UKBizDB.co.uk

JALITE PUBLIC LIMITED COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Wins House Bentalls, Pipps Hill Industrial Estate, Basildon, Essex, SS14 3BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allee Des Coudriers 3, Marly, Switzerland, 1723

Secretary18 April 2017Active
1 Chemin De La Foret 1, Marly, Switzerland,

Secretary12 February 2021Active
1, Chemin De La Foret 1, Marly, Switzerland, 1723

Director12 February 2021Active
3, Allee Des Coudriers, Marly Fribourg, Switzerland, 1723

Director18 April 2017Active
1, Chemin De La Foret 1, Marly, Switzerland, 1723

Director18 April 2017Active
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

Director20 September 1993Active
232 Cummins Hill Road, Milford, Pennsylvania, Usa,

Director15 August 2007Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent as trust
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Officers

Appoint person secretary company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Capital

Capital allotment shares.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type full.

Download
2017-08-17Officers

Appoint person director company with name date.

Download
2017-08-17Officers

Appoint person director company with name date.

Download
2017-08-17Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.