Company NameManchester Jetline Limited
DirectorsPeter Bernard O'Sullivan and Spencer James Wreford
Company StatusActive
Company Number02392093
CategoryPrivate Limited Company
Incorporation Date5 June 1989(34 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6030Transport via pipelines
SIC 49500Transport via pipeline

Directors

Director NameMr Peter Bernard O'Sullivan
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed26 October 2019(30 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address74 Wigmore Street
London
W1U 2SQ
Director NameMr Spencer James Wreford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(31 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address74 Wigmore Street
London
W1U 2SQ
Secretary NameMrs Daniella Lloyd
StatusCurrent
Appointed27 September 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address74 Wigmore Street
London
W1U 2SQ
Director NameMr Richard James Kellaway
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerley Startins Lane
Cookham
Maidenhead
Berkshire
SL6 9TS
Director NameMr Brian Peter Hughes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(3 years after company formation)
Appointment Duration9 years, 1 month (resigned 12 July 2001)
RoleCompany Director
Correspondence AddressRonda Howgate Drive
Goring
Reading
Berkshire
RG8 9DQ
Director NameMr Ronald Hobby
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address64 Longdown Lane North
Epsom
Surrey
KT17 3JG
Director NameMr John Hanford
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(3 years after company formation)
Appointment Duration20 years, 9 months (resigned 03 March 2013)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameMrs Susan Sexton
NationalityBritish
StatusResigned
Appointed05 June 1992(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 24 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriar House 7 Sherwood Drive
Maidenhead
Berkshire
SL6 4NY
Director NameMrs Susan Sexton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(8 years, 12 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 February 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFriar House 7 Sherwood Drive
Maidenhead
Berkshire
SL6 4NY
Director NameMr Stephen Thomas
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(8 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Croham Close
South Croydon
Surrey
CR2 0DA
Secretary NameTerence Raymond Holman
NationalityBritish
StatusResigned
Appointed24 February 1999(9 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 July 1999)
RoleCompany Director
Correspondence AddressThe Wattles
Pilt Down
East Sussex
TN22 3XL
Director NameMichael Douglas
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2001)
RoleOperations Director
Correspondence AddressWoodside Norwich Road
Tacolneston
Norwich
NR16 1EF
Secretary NameMr Ian Rodney Thornton
NationalityBritish
StatusResigned
Appointed08 July 1999(10 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 09 August 2012)
RoleCompany Director
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameMr Isaac Zachary Mockton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Brondesbury Villas
Queens Park
London
NW6 6AG
Director NameMr Christopher Francis Williams
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(12 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 12 December 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameMr David Nigel Stanley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(13 years, 11 months after company formation)
Appointment Duration10 years (resigned 15 May 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Director NamePeter Morgan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(16 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 December 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameMr Matthew David Alexander Jones
StatusResigned
Appointed09 August 2012(23 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 September 2012)
RoleCompany Director
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameMr Stephen Craig Moore
StatusResigned
Appointed28 September 2012(23 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 February 2013)
RoleCompany Director
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameMiss Susan Jane McDonald
StatusResigned
Appointed01 February 2013(23 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 September 2022)
RoleCompany Director
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameMr Robert Lawson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(27 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 October 2019)
RoleDirector Of Asset Management
Country of ResidenceUnited Kingdom
Correspondence Address3 Water Lane Water Lane
Richmond
TW9 1TJ
Director NameMrs Gillian Anne Empringham
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(27 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 12 December 2016)
RoleHR
Country of ResidenceUnited Kingdom
Correspondence Address3 Water Lane Water Lane
Richmond
TW9 1TJ
Director NameMr Carl Richard Mook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(27 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2021)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address3 Water Lane Water Lane
Richmond
TW9 1TJ

Contact

Websitepenspen.com
Email address[email protected]
Telephone020 83342700
Telephone regionLondon

Location

Registered Address150 Holborn
Holborn
London
EC1N 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5m at £1Penspen LTD
66.67%
Ordinary A
750k at £1Penspen LTD
33.33%
Ordinary B

Financials

Year2014
Net Worth£5,894,000
Cash£23,000
Current Liabilities£2,172,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

