UKBizDB.co.uk

JETFORM SERVICES LIMITED

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

This company is commonly known as Jetform Services Limited. The company was founded 31 years ago and was given the registration number 02739147. The firm's registered office is in BASILDON. You can find them at 5 Repton Court, Burnt Mills Industrial Estate, Basildon, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:JETFORM SERVICES LIMITED
Company Number:02739147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1992
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:5 Repton Court, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Repton Court, Burnt Mills Industrial Estate, Basildon, England, SS13 1LJ

Secretary14 September 1992Active
5 Repton Court, Burnt Mills Industrial Estate, Basildon, England, SS13 1LJ

Director14 September 1992Active
5 Repton Court, Burnt Mills Industrial Estate, Basildon, England, SS13 1LJ

Director25 October 2001Active
5 Repton Court, Burnt Mills Industrial Estate, Basildon, England, SS13 1LJ

Director10 August 1993Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary12 August 1992Active
20 Plume Avenue, Maldon, England, CM9 6LD

Director01 May 2019Active
14 Tortoiseshell Way, Braintree, CM7 1WG

Director10 August 1993Active
5 Repton Court, Burnt Mills Industrial Estate, Basildon, England, SS13 1LJ

Director10 December 2012Active
1 Laburnum Close, Wickford, SS12 0BZ

Director14 September 1992Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director12 August 1992Active

People with Significant Control

Mr Robert John Wakefield
Notified on:01 June 2016
Status:Active
Date of birth:November 1991
Nationality:English
Address:5 Repton Court, Burnt Mills Industrial Estate, Basildon, SS13 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert John Thorogood
Notified on:01 June 2016
Status:Active
Date of birth:June 1944
Nationality:English
Address:5 Repton Court, Burnt Mills Industrial Estate, Basildon, SS13 1LJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Accounts amended with accounts type total exemption full.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Capital

Capital allotment shares.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Capital

Capital cancellation shares.

Download
2018-08-22Capital

Capital return purchase own shares.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.