JET UK LIMITED

Register to unlock more data on OkredoRegister

JET UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00476726

Incorporation date

31/12/1949

Size

Unreported

Contacts

Registered address

Registered address

Begbies Traynor (South) Llp, Chiltern House 24-30 King Street, Watford WD18 0BPCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1949)
dot icon16/08/2013
Final Gazette dissolved following liquidation
dot icon16/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon21/02/2013
Liquidators' statement of receipts and payments to 2013-02-06
dot icon23/08/2012
Liquidators' statement of receipts and payments to 2012-08-06
dot icon22/02/2012
Liquidators' statement of receipts and payments to 2012-02-06
dot icon17/08/2011
Liquidators' statement of receipts and payments to 2011-08-06
dot icon07/03/2011
Liquidators' statement of receipts and payments to 2011-02-06
dot icon16/09/2010
Liquidators' statement of receipts and payments to 2010-08-06
dot icon17/03/2010
Liquidators' statement of receipts and payments to 2010-02-06
dot icon17/03/2010
Liquidators' statement of receipts and payments to 2009-08-06
dot icon13/11/2009
Insolvency court order
dot icon13/11/2009
Notice of ceasing to act as a voluntary liquidator
dot icon13/11/2009
Appointment of a voluntary liquidator
dot icon01/09/2009
Liquidators' statement of receipts and payments to 2009-08-06
dot icon11/03/2009
Liquidators' statement of receipts and payments to 2009-02-06
dot icon07/02/2008
Administrator's progress report
dot icon07/02/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/09/2007
Administrator's progress report
dot icon04/04/2007
Statement of affairs
dot icon22/02/2007
Appointment of an administrator
dot icon16/02/2007
Registered office changed on 16/02/07 from: marine wharf plough way london SE16 7UD
dot icon06/09/2006
Particulars of mortgage/charge
dot icon05/07/2006
Auditor's resignation
dot icon23/06/2006
Return made up to 21/06/06; full list of members
dot icon23/06/2006
Location of register of members
dot icon23/06/2006
Registered office changed on 23/06/06 from: marine wharf plough way london SE16 7UD
dot icon23/06/2006
Location of debenture register
dot icon03/06/2006
Particulars of mortgage/charge
dot icon15/05/2006
Secretary's particulars changed;director's particulars changed
dot icon15/05/2006
Secretary resigned;director resigned
dot icon15/05/2006
New secretary appointed
dot icon07/11/2005
New secretary appointed;new director appointed
dot icon07/11/2005
Declaration of assistance for shares acquisition
dot icon25/10/2005
Director resigned
dot icon25/10/2005
Secretary resigned;director resigned
dot icon25/10/2005
New director appointed
dot icon25/10/2005
Declaration of assistance for shares acquisition
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon19/10/2005
Particulars of mortgage/charge
dot icon18/10/2005
Declaration of satisfaction of mortgage/charge
dot icon18/10/2005
Declaration of satisfaction of mortgage/charge
dot icon18/10/2005
Declaration of satisfaction of mortgage/charge
dot icon18/10/2005
Declaration of satisfaction of mortgage/charge
dot icon13/10/2005
Particulars of mortgage/charge
dot icon13/10/2005
Particulars of mortgage/charge
dot icon13/10/2005
Particulars of mortgage/charge
dot icon07/10/2005
Declaration of satisfaction of mortgage/charge
dot icon07/10/2005
Declaration of satisfaction of mortgage/charge
dot icon07/10/2005
Declaration of satisfaction of mortgage/charge
dot icon07/10/2005
Declaration of satisfaction of mortgage/charge
dot icon23/08/2005
Director resigned
dot icon27/07/2005
Full accounts made up to 2004-12-31
dot icon22/06/2005
Return made up to 21/06/05; full list of members
dot icon18/03/2005
Particulars of mortgage/charge
dot icon18/01/2005
Particulars of mortgage/charge
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon16/06/2004
Return made up to 21/06/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
Return made up to 21/06/03; full list of members
dot icon28/04/2003
Declaration of satisfaction of mortgage/charge
dot icon28/04/2003
Declaration of satisfaction of mortgage/charge
dot icon28/04/2003
Declaration of satisfaction of mortgage/charge
dot icon28/04/2003
Declaration of satisfaction of mortgage/charge
dot icon28/04/2003
Declaration of satisfaction of mortgage/charge
dot icon28/04/2003
Declaration of satisfaction of mortgage/charge
dot icon26/04/2003
Director resigned
dot icon23/04/2003
Particulars of mortgage/charge
dot icon03/03/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon03/10/2002
Particulars of mortgage/charge
dot icon15/07/2002
Full accounts made up to 2001-12-31
dot icon28/06/2002
Return made up to 21/06/02; full list of members
dot icon28/06/2002
Location of register of members address changed
dot icon28/06/2002
Location of debenture register address changed
dot icon15/03/2002
Particulars of mortgage/charge
dot icon16/08/2001
Full accounts made up to 2000-12-31
dot icon29/06/2001
Return made up to 21/06/01; full list of members
