Company NameWilliam Cowlin (Holdings) Limited
Company StatusDissolved
Company Number02386409
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)
Dissolution Date7 November 2018 (5 years, 5 months ago)
Previous NameJetarm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2014(25 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 07 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(27 years after company formation)
Appointment Duration2 years, 5 months (closed 07 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed01 October 2015(26 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 07 November 2018)
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Geoffrey Leonard Ballard
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 29 August 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Hill House
Wrington Hill
Wrington
BS40 5PN
Director NameRoger Glyn Helliwell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1995)
RoleBuilding Contractor
Correspondence AddressLoos House Watery Lane
Welsh St Donats
Cowbridge
Vale Of Glamorgan
CF71 7SS
Wales
Director NameMr William Martin Painter
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1995)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressKaduna
Blackford
Wedmore
Somerset
BS28 4NL
Director NameMr Edmund John Courtier Parsons
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1992)
RoleBuilding Contractor
Correspondence AddressBarrow Cottage Cambridge Batch
Flax Bourton
Bristol
Avon
BS19 1PU
Director NameMr David Lionel Rebori
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 October 2000)
RoleSurveyor
Correspondence AddressFieldways Claverton Down Road
Claverton Down
Bath
Avon
BA2 6EE
Secretary NameMr Geoffrey Leonard Ballard
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 29 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Hill House
Wrington Hill
Wrington
BS40 5PN
Director NameDavid Alan Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(6 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 October 2004)
RoleCompany Director
Correspondence Address134 New Road
Rumney
Cardiff
Glamorgan
CF3 3AE
Wales
Director NameMr Nicholas John Higgs
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1995(6 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotts Barn Farm
Hinton Blewett
Somerset
BS39 5AN
Director NameDesmond John Lucas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 1998)
RoleCompany Director
Correspondence AddressMoorvale 27 Beech Grove
Somerton
Somerset
TA11 6LQ
Director NameMr Graeme Taylor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(18 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Robert Clark
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(18 years, 3 months after company formation)
Appointment Duration7 years (resigned 29 August 2014)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressStratton House
Cater Road
Bishopsworth
Bristol
BS13 7UH
Secretary NameMr Graeme Taylor
NationalityBritish
StatusResigned
Appointed29 August 2007(18 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Secretary NameMr Gregory William Mutch
StatusResigned
Appointed28 September 2012(23 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressStratton House
Cater Road
Bishopsworth
Bristol
BS13 7UH
Director NameMr Christopher John Shankland
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(23 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStratton House
Cater Road
Bishopsworth
Bristol
BS13 7UH
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(25 years after company formation)
Appointment Duration6 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStratton House
Cater Road
Bishopsworth
Bristol
BS13 7UH
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(25 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStratton House
Cater Road
Bishopsworth
Bristol
BS13 7UH
Director NameEmma Campbell
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(25 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStratton House
Cater Road
Bishopsworth
Bristol
BS13 7UH
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(26 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 2016)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressStratton House
Cater Road
Bishopsworth
Bristol
BS13 7UH
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(26 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD

Contact

Websitenm.tm

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

370k at £1Cowlin Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£74,847
Current Liabilities£421,561

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 January 2000Delivered on: 5 February 2000
