Company NameXYZ4 Limited
Company StatusDissolved
Company Number01596775
CategoryPrivate Limited Company
Incorporation Date10 November 1981(42 years, 5 months ago)
Dissolution Date20 July 2023 (9 months, 1 week ago)
Previous NameJet Environmental Techniques Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Robert Charles Simpson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(18 years, 5 months after company formation)
Appointment Duration23 years, 3 months (closed 20 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Kingston Road
Epsom
Surrey
KT19 0AB
Director NameMr David Harvey Simpson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2001(20 years after company formation)
Appointment Duration21 years, 8 months (closed 20 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Kingston Road
Epsom
Surrey
KT19 0AB
Secretary NameRobert Charles Simpson
NationalityBritish
StatusClosed
Appointed02 January 2007(25 years, 1 month after company formation)
Appointment Duration16 years, 6 months (closed 20 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Kingston Road
Epsom
Surrey
KT19 0AB
Director NameMr Michael John Arnold
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(10 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 April 2000)
RoleChartered Engineer
Correspondence AddressThe Barn Clay Lane
Henley
Ipswich
Suffolk
IP6 0SJ
Director NameMr Anthony Gilbert
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(10 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 March 2008)
RoleChartered Engineer
Correspondence AddressYew Tree Cottage High Street
Long Wittenham
Abingdon
Oxfordshire
OX14 4QH
Director NameMr Alan John Frederick Morden
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(10 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 April 2001)
RoleChartered Engineer
Correspondence AddressStation Farm 40 Old Station Road
Hampton In Arden
Solihull
West Midlands
B92 0EY
Secretary NameMr Alan John Frederick Morden
NationalityBritish
StatusResigned
Appointed21 January 1992(10 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 02 January 2007)
RoleCompany Director
Correspondence AddressStation Farm 40 Old Station Road
Hampton In Arden
Solihull
West Midlands
B92 0EY

Contact

Websitejetenvironmental.co.uk
Email address[email protected]
Telephone0121 7707466
Telephone regionBirmingham

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

100 at £1Jet Environmental Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£480,910
Cash£15,404
Current Liabilities£224,505

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

28 January 2005Delivered on: 29 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 October 2000Delivered on: 28 October 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement,account number 3407289.
Outstanding
11 July 2000Delivered on: 17 July 2000
Persons entitled: Alba Life Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 11TH july 2000.
Particulars: All monies standing to the credit of the charged account.
Outstanding
19 October 2000Delivered on: 28 October 2000
Satisfied on: 29 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 August 1997Delivered on: 27 August 1997
Satisfied on: 2 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £4400 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 13472968 and earmarked or designated by reference to the company.
Fully Satisfied
12 July 1994Delivered on: 26 July 1994
Satisfied on: 2 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a performance bond in favour of haden young limited for £18,000.
Particulars: The sum of £18,000 together with interest accrued now or to be held by the bank on an account numbered 13430750 and earmarked or designated by reference to the company.
Fully Satisfied
5 March 1991Delivered on: 21 March 1991
Satisfied on: 21 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £5,783 together with interest accrued now or to be held by the bank on a/c no. 81688431.
Fully Satisfied

