UKBizDB.co.uk

JETTCO PLASTERING LIMITED

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

This company is commonly known as Jettco Plastering Limited. The company was founded 10 years ago and was given the registration number 08655117. The firm's registered office is in COLCHESTER. You can find them at 122 Feering Hill, Feering, Colchester, . This company's SIC code is 43310 - Plastering.

Company Information

Name:JETTCO PLASTERING LIMITED
Company Number:08655117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2013
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:122 Feering Hill, Feering, Colchester, England, CO5 9PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
122, Feering Hill, Feering, Colchester, England, CO5 9PY

Director01 November 2017Active
172, Wivenhoe Road, Alresford, Colchester, United Kingdom, CO7 8AH

Director19 August 2013Active
14 Broomfield Crescent, Wivenhoe, Colchester, United Kingdom, CO7 9PZ

Director19 August 2013Active

People with Significant Control

Stapleton Property Limited
Notified on:10 October 2019
Status:Active
Country of residence:England
Address:122, Feering Hill, Colchester, England, CO5 9PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gary David Stapleton
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:Swan House, The Street, Harwich, United Kingdom, CO12 5HL
Nature of control:
  • Right to appoint and remove directors
Mr John Bourne
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:172,Wivenhoe Road,, Alresford,, Colchester, United Kingdom, CO7 8AH
Nature of control:
  • Right to appoint and remove directors
Jettco Drywall Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Warden House, 37 Manor Road, Colchester, United Kingdom, CO3 3LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arthur John Clarke
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:14 Broomfield Crescent, Wivenhoe, Colchester, United Kingdom, CO7 9PZ
Nature of control:
  • Right to appoint and remove directors

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
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Officers

Second filing of director appointment with name.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Resolution

Resolution.

Download
2022-02-09Capital

Capital cancellation shares.

Download
2022-02-09Capital

Capital return purchase own shares.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Capital

Capital allotment shares.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Address

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

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.