Satisfied on: 30 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stratton house 39 cater road bristol t/n AV81762. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 January 1994Delivered on: 22 January 1994
Satisfied on: 30 August 2007
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
4 December 1989Delivered on: 12 December 1989
Satisfied on: 30 August 2007
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

7 November 2018Final Gazette dissolved following liquidation (1 page)
7 August 2018Return of final meeting in a members' voluntary winding up (9 pages)
17 November 2017Liquidators' statement of receipts and payments to 5 September 2017 (9 pages)
17 November 2017Liquidators' statement of receipts and payments to 5 September 2017 (9 pages)
24 April 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages)
24 April 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages)
27 January 2017Registered office address changed from 5 Churchill Place Canary Wharf London E14 5HU United Kingdom to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 27 January 2017 (2 pages)
27 January 2017Registered office address changed from 5 Churchill Place Canary Wharf London E14 5HU United Kingdom to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 27 January 2017 (2 pages)
1 October 2016Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to 5 Churchill Place Canary Wharf London E14 5HU on 1 October 2016 (2 pages)
1 October 2016Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to 5 Churchill Place Canary Wharf London E14 5HU on 1 October 2016 (2 pages)
1 October 2016Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to 5 Churchill Place Canary Wharf London E14 5HU (2 pages)
1 October 2016Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to 5 Churchill Place Canary Wharf London E14 5HU (2 pages)
29 September 2016Declaration of solvency (4 pages)
29 September 2016Appointment of a voluntary liquidator (1 page)
29 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-06
(1 page)
29 September 2016Declaration of solvency (4 pages)
29 September 2016Appointment of a voluntary liquidator (1 page)
29 July 2016Full accounts made up to 31 December 2015 (17 pages)
29 July 2016Full accounts made up to 31 December 2015 (17 pages)
7 June 2016Registered office address changed from Stratton House Cater Road Bishopsworth Bristol BS13 7UH to 5 Churchill Place Canary Wharf London England E14 5HU on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Stratton House Cater Road Bishopsworth Bristol BS13 7UH to 5 Churchill Place Canary Wharf London England E14 5HU on 7 June 2016 (1 page)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
14 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 370,000
(5 pages)
14 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 370,000
(5 pages)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
2 February 2016Appointment of Mr Stuart Edward Curl as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Stuart Edward Curl as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Andrew Robert Astin as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Andrew Robert Astin as a director on 1 February 2016 (2 pages)
28 January 2016Termination of appointment of Emma Campbell as a director on 31 December 2015 (1 page)
28 January 2016Termination of appointment of Emma Campbell as a director on 31 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 370,000
(5 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 370,000
(5 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 370,000
(5 pages)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
25 November 2014Appointment of Emma Campbell as a director on 11 November 2014 (2 pages)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
25 November 2014Appointment of Emma Campbell as a director on 11 November 2014 (2 pages)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
7 November 2014Full accounts made up to 31 December 2013 (14 pages)
7 November 2014Full accounts made up to 31 December 2013 (14 pages)
29 August 2014Termination of appointment of Robert Clark as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Robert Clark as a director on 29 August 2014 (1 page)
21 July 2014Appointment of Mark Lloyd Cutler as a director on 21 July 2014 (2 pages)
21 July 2014Appointment of Mark Lloyd Cutler as a director on 21 July 2014 (2 pages)
10 June 2014Appointment of Beverley Edward John Dew as a director (2 pages)
10 June 2014Termination of appointment of Christopher Shankland as a director (1 page)
10 June 2014Appointment of Beverley Edward John Dew as a director (2 pages)
10 June 2014Termination of appointment of Christopher Shankland as a director (1 page)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 370,000
(5 pages)
11 April 2014Register inspection address has been changed (1 page)
