Epsom
Surrey
KT19 0AB
Director Name | Mr David Harvey Simpson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2001(20 years after company formation) |
Appointment Duration | 21 years, 8 months (closed 20 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Kingston Road Epsom Surrey KT19 0AB |
Secretary Name | Robert Charles Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(25 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (closed 20 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Kingston Road Epsom Surrey KT19 0AB |
Director Name | Mr Michael John Arnold |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 April 2000) |
Role | Chartered Engineer |
Correspondence Address | The Barn Clay Lane Henley Ipswich Suffolk IP6 0SJ |
Director Name | Mr Anthony Gilbert |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(10 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 March 2008) |
Role | Chartered Engineer |
Correspondence Address | Yew Tree Cottage High Street Long Wittenham Abingdon Oxfordshire OX14 4QH |
Director Name | Mr Alan John Frederick Morden |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 April 2001) |
Role | Chartered Engineer |
Correspondence Address | Station Farm 40 Old Station Road Hampton In Arden Solihull West Midlands B92 0EY |
Secretary Name | Mr Alan John Frederick Morden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(10 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 January 2007) |
Role | Company Director |
Correspondence Address | Station Farm 40 Old Station Road Hampton In Arden Solihull West Midlands B92 0EY |
Website | jetenvironmental.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 7707466 |
Telephone region | Birmingham |
Registered Address | 197 Kingston Road Epsom Surrey KT19 0AB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
100 at £1 | Jet Environmental Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£480,910 |
Cash | £15,404 |
Current Liabilities | £224,505 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 January 2005 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 |
27 January 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
---|---|
15 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
2 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 March 2019 | Satisfaction of charge 4 in full (1 page) |
15 March 2019 | Satisfaction of charge 7 in full (1 page) |
15 March 2019 | Satisfaction of charge 6 in full (1 page) |
29 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
14 November 2018 | Registered 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 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
3 July 2016 | Director's details changed for Mr David Harvey Simpson on 3 July 2016 (2 pages) |
3 July 2016 | Director's details changed for Mr David Harvey Simpson on 3 July 2016 (2 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
22 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 August 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
22 August 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Director's details changed for David Harvey Simpson on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for David Harvey Simpson on 1 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Director's details changed for David Harvey Simpson on 1 January 2012 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
2 March 2011 | Secretary's details changed for Robert Charles Simpson on 24 February 2011 (1 page) |
2 March 2011 | Director's details changed for Robert Charles Simpson on 24 February 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Robert Charles Simpson on 24 February 2011 (1 page) |
2 March 2011 | Director's details changed for Robert Charles Simpson on 24 February 2011 (2 pages) |
1 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from TS2, pinewood business park coleshill road solihull west midlands B37 7HG (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from TS2, pinewood business park coleshill road solihull west midlands B37 7HG (1 page) |
26 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
10 December 2008 | Appointment terminated director anthony gilbert (1 page) |
10 December 2008 | Appointment terminated director anthony gilbert (1 page) |
10 September 2008 | Director and secretary's change of particulars / robert simpson / 15/08/2008 (1 page) |
10 September 2008 | Director and secretary's change of particulars / robert simpson / 15/08/2008 (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from touchstone pinewood business park coleshill road solihull west midlands B37 7HG (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from touchstone pinewood business park coleshill road solihull west midlands B37 7HG (1 page) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
21 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
21 January 2008 | Secretary resigned (1 page) |
12 March 2007 | Return made up to 21/01/07; full list of members (3 pages) |
12 March 2007 | Return made up to 21/01/07; full list of members (3 pages) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 August 2006 | Amended accounts made up to 31 March 2005 (7 pages) |
11 August 2006 | Amended accounts made up to 31 March 2005 (7 pages) |
29 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
1 March 2005 | Return made up to 21/01/05; full list of members (7 pages) |
1 March 2005 | Return made up to 21/01/05; full list of members (7 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 4210 waterside centre solihull parkway birmingham business park west midlands B37 7YN (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 4210 waterside centre solihull parkway birmingham business park west midlands B37 7YN (1 page) |
2 March 2003 | Return made up to 21/01/03; full list of members
|
2 March 2003 | Return made up to 21/01/03; full list of members
|
16 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2002 | Return made up to 21/01/02; full list of members (8 pages) |
20 February 2002 | Return made up to 21/01/02; full list of members (8 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
27 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 May 2001 | Declaration of assistance for shares acquisition (4 pages) |
11 May 2001 | Declaration of assistance for shares acquisition (4 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | Resolutions
|
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
20 March 2001 | Return made up to 21/01/01; full list of members (7 pages) |
20 March 2001 | Return made up to 21/01/01; full list of members (7 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: 4200 waterside centre solihull parkway birmingham business park birmingham west midlands B37 7YN (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 4200 waterside centre solihull parkway birmingham business park birmingham west midlands B37 7YN (1 page) |
28 October 2000 | Particulars of mortgage/charge (7 pages) |
28 October 2000 | Particulars of mortgage/charge (5 pages) |
28 October 2000 | Particulars of mortgage/charge (7 pages) |
28 October 2000 | Particulars of mortgage/charge (5 pages) |
17 July 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 January 2000 | Return made up to 21/01/00; full list of members (7 pages) |
27 January 2000 | Return made up to 21/01/00; full list of members (7 pages) |
17 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
17 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 February 1998 | Return made up to 21/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 21/01/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: st martin's house 10 the bull ring birmingham B5 5HD (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: st martin's house 10 the bull ring birmingham B5 5HD (1 page) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 January 1996 | Return made up to 21/01/96; no change of members (4 pages) |
11 January 1996 | Return made up to 21/01/96; no change of members (4 pages) |
10 November 1981 | Incorporation (15 pages) |
10 November 1981 | Incorporation (15 pages) |