts made up to 2014-03-31
dot icon18/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2013
Statement of capital on 2013-10-25
dot icon21/10/2013
Statement of capital on 2013-10-21
dot icon21/10/2013
Statement by directors
dot icon21/10/2013
Solvency statement dated 10/10/13
dot icon21/10/2013
Resolutions
dot icon23/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Appointment of Mr Martin Willis as a director
dot icon24/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Termination of appointment of Martin Willis as a director
dot icon25/02/2010
Appointment of Mr Desmond Willis as a director
dot icon27/01/2010
Appointment of Mr Martin John Willis as a director
dot icon27/01/2010
Termination of appointment of Desmond Willis as a director
dot icon14/12/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon14/12/2009
Director's details changed for Desmond Willis on 2009-10-23
dot icon14/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/07/2009
Secretary appointed joanne willis
dot icon10/07/2009
Appointment terminated secretary peter mcneice
dot icon10/07/2009
Appointment terminated director peter mcneice
dot icon26/01/2009
Return made up to 23/10/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon30/04/2008
Return made up to 23/10/07; full list of members
dot icon31/03/2008
Registered office changed on 31/03/2008 from unit 14 windmill industrial esta birmingham road allesley coventry warwickshire CV5 9QE
dot icon16/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2006
Return made up to 23/10/06; full list of members
dot icon24/11/2006
Director resigned
dot icon11/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2006
Ad 04/04/06--------- £ si 90000@1=90000 £ ic 100/90100
dot icon14/02/2006
Nc inc already adjusted 07/02/06
dot icon14/02/2006
Resolutions
dot icon22/12/2005
Return made up to 23/10/05; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/04/2005
New director appointed
dot icon08/03/2005
Return made up to 23/10/04; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/07/2004
New secretary appointed
dot icon23/06/2004
Particulars of mortgage/charge
dot icon07/05/2004
Secretary resigned;director resigned
dot icon07/01/2004
Return made up to 23/10/03; full list of members
dot icon14/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/05/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/04/2003
Accounting reference date shortened from 31/01/03 to 31/03/02
dot icon04/03/2003
Particulars of mortgage/charge
dot icon24/02/2003
Return made up to 23/10/02; full list of members
dot icon07/06/2002
Ad 08/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon07/06/2002
Accounting reference date extended from 31/10/02 to 31/01/03
dot icon07/06/2002
New director appointed
dot icon13/03/2002
Registered office changed on 13/03/02 from: sovereign house 12 warwick street earlsdon coventry west midlands CV5 6ET
dot icon15/11/2001
Secretary resigned
dot icon15/11/2001
Director resigned
dot icon15/11/2001
Secretary resigned
dot icon15/11/2001
Director resigned
dot icon14/11/2001
New director appointed
dot icon14/11/2001
New director appointed
dot icon14/11/2001
New secretary appointed
dot icon14/11/2001
Registered office changed on 14/11/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL
dot icon23/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
242.69K
-
0.00
-
-
2022
6
202.69K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willis, Martin John
Director
01/01/2012 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AQUA JET PROFILES LIMITED

AQUA JET PROFILES LIMITED is an(a) Active company incorporated on 23/10/2001 with the registered office located at Sovereign House, 12 Warwick Street, Coventry, West Midlands CV5 6ET. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUA JET PROFILES LIMITED?

toggle

AQUA JET PROFILES LIMITED is currently Active. It was registered on 23/10/2001 .

Where is AQUA JET PROFILES LIMITED located?

toggle

AQUA JET PROFILES LIMITED is registered at Sovereign House, 12 Warwick Street, Coventry, West Midlands CV5 6ET.

What does AQUA JET PROFILES LIMITED do?

toggle

AQUA JET PROFILES LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for AQUA JET PROFILES LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-08 with no updates.