UKBizDB.co.uk

JET PUMPS UK LTD

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

This company is commonly known as Jet Pumps Uk Ltd. The company was founded 26 years ago and was given the registration number 03464040. The firm's registered office is in ARTHINGWORTH, MARKET HARBOROUG. You can find them at Jet-pumps Uk Limited, 4 Church Farm Way, Arthingworth, Market Harboroug, Leicestershire. This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:JET PUMPS UK LTD
Company Number:03464040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:Jet-pumps Uk Limited, 4 Church Farm Way, Arthingworth, Market Harboroug, Leicestershire, LE16 8NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 31a, Betws Park Workshops, Ammanford, Wales, SA18 2ET

Director07 September 2022Active
Tangle-Stump, Church Farm Way, Arthingworth, Market Harborough, LE16 8NP

Secretary12 November 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 November 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 November 1997Active
Tangle Stump Church Farm Way, Arthingworth, Market Harborough, LE16 8NP

Director12 November 1997Active
7, Meadows Bridge, Parc Menter, Cross Hands, Wales, SA14 6RA

Director05 December 2019Active

People with Significant Control

Mr Karl Lee Butler
Notified on:07 July 2022
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:Wales
Address:21, Nant-Y-Ci Road, Ammanford, Wales, SA18 3TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Susan Woollard
Notified on:06 December 2019
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:Wales
Address:7, Meadows Bridge, Cross Hands, Wales, SA14 6RA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Douglas John Woollard
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:Jet-Pumps Uk Limited, Arthingworth, Market Harborough, LE16 8NP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Douglas John Woollard
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:Jet-Pumps Uk Limited, Arthingworth, Market Harborough, LE16 8NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-09Gazette

Gazette filings brought up to date.

Download
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Address

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

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Officers

Termination secretary company with name termination date.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-13Address

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

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.