This company is commonly known as Jetex Exhausts Limited. The company was founded 38 years ago and was given the registration number 01990254. The firm's registered office is in EVESHAM. You can find them at 93 High Street, , Evesham, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | JETEX EXHAUSTS LIMITED |
---|---|---|
Company Number | : | 01990254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1986 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 93 High Street, Evesham, England, WR11 4DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Eton Road, Stratford Upon Avon, CV37 7ER | Secretary | - | Active |
25, Eton Road, Stratford-Upon-Avon, CV37 7ER | Director | - | Active |
25 Eton Road, Stratford Upon Avon, CV37 7ER | Director | - | Active |
23, Holbrook Road, Stratford Upon Avon, United Kingdom, CV37 9DZ | Director | 30 April 2007 | Active |
Mr Alan Creer Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Eton Road, Stratford-Upon-Avon, England, CV37 7ER |
Nature of control | : |
|
Mrs Michelle Jeanne Julienne Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 25, Eton Road, Stratford-Upon-Avon, England, CV37 7ER |
Nature of control | : |
|
Mr Neil Michael Alan Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Holbrook Road, Stratford-Upon-Avon, England, CV37 9DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Address | Change registered office address company with date old address new address. | Download |
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Resolution | Resolution. | Download |
2019-10-28 | Capital | Legacy. | Download |
2019-10-28 | Capital | Capital statement capital company with date currency figure. | Download |
2019-10-28 | Insolvency | Legacy. | Download |
2019-10-28 | Resolution | Resolution. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Officers | Change person director company with change date. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.