dot icon29/06/2001
Location of register of members address changed
dot icon29/06/2001
Location of debenture register address changed
dot icon05/04/2001
Registered office changed on 05/04/01 from: 163 peckham rye east peckham london SE15 3HT
dot icon07/02/2001
Particulars of mortgage/charge
dot icon11/07/2000
Return made up to 21/06/00; full list of members
dot icon11/07/2000
Director's particulars changed
dot icon11/07/2000
Location of register of members address changed
dot icon11/07/2000
Location of debenture register address changed
dot icon11/07/2000
Full accounts made up to 1999-12-31
dot icon28/04/2000
Particulars of mortgage/charge
dot icon15/12/1999
Certificate of change of name
dot icon25/09/1999
Particulars of mortgage/charge
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon03/07/1999
Declaration of satisfaction of mortgage/charge
dot icon03/07/1999
Declaration of satisfaction of mortgage/charge
dot icon03/07/1999
Declaration of satisfaction of mortgage/charge
dot icon02/07/1999
Return made up to 21/06/99; no change of members
dot icon02/07/1999
Director's particulars changed
dot icon21/05/1999
Particulars of mortgage/charge
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon28/07/1998
Return made up to 21/06/98; no change of members
dot icon02/03/1998
Particulars of mortgage/charge
dot icon28/11/1997
Particulars of mortgage/charge
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon17/07/1997
Return made up to 21/06/97; full list of members
dot icon12/06/1997
Particulars of mortgage/charge
dot icon31/07/1996
Full accounts made up to 1995-12-31
dot icon08/07/1996
Return made up to 21/06/96; full list of members
dot icon08/07/1996
Secretary's particulars changed;director's particulars changed
dot icon22/06/1996
Particulars of mortgage/charge
dot icon28/02/1996
Particulars of mortgage/charge
dot icon10/10/1995
Full accounts made up to 1994-12-31
dot icon28/06/1995
Return made up to 21/06/95; no change of members
dot icon28/06/1995
Secretary's particulars changed;director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/10/1994
Full accounts made up to 1993-12-31
dot icon06/07/1994
Resolutions
dot icon28/06/1994
Return made up to 21/06/94; full list of members
dot icon28/06/1994
Secretary's particulars changed;director's particulars changed
dot icon16/09/1993
Full accounts made up to 1992-12-31
dot icon16/09/1993
Director resigned
dot icon16/06/1993
Return made up to 21/06/93; no change of members
dot icon16/06/1993
Location of register of members address changed
dot icon16/06/1993
Location of debenture register address changed
dot icon24/09/1992
Full accounts made up to 1991-12-31
dot icon20/06/1992
Return made up to 21/06/92; no change of members
dot icon20/06/1992
Director's particulars changed
dot icon17/07/1991
Particulars of mortgage/charge
dot icon17/07/1991
Accounts for a medium company made up to 1990-12-31
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Return made up to 21/06/91; full list of members
dot icon26/07/1990
Accounts for a small company made up to 1989-12-31
dot icon26/07/1990
Return made up to 21/06/90; full list of members
dot icon21/06/1989
Accounts for a medium company made up to 1988-12-31
dot icon21/06/1989
Return made up to 19/05/89; full list of members
dot icon02/12/1988
Accounts for a small company made up to 1987-12-31
dot icon02/12/1988
Return made up to 28/06/88; full list of members
dot icon26/08/1987
Accounts for a medium company made up to 1986-12-31
dot icon26/08/1987
Return made up to 06/06/87; full list of members
dot icon24/01/1987
Accounts for a medium company made up to 1985-12-31
dot icon24/01/1987
Return made up to 26/04/86; full list of members
dot icon10/03/1975
New secretary appointed
dot icon31/12/1949
Miscellaneous
dot icon31/12/1949
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manley, Christopher
Director
11/02/2003 - Present
4
Allen, Kevin Michael
Director
04/10/2005 - Present
14
Nolan, Graham John
Director
04/10/2005 - 07/04/2006
3
Follows, Tracy Ann
Director
11/02/2003 - 26/07/2005
-
Allen, Kevin Michael
Secretary
07/04/2006 - Present
2

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 UK LIMITED

JET UK LIMITED is an(a) Dissolved company incorporated on 31/12/1949 with the registered office located at Begbies Traynor (South) Llp, Chiltern House 24-30 King Street, Watford WD18 0BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of JET UK LIMITED?

toggle

JET UK LIMITED is currently Dissolved. It was registered on 31/12/1949 and dissolved on 16/08/2013.

Where is JET UK LIMITED located?

toggle

JET UK LIMITED is registered at Begbies Traynor (South) Llp, Chiltern House 24-30 King Street, Watford WD18 0BP.

What does JET UK LIMITED do?

toggle

JET UK LIMITED operates in the Manufacture of paper stationery (21.23 - SIC 2003) sector.

What is the latest filing for JET UK LIMITED?

toggle

The latest filing was on 16/08/2013: Final Gazette dissolved following liquidation.