JET BLADES ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

JET BLADES ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00525848

Incorporation date

18/11/1953

Size

Total Exemption Small

Contacts

Registered address

Registered address

Chilwell Meadows Business Park Brailsford Way, Chilwell, Nottingham NG9 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1953)
dot icon24/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2013
First Gazette notice for voluntary strike-off
dot icon25/05/2013
Application to strike the company off the register
dot icon31/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon14/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon27/09/2011
Registered office address changed from Laser House Lilac Grove Beeston Nottinghamshire NG9 1PF on 2011-09-27
dot icon26/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon04/11/2010
Accounts for a small company made up to 2010-06-30
dot icon04/06/2010
Termination of appointment of Daniel Fantom as a director
dot icon23/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon23/12/2009
Termination of appointment of Darren Johnson as a director
dot icon23/12/2009
Termination of appointment of Darren Johnson as a director
dot icon17/12/2009
Accounts for a small company made up to 2009-06-30
dot icon11/11/2009
Director's details changed for Mike Ward on 2009-05-31
dot icon11/11/2009
Director's details changed for Daniel Fantom on 2009-06-30
dot icon15/12/2008
Accounts for a small company made up to 2008-06-30
dot icon26/11/2008
Return made up to 22/11/08; full list of members
dot icon03/03/2008
Return made up to 22/11/07; full list of members
dot icon06/12/2007
Accounts for a small company made up to 2007-06-30
dot icon16/10/2007
Registered office changed on 16/10/07 from: langard lifford hall lifford hall tunnel lane kings norton birmingham B30 3JN
dot icon03/10/2007
New director appointed
dot icon21/08/2007
Accounting reference date shortened from 31/12/07 to 30/06/07
dot icon07/08/2007
Declaration of assistance for shares acquisition
dot icon01/08/2007
Declaration of satisfaction of mortgage/charge
dot icon01/08/2007
Declaration of satisfaction of mortgage/charge
dot icon26/07/2007
Resolutions
dot icon23/07/2007
Resolutions
dot icon23/07/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon23/07/2007
New secretary appointed;new director appointed
dot icon23/07/2007
Director resigned
dot icon23/07/2007
Secretary resigned;director resigned
dot icon23/07/2007
Director resigned
dot icon13/07/2007
Accounts for a small company made up to 2006-12-31
dot icon07/07/2007
Particulars of mortgage/charge
dot icon04/12/2006
Return made up to 22/11/06; full list of members
dot icon30/08/2006
Director resigned
dot icon18/08/2006
Accounts for a small company made up to 2005-12-31
dot icon14/12/2005
Return made up to 22/11/05; full list of members
dot icon03/08/2005
Accounts for a small company made up to 2004-12-31
dot icon17/12/2004
Return made up to 22/11/04; full list of members
dot icon17/12/2004
Director's particulars changed
dot icon01/09/2004
Accounts for a small company made up to 2003-12-31
dot icon24/11/2003
Return made up to 22/11/03; full list of members
dot icon01/07/2003
Accounts for a small company made up to 2002-12-31
dot icon07/12/2002
Return made up to 22/11/02; full list of members
dot icon07/12/2002
Secretary's particulars changed;director's particulars changed
dot icon16/06/2002
Accounts for a medium company made up to 2001-12-31
dot icon15/01/2002
Return made up to 22/11/01; full list of members
dot icon15/01/2002
Location of register of members address changed
dot icon15/01/2002
Location of debenture register address changed
dot icon13/10/2001
Declaration of satisfaction of mortgage/charge
dot icon13/10/2001
Declaration of satisfaction of mortgage/charge
dot icon22/08/2001
Declaration of satisfaction of mortgage/charge
dot icon09/05/2001
Full accounts made up to 2000-12-31
dot icon09/04/2001
Certificate of change of name
dot icon20/03/2001
Return made up to 22/11/00; full list of members
dot icon20/03/2001
Secretary's particulars changed;director's particulars changed
dot icon28/02/2001
Particulars of mortgage/charge
dot icon08/12/2000
New director appointed
dot icon09/06/2000
Accounts for a medium company made up to 1999-12-31
dot icon15/12/1999
Return made up to 22/11/99; full list of members
dot icon15/12/1999
Secretary's particulars changed;director's particulars changed
dot icon15/12/1999
Registered office changed on 15/12/99
dot icon21/05/1999
Accounts for a small company made up to 1998-12-31