Filing History

27 January 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
21 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
15 March 2019Satisfaction of charge 4 in full (1 page)
15 March 2019Satisfaction of charge 7 in full (1 page)
15 March 2019Satisfaction of charge 6 in full (1 page)
29 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
14 November 2018Registered office address changed from Mazars House Gelderd Road Gildersome, Morley Leeds LS27 7JN to Ts2 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG on 14 November 2018 (1 page)
23 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
(3 pages)
5 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
(3 pages)
3 July 2016Director's details changed for Mr David Harvey Simpson on 3 July 2016 (2 pages)
3 July 2016Director's details changed for Mr David Harvey Simpson on 3 July 2016 (2 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 August 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
22 August 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
23 January 2012Director's details changed for David Harvey Simpson on 1 January 2012 (2 pages)
23 January 2012Director's details changed for David Harvey Simpson on 1 January 2012 (2 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
23 January 2012Director's details changed for David Harvey Simpson on 1 January 2012 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
2 March 2011Secretary's details changed for Robert Charles Simpson on 24 February 2011 (1 page)
2 March 2011Director's details changed for Robert Charles Simpson on 24 February 2011 (2 pages)
2 March 2011Secretary's details changed for Robert Charles Simpson on 24 February 2011 (1 page)
2 March 2011Director's details changed for Robert Charles Simpson on 24 February 2011 (2 pages)
1 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
3 June 2009Registered office changed on 03/06/2009 from TS2, pinewood business park coleshill road solihull west midlands B37 7HG (1 page)
3 June 2009Registered office changed on 03/06/2009 from TS2, pinewood business park coleshill road solihull west midlands B37 7HG (1 page)
26 January 2009Return made up to 21/01/09; full list of members (3 pages)
26 January 2009Return made up to 21/01/09; full list of members (3 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
10 December 2008Appointment terminated director anthony gilbert (1 page)
10 December 2008Appointment terminated director anthony gilbert (1 page)
10 September 2008Director and secretary's change of particulars / robert simpson / 15/08/2008 (1 page)
10 September 2008Director and secretary's change of particulars / robert simpson / 15/08/2008 (1 page)
23 July 2008Registered office changed on 23/07/2008 from touchstone pinewood business park coleshill road solihull west midlands B37 7HG (1 page)
23 July 2008Registered office changed on 23/07/2008 from touchstone pinewood business park coleshill road solihull west midlands B37 7HG (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
21 January 2008Return made up to 21/01/08; full list of members (3 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Return made up to 21/01/08; full list of members (3 pages)
21 January 2008Secretary resigned (1 page)
12 March 2007Return made up to 21/01/07; full list of members (3 pages)
12 March 2007Return made up to 21/01/07; full list of members (3 pages)
26 January 2007New secretary appointed (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007New secretary appointed (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 August 2006Amended accounts made up to 31 March 2005 (7 pages)
11 August 2006Amended accounts made up to 31 March 2005 (7 pages)
29 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 February 2006Return made up to 21/01/06; full list of members (7 pages)
3 February 2006Return made up to 21/01/06; full list of members (7 pages)
1 March 2005Return made up to 21/01/05; full list of members (7 pages)
1 March 2005Return made up to 21/01/05; full list of members (7 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
24 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
18 February 2004Return made up to 21/01/04; full list of members (7 pages)
18 February 2004Return made up to 21/01/04; full list of members (7 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
10 July 2003Registered office changed on 10/07/03 from: 4210 waterside centre solihull parkway birmingham business park west midlands B37 7YN (1 page)
10 July 2003Registered office changed on 10/07/03 from: 4210 waterside centre solihull parkway birmingham business park west midlands B37 7YN (1 page)
2 March 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
16 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2002Return made up to 21/01/02; full list of members (8 pages)
20 February 2002Return made up to 21/01/02; full list of members (8 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
27 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 May 2001Declaration of assistance for shares acquisition (4 pages)
11 May 2001Declaration of assistance for shares acquisition (4 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
20 March 2001Return made up to 21/01/01; full list of members (7 pages)
20 March 2001Return made up to 21/01/01; full list of members (7 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 October 2000Registered office changed on 31/10/00 from: 4200 waterside centre solihull parkway birmingham business park birmingham west midlands B37 7YN (1 page)
31 October 2000Registered office changed on 31/10/00 from: 4200 waterside centre solihull parkway birmingham business park birmingham west midlands B37 7YN (1 page)
28 October 2000Particulars of mortgage/charge (7 pages)
28 October 2000Particulars of mortgage/charge (5 pages)
28 October 2000Particulars of mortgage/charge (7 pages)
28 October 2000Particulars of mortgage/charge (5 pages)
17 July 2000Particulars of mortgage/charge (3 pages)
17 July 2000Particulars of mortgage/charge (3 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 2000Return made up to 21/01/00; full list of members (7 pages)
27 January 2000Return made up to 21/01/00; full list of members (7 pages)
17 February 1999Return made up to 21/01/99; no change of members (4 pages)
17 February 1999Return made up to 21/01/99; no change of members (4 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 February 1998Return made up to 21/01/98; no change of members (4 pages)
6 February 1998Return made up to 21/01/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
4 July 1997Registered office changed on 04/07/97 from: st martin's house 10 the bull ring birmingham B5 5HD (1 page)
4 July 1997Registered office changed on 04/07/97 from: st martin's house 10 the bull ring birmingham B5 5HD (1 page)
15 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
11 January 1996Return made up to 21/01/96; no change of members (4 pages)
11 January 1996Return made up to 21/01/96; no change of members (4 pages)
10 November 1981Incorporation (15 pages)
10 November 1981Incorporation (15 pages)