UKBizDB.co.uk

JET CLEANING GROUP (EUROPE) LIMITED

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

This company is commonly known as Jet Cleaning Group (europe) Limited. The company was founded 45 years ago and was given the registration number 01400995. The firm's registered office is in DARTFORD. You can find them at 21 Highfield Road, , Dartford, Kent. This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:JET CLEANING GROUP (EUROPE) LIMITED
Company Number:01400995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 November 1978
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:21 Highfield Road, Dartford, Kent, DA1 2JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Highfield Road, Dartford, DA1 2JS

Director25 July 2019Active
43 Highfield Drive, Ickenham, Uxbridge, UB10 8AW

Secretary-Active
Shepperton Marina, Felix Lane, Shepperton, TW17 8NS

Secretary17 July 2002Active
Wsm Pinnacle House, 17-25 Hartfield Road Wimbledon, London, SW19 3SE

Corporate Secretary03 March 1997Active
43 Highfield Drive, Ickenham, Uxbridge, UB10 8AW

Director-Active
43 Highfield Drive, Ickenham, Uxbridge, UB10 8AW

Director-Active
Shepperton Marina, Felix Lane, Shepperton, TW17 8NS

Director01 December 2005Active
Shepperton Marina, Felix Lane, Shepperton, TW17 8NS

Director03 March 1997Active
Shepperton Marina, Felix Lane, Shepperton, TW17 8NS

Director10 February 2014Active
Shepperton Marina, Felix Lane, Shepperton, TW17 8NS

Director10 February 2014Active
Shepperton Marina, Felix Lane, Shepperton, TW17 8NS

Director25 July 2019Active

People with Significant Control

Turnero Limited
Notified on:25 July 2019
Status:Active
Country of residence:England
Address:14, Watersmeet Close, Guildford, England, GU4 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr George Raymond Gittins
Notified on:01 March 2017
Status:Active
Date of birth:April 1943
Nationality:British
Address:Shepperton Marina, Shepperton, TW17 8NS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2023-08-15Gazette

Gazette dissolved liquidation.

Download
2023-05-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-10Insolvency

Liquidation disclaimer notice.

Download
2020-08-20Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-19Insolvency

Liquidation disclaimer notice.

Download
2020-08-19Address

Change registered office address company with date old address new address.

Download
2020-08-19Insolvency

Liquidation disclaimer notice.

Download
2020-08-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-19Resolution

Resolution.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2019-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-26Officers

Termination secretary company with name termination date.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.