dot icon19/02/1999
Ad 22/01/99--------- £ si 340000@1=340000 £ ic 30000/370000
dot icon19/02/1999
Resolutions
dot icon19/02/1999
Resolutions
dot icon19/02/1999
£ nc 30000/370000 22/01/99
dot icon02/12/1998
Return made up to 22/11/98; no change of members
dot icon02/12/1998
Secretary's particulars changed;director's particulars changed
dot icon30/04/1998
Accounts for a small company made up to 1997-12-31
dot icon18/12/1997
Return made up to 22/11/97; full list of members
dot icon18/12/1997
Secretary's particulars changed;director's particulars changed
dot icon27/04/1997
Accounts for a small company made up to 1996-12-31
dot icon13/03/1997
Location of register of members
dot icon12/03/1997
Location of register of directors' interests
dot icon12/03/1997
Registered office changed on 12/03/97 from: 33 lionel street birmingham B3 1AB
dot icon08/01/1997
Auditor's resignation
dot icon08/01/1997
Auditor's resignation
dot icon18/12/1996
Return made up to 22/11/96; no change of members
dot icon26/05/1996
Accounts for a small company made up to 1995-12-31
dot icon19/01/1996
Return made up to 22/11/95; no change of members
dot icon19/01/1996
Secretary's particulars changed
dot icon23/05/1995
Accounts for a small company made up to 1994-12-31
dot icon10/05/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 22/11/94; full list of members
dot icon30/11/1994
Secretary's particulars changed;director's particulars changed
dot icon30/08/1994
New director appointed
dot icon06/07/1994
Particulars of mortgage/charge
dot icon05/05/1994
Accounts for a small company made up to 1993-12-31
dot icon19/02/1994
Accounting reference date shortened from 30/06 to 31/12
dot icon04/01/1994
Return made up to 22/11/93; no change of members
dot icon04/01/1994
Secretary's particulars changed;director's particulars changed
dot icon26/11/1993
Particulars of mortgage/charge
dot icon07/05/1993
Accounts for a small company made up to 1992-06-30
dot icon13/01/1993
Return made up to 22/11/92; no change of members
dot icon09/10/1992
Director resigned
dot icon23/06/1992
Full accounts made up to 1991-06-30
dot icon13/02/1992
Return made up to 22/11/91; full list of members
dot icon29/05/1991
Full accounts made up to 1990-06-30
dot icon03/03/1991
New director appointed
dot icon03/03/1991
Return made up to 30/11/90; no change of members
dot icon28/09/1990
Particulars of mortgage/charge
dot icon06/07/1990
Full accounts made up to 1989-06-30
dot icon07/03/1990
Return made up to 22/11/89; no change of members
dot icon02/10/1989
Full accounts made up to 1988-06-30
dot icon20/04/1989
Return made up to 30/11/88; full list of members
dot icon20/04/1989
Registered office changed on 20/04/89 from: post & mail house colmore circus birmingham B4 6AT
dot icon12/07/1988
Director resigned
dot icon12/07/1988
Director resigned
dot icon16/06/1988
Return made up to 15/12/87; full list of members
dot icon18/05/1988
Full accounts made up to 1987-06-30
dot icon17/06/1987
Full accounts made up to 1986-06-30
dot icon17/06/1987
Return made up to 15/12/86; full list of members
dot icon24/01/1987
New director appointed
dot icon22/12/1986
Director resigned
dot icon18/11/1953
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2012
dot iconLast change occurred
30/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2012
dot iconNext account date
30/06/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Darren Mark
Director
29/08/2007 - 30/10/2009
1
Wootton, Philip Clive
Director
01/11/2000 - 02/07/2007
-
Ward, Mike
Director
02/07/2007 - Present
1
Hateley, David Colin
Director
02/07/2007 - Present
8
Fantom, Daniel
Director
02/07/2007 - 20/05/2010
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JET BLADES ENGINEERING LIMITED

JET BLADES ENGINEERING LIMITED is an(a) Dissolved company incorporated on 18/11/1953 with the registered office located at Chilwell Meadows Business Park Brailsford Way, Chilwell, Nottingham NG9 6DH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JET BLADES ENGINEERING LIMITED?

toggle

JET BLADES ENGINEERING LIMITED is currently Dissolved. It was registered on 18/11/1953 and dissolved on 24/09/2013.

Where is JET BLADES ENGINEERING LIMITED located?

toggle

JET BLADES ENGINEERING LIMITED is registered at Chilwell Meadows Business Park Brailsford Way, Chilwell, Nottingham NG9 6DH.

What does JET BLADES ENGINEERING LIMITED do?

toggle

JET BLADES ENGINEERING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for JET BLADES ENGINEERING LIMITED?

toggle

The latest filing was on 24/09/2013: Final Gazette dissolved via voluntary strike-off.