Warning: file_put_contents(c/8aebb2957ea262270b30d8930a0a6f9f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Jet Set Carwash Centres Limited, MK44 3BH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JET SET CARWASH CENTRES LIMITED

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

This company is commonly known as Jet Set Carwash Centres Limited. The company was founded 28 years ago and was given the registration number 03089952. The firm's registered office is in BEDFORD. You can find them at Windrush Cottage Chawston Lane, Chawston, Bedford, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:JET SET CARWASH CENTRES LIMITED
Company Number:03089952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Windrush Cottage Chawston Lane, Chawston, Bedford, MK44 3BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windrush Cottage, Chawston Lane, Chawston, Bedford, England, MK44 3BH

Secretary25 May 2006Active
Windrush Cottage, Chawston Lane, Chawston, Bedford, England, MK44 3BH

Director10 August 1995Active
21 Brookfield Road, Bedford, MK41 9LB

Director25 May 2006Active
52 Putnoe Lane, Bedford, MK41 9AB

Secretary10 August 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 August 1995Active
52 Putnoe Lane, Bedford, MK41 9AB

Director10 August 1995Active
7a, Parkstone Close, Bedford, MK41 8BD

Director29 January 2010Active

People with Significant Control

Mr Andrew Ian Betteridge
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Windrush Cottage, Chawston Lane, Bedford, MK44 3BH
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-26Accounts

Accounts with accounts type micro entity.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-01-22Accounts

Accounts with accounts type micro entity.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-01-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Officers

Change person director company with change date.

Download
2015-09-01Officers

Change person secretary company with change date.

Download
2015-08-18Address

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

Download
2015-01-21Accounts

Accounts with accounts type total exemption small.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-21Accounts

Accounts with accounts type total exemption small.

Download
2014-01-21Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.