11 April 2014Register(s) moved to registered inspection location (1 page)
11 April 2014Director's details changed for Mr Robert Clark on 4 April 2014 (2 pages)
11 April 2014Register inspection address has been changed (1 page)
11 April 2014Director's details changed for Mr Robert Clark on 4 April 2014 (2 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 370,000
(5 pages)
11 April 2014Register(s) moved to registered inspection location (1 page)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 370,000
(5 pages)
11 April 2014Director's details changed for Mr Robert Clark on 4 April 2014 (2 pages)
26 September 2013Full accounts made up to 31 December 2012 (14 pages)
26 September 2013Full accounts made up to 31 December 2012 (14 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
16 October 2012Appointment of Mr Christopher John Shankland as a director (2 pages)
16 October 2012Appointment of Mr Christopher John Shankland as a director (2 pages)
28 September 2012Termination of appointment of Graeme Taylor as a director (1 page)
28 September 2012Termination of appointment of Graeme Taylor as a secretary (1 page)
28 September 2012Termination of appointment of Graeme Taylor as a secretary (1 page)
28 September 2012Appointment of Mr Gregory William Mutch as a secretary (1 page)
28 September 2012Appointment of Mr Gregory William Mutch as a secretary (1 page)
28 September 2012Termination of appointment of Graeme Taylor as a director (1 page)
27 September 2012Statement of company's objects (2 pages)
27 September 2012Statement of company's objects (2 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
30 August 2012Full accounts made up to 31 December 2011 (15 pages)
30 August 2012Full accounts made up to 31 December 2011 (15 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
22 August 2011Full accounts made up to 31 December 2010 (17 pages)
22 August 2011Full accounts made up to 31 December 2010 (17 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
18 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages)
17 August 2009Full accounts made up to 31 December 2008 (17 pages)
17 August 2009Full accounts made up to 31 December 2008 (17 pages)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
29 October 2008Full accounts made up to 31 December 2007 (17 pages)
29 October 2008Full accounts made up to 31 December 2007 (17 pages)
10 September 2008Return made up to 14/04/08; full list of members (3 pages)
10 September 2008Return made up to 14/04/08; full list of members (3 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
14 September 2007Secretary resigned;director resigned (1 page)
14 September 2007New secretary appointed;new director appointed (3 pages)
14 September 2007New director appointed (3 pages)
14 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
14 September 2007New secretary appointed;new director appointed (3 pages)
14 September 2007New director appointed (3 pages)
14 September 2007Secretary resigned;director resigned (1 page)
14 September 2007Director resigned (2 pages)
14 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
14 September 2007Director resigned (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2007Return made up to 14/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2007Full accounts made up to 30 September 2006 (16 pages)
2 June 2007Full accounts made up to 30 September 2006 (16 pages)
2 June 2007Return made up to 14/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2006Full accounts made up to 30 September 2005 (17 pages)
21 April 2006Return made up to 14/04/06; full list of members (7 pages)
21 April 2006Return made up to 14/04/06; full list of members (7 pages)
21 April 2006Full accounts made up to 30 September 2005 (17 pages)
10 May 2005Full accounts made up to 30 September 2004 (18 pages)
10 May 2005Full accounts made up to 30 September 2004 (18 pages)
10 May 2005Return made up to 14/04/05; full list of members (7 pages)
10 May 2005Return made up to 14/04/05; full list of members (7 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
9 June 2004Return made up to 14/04/04; full list of members (7 pages)
9 June 2004Return made up to 14/04/04; full list of members (7 pages)
9 June 2004Full accounts made up to 30 September 2003 (18 pages)
9 June 2004Full accounts made up to 30 September 2003 (18 pages)
28 April 2003Full accounts made up to 30 September 2002 (18 pages)
28 April 2003Return made up to 14/04/03; full list of members (7 pages)
28 April 2003Return made up to 14/04/03; full list of members (7 pages)
28 April 2003Full accounts made up to 30 September 2002 (18 pages)
22 April 2002Return made up to 14/04/02; full list of members (7 pages)
22 April 2002Return made up to 14/04/02; full list of members (7 pages)
