This company is commonly known as Jalite Public Limited Company. The company was founded 40 years ago and was given the registration number 01756315. The firm's registered office is in BASILDON. You can find them at Wins House Bentalls, Pipps Hill Industrial Estate, Basildon, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | JALITE PUBLIC LIMITED COMPANY |
---|---|---|
Company Number | : | 01756315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wins House Bentalls, Pipps Hill Industrial Estate, Basildon, Essex, SS14 3BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allee Des Coudriers 3, Marly, Switzerland, 1723 | Secretary | 18 April 2017 | Active |
1 Chemin De La Foret 1, Marly, Switzerland, | Secretary | 12 February 2021 | Active |
1, Chemin De La Foret 1, Marly, Switzerland, 1723 | Director | 12 February 2021 | Active |
3, Allee Des Coudriers, Marly Fribourg, Switzerland, 1723 | Director | 18 April 2017 | Active |
1, Chemin De La Foret 1, Marly, Switzerland, 1723 | Director | 18 April 2017 | Active |
4 Prescott, Langdon Hills, Basildon, SS16 6LZ | Secretary | - | Active |
Ppaz Michoud, 5 1753 Matrain, Switzerland, FOREIGN | Director | - | Active |
4 Prescott, Langdon Hills, Basildon, SS16 6LZ | Director | - | Active |
Chemin De La Foret 1, 1723 Marly, Fribourg, Switzerland, | Director | - | Active |
2106 Fawn Court College Station, Texas 77845, Usa, FOREIGN | Director | - | Active |
117 Park Road, Toronto Ontario, Canada, M4W 2N8 | Director | 20 September 1993 | Active |
232 Cummins Hill Road, Milford, Pennsylvania, Usa, | Director | 15 August 2007 | Active |
Mrs Judith Creak | ||
Notified on | : | 04 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | English |
Address | : | Wins House Bentalls, Basildon, SS14 3BS |
Nature of control | : |
|
Mr James Joseph Creak | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Address | : | Wins House Bentalls, Basildon, SS14 3BS |
Nature of control | : |
|
Mr John William Creak | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Address | : | Wins House Bentalls, Basildon, SS14 3BS |
Nature of control | : |
|
Mr Douglas Alexander Henderson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1939 |
Nationality | : | Canadian |
Address | : | Wins House Bentalls, Basildon, SS14 3BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-09 | Officers | Appoint person secretary company with name date. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Capital | Capital allotment shares. | Download |
2019-06-25 | Accounts | Accounts with accounts type full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type full. | Download |
2017-08-17 | Officers | Appoint person director company with name date. | Download |
2017-08-17 | Officers | Appoint person director company with name date. | Download |
2017-08-17 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.