UKBizDB.co.uk

JET-VAC SYSTEMS LIMITED

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

This company is commonly known as Jet-vac Systems Limited. The company was founded 34 years ago and was given the registration number 02415421. The firm's registered office is in PORT TALBOT. You can find them at Endeavour House, Rutherglen Centre Seaway Parade, Port Talbot, West Glamorgan. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:JET-VAC SYSTEMS LIMITED
Company Number:02415421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1989
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services
  • 81222 - Specialised cleaning services
  • 81229 - Other building and industrial cleaning activities
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Endeavour House, Rutherglen Centre Seaway Parade, Port Talbot, West Glamorgan, SA12 7BR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, Pantmawr Road, Cardiff, Wales, CF14 7TB

Secretary11 November 2004Active
The Lodge, Pantmawr Road, Cardiff, Wales, CF14 7TB

Director01 June 2006Active
Endeavour House, Rutherglen Centre Seaway Parade, Port Talbot, SA12 7BR

Director08 June 2012Active
28 Victoria Road, Port Talbot, SA12 6AD

Secretary-Active
5, Dan Y Graig Avenue, Dan Y Graig, Porthcawl, Wales, CF36 5AA

Director04 December 2008Active
5 Dan Y Graig Avenue, Porthcawl, CF36 5AA

Director-Active
13 Somerset View, Sully, Penarth, CF64 5SZ

Director17 July 1996Active
Endeavour House, Rutherglen Centre Seaway Parade, Port Talbot, SA12 7BR

Director26 August 2016Active
75 Walter Scott Avenue, Wigan, WN1 2RH

Director17 July 1996Active
Endeavour House, Rutherglen Centre Seaway Parade, Port Talbot, SA12 7BR

Director11 October 2012Active
4 Potterton Close, Barwick In Elmet, Leeds, LS15 4DY

Director05 August 2004Active
28 Victoria Road, Port Talbot, SA12 6AD

Director17 July 1996Active
15 Mavis Grove, Rhiwbina, Cardiff, CF14 4SA

Director14 February 2001Active
Endeavour House, Rutherglen Centre Seaway Parade, Port Talbot, SA12 7BR

Director03 September 2011Active
104 Suffolk Place, Porthcawl, CF36 3ED

Director01 June 2006Active
Fairways, Heather Rise,Jersey Marine, Neath, SA10 6LJ

Director-Active
Endeavour House, Rutherglen Centre Seaway Parade, Port Talbot, SA12 7BR

Director03 September 2011Active
Endeavour House, Rutherglen Centre Seaway Parade, Port Talbot, SA12 7BR

Director03 September 2011Active
Endeavour House, Rutherglen Centre Seaway Parade, Port Talbot, SA12 7BR

Director03 September 2011Active

People with Significant Control

Mr Robert David Nigel Skinner
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:Wales
Address:The Lodge, Pantmawr Road, Cardiff, Wales, CF14 7TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Finance Wales Investments (6) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:1, Capital Quarter, Cardiff, Wales, CF10 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-03Dissolution

Dissolution application strike off company.

Download
2021-02-11Address

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

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Accounts

Change account reference date company previous shortened.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Accounts

Change account reference date company previous extended.

Download
2019-04-01Capital

Legacy.

Download
2019-04-01Capital

Capital statement capital company with date currency figure.

Download
2019-04-01Insolvency

Legacy.

Download
2019-04-01Resolution

Resolution.

Download
2019-01-07Officers

Change person director company with change date.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type small.

Download
2017-10-18Officers

Termination director company with name termination date.

Download
2017-09-12Accounts

Change account reference date company previous shortened.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2016-09-06Officers

Appoint person director company with name date.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.