22 April 2002Full accounts made up to 30 September 2001 (16 pages)
22 April 2002Full accounts made up to 30 September 2001 (16 pages)
1 May 2001Return made up to 14/04/01; full list of members (7 pages)
1 May 2001Full accounts made up to 30 September 2000 (15 pages)
1 May 2001Return made up to 14/04/01; full list of members (7 pages)
1 May 2001Full accounts made up to 30 September 2000 (15 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
10 May 2000Full accounts made up to 30 September 1999 (16 pages)
10 May 2000Return made up to 14/04/00; full list of members (7 pages)
10 May 2000Full accounts made up to 30 September 1999 (16 pages)
10 May 2000Return made up to 14/04/00; full list of members (7 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
13 May 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1999Full accounts made up to 30 September 1998 (16 pages)
12 May 1999Full accounts made up to 30 September 1998 (16 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
23 April 1998Full accounts made up to 30 September 1997 (16 pages)
23 April 1998Return made up to 12/03/98; no change of members (6 pages)
23 April 1998Full accounts made up to 30 September 1997 (16 pages)
23 April 1998Return made up to 12/03/98; no change of members (6 pages)
2 May 1997Full accounts made up to 30 September 1996 (16 pages)
2 May 1997Return made up to 12/03/97; no change of members (6 pages)
2 May 1997Full accounts made up to 30 September 1996 (16 pages)
2 May 1997Return made up to 12/03/97; no change of members (6 pages)
13 May 1996Full accounts made up to 30 September 1995 (18 pages)
13 May 1996Full accounts made up to 30 September 1995 (18 pages)
10 May 1996Return made up to 12/03/96; full list of members (8 pages)
10 May 1996Return made up to 12/03/96; full list of members (8 pages)
9 October 1995Director resigned;new director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995Director resigned;new director appointed (2 pages)
9 October 1995Director resigned;new director appointed (2 pages)
9 October 1995Director resigned;new director appointed (2 pages)
9 October 1995New director appointed (2 pages)
2 May 1995Full group accounts made up to 30 September 1994 (27 pages)
2 May 1995Return made up to 12/03/95; no change of members (4 pages)
2 May 1995Return made up to 12/03/95; no change of members (4 pages)
2 May 1995Full group accounts made up to 30 September 1994 (27 pages)
6 April 1994Return made up to 12/03/94; no change of members (4 pages)
6 April 1994Return made up to 12/03/94; no change of members (4 pages)
22 January 1994Particulars of mortgage/charge (3 pages)
22 January 1994Particulars of mortgage/charge (3 pages)
5 April 1993Return made up to 12/03/93; full list of members (6 pages)
5 April 1993Full group accounts made up to 30 September 1992 (23 pages)
5 April 1993Return made up to 12/03/93; full list of members (6 pages)
5 April 1993Full group accounts made up to 30 September 1992 (23 pages)
9 October 1992Director resigned (2 pages)
9 October 1992Director resigned (2 pages)
6 April 1992Return made up to 12/03/92; no change of members (6 pages)
6 April 1992Return made up to 12/03/92; no change of members (6 pages)
28 March 1991Return made up to 12/03/91; full list of members (7 pages)
28 March 1991Return made up to 12/03/91; full list of members (7 pages)
20 November 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 November 1990Ad 04/12/89--------- £ si 369995@1 (4 pages)
20 November 1990Nc inc already adjusted 13/09/89 (1 page)
20 November 1990Ad 04/12/89--------- £ si 369995@1 (4 pages)
20 November 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 November 1990Nc inc already adjusted 13/09/89 (1 page)
19 November 1990Return made up to 25/09/90; full list of members (5 pages)
19 November 1990Return made up to 25/09/90; full list of members (5 pages)
24 January 1990Company name changed jetarm LIMITED\certificate issued on 25/01/90 (2 pages)
24 January 1990Company name changed jetarm LIMITED\certificate issued on 25/01/90 (2 pages)
12 December 1989Particulars of mortgage/charge (3 pages)
12 December 1989Particulars of mortgage/charge (3 pages)
26 September 1989Wd 19/09/89 ad 13/09/89--------- £ si 3@1=3 £ ic 2/5 (2 pages)
26 September 1989Wd 19/09/89 ad 13/09/89--------- £ si 3@1=3 £ ic 2/5 (2 pages)
21 August 1989Secretary resigned;new secretary appointed (2 pages)
21 August 1989Secretary resigned;new secretary appointed (2 pages)
14 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1989Memorandum and Articles of Association (7 pages)
14 August 1989Memorandum and Articles of Association (7 pages)
14 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1989Incorporation (9 pages)
18 May 1989Incorporation (9 pages)