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.
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 | : |
|
Registered Address | : | 21 Highfield Road, Dartford, Kent, DA1 2JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Highfield Road, Dartford, DA1 2JS | Director | 25 July 2019 | Active |
43 Highfield Drive, Ickenham, Uxbridge, UB10 8AW | Secretary | - | Active |
Shepperton Marina, Felix Lane, Shepperton, TW17 8NS | Secretary | 17 July 2002 | Active |
Wsm Pinnacle House, 17-25 Hartfield Road Wimbledon, London, SW19 3SE | Corporate Secretary | 03 March 1997 | Active |
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 | Director | 01 December 2005 | Active |
Shepperton Marina, Felix Lane, Shepperton, TW17 8NS | Director | 03 March 1997 | Active |
Shepperton Marina, Felix Lane, Shepperton, TW17 8NS | Director | 10 February 2014 | Active |
Shepperton Marina, Felix Lane, Shepperton, TW17 8NS | Director | 10 February 2014 | Active |
Shepperton Marina, Felix Lane, Shepperton, TW17 8NS | Director | 25 July 2019 | Active |
Turnero Limited | ||
Notified on | : | 25 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14, Watersmeet Close, Guildford, England, GU4 7NQ |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-10 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-08-19 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-19 | Address | Change registered office address company with date old address new address. | Download |
2020-08-19 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-19 | Resolution | Resolution. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
2019-07-26 | Officers | Termination secretary company with name termination date. | Download |
2019-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-26 | Officers | Appoint person director company with name date. | Download |
2019-07-26 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.