UKBizDB.co.uk

JETEX EXHAUSTS LIMITED

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

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.

Company Information

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:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:93 High Street, Evesham, England, WR11 4DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
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

Director30 April 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-03-20Address

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

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Resolution

Resolution.

Download
2019-10-28Capital

Legacy.

Download
2019-10-28Capital

Capital statement capital company with date currency figure.

Download
2019-10-28Insolvency

Legacy.

Download
2019-10-28Resolution

Resolution.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.