30 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages)
30 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (42 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 December 2016Appointment of Mr Carl Richard Mook as a director on 13 December 2016 (2 pages)
13 December 2016Termination of appointment of Gillian Anne Empringham as a director on 12 December 2016 (1 page)
12 December 2016Appointment of Mrs Gillian Anne Empringham as a director on 12 December 2016 (2 pages)
12 December 2016Termination of appointment of Christopher Francis Williams as a director on 12 December 2016 (1 page)
5 December 2016Termination of appointment of Peter Morgan as a director on 5 December 2016 (1 page)
5 December 2016Appointment of Mr Robert Lawson as a director on 5 December 2016 (2 pages)
31 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,250,000
(5 pages)
23 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,250,000
(5 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,250,000
(5 pages)
18 August 2014Full accounts made up to 31 December 2013 (16 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,250,000
(5 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,250,000
(5 pages)
25 February 2014Full accounts made up to 31 December 2012 (16 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
17 June 2013Termination of appointment of David Nigel Stanley as a director on 15 May 2013 (1 page)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 May 2013Memorandum and Articles of Association (36 pages)
5 March 2013Termination of appointment of John Hanford as a director on 3 March 2013 (1 page)
5 March 2013Termination of appointment of John Hanford as a director on 3 March 2013 (1 page)
11 February 2013Termination of appointment of Stephen Craig Moore as a secretary on 1 February 2013 (1 page)
11 February 2013Termination of appointment of Stephen Craig Moore as a secretary on 1 February 2013 (1 page)
11 February 2013Appointment of Miss Susan Jane Mcdonald as a secretary on 1 February 2013 (2 pages)
11 February 2013Appointment of Miss Susan Jane Mcdonald as a secretary on 1 February 2013 (2 pages)
20 December 2012Full accounts made up to 31 December 2011 (16 pages)
28 September 2012Appointment of Mr Stephen Craig Moore as a secretary on 28 September 2012 (1 page)
28 September 2012Termination of appointment of Matthew David Alexander Jones as a secretary on 28 September 2012 (1 page)
14 August 2012Termination of appointment of Ian Rodney Thornton as a secretary on 9 August 2012 (1 page)
14 August 2012Termination of appointment of Ian Rodney Thornton as a secretary on 9 August 2012 (1 page)
14 August 2012Appointment of Mr Matthew David Alexander Jones as a secretary on 9 August 2012 (1 page)
14 August 2012Appointment of Mr Matthew David Alexander Jones as a secretary on 9 August 2012 (1 page)
6 June 2012Director's details changed for Mr David Nigel Stanley on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Peter Morgan on 6 June 2012 (2 pages)
6 June 2012Secretary's details changed for Mr Ian Rodney Thornton on 6 June 2012 (1 page)
6 June 2012Director's details changed for Mr David Nigel Stanley on 6 June 2012 (2 pages)
6 June 2012Secretary's details changed for Mr Ian Rodney Thornton on 6 June 2012 (1 page)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
6 June 2012Director's details changed for Mr Christopher Francis Williams on 6 June 2012 (2 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
6 June 2012Director's details changed for Peter Morgan on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Christopher Francis Williams on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Mr John Hanford on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Mr John Hanford on 6 June 2012 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
8 June 2010Director's details changed for Peter Morgan on 5 June 2010 (2 pages)
8 June 2010Director's details changed for Peter Morgan on 5 June 2010 (2 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
24 October 2009Full accounts made up to 31 December 2008 (16 pages)
8 June 2009Return made up to 05/06/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
6 June 2008Return made up to 05/06/08; full list of members (4 pages)
13 February 2008Full accounts made up to 31 December 2006 (16 pages)
11 July 2007Return made up to 05/06/07; no change of members (8 pages)
7 January 2007Full accounts made up to 31 December 2005 (16 pages)
28 June 2006Return made up to 05/06/06; full list of members (8 pages)
26 January 2006New director appointed (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
15 June 2005Return made up to 05/06/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
15 July 2004Return made up to 05/06/04; full list of members (7 pages)
16 March 2004Director resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: darpen house citadel place tinworth st london SE11 5EH (1 page)
30 July 2003Full accounts made up to 31 December 2002 (16 pages)
19 June 2003Return made up to 05/06/03; full list of members (8 pages)
19 June 2003New director appointed (2 pages)
16 May 2003New director appointed (1 page)
28 June 2002Return made up to 05/06/02; full list of members (7 pages)
29 April 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 August 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
19 June 2001Return made up to 05/06/01; full list of members (7 pages)
14 December 2000Return made up to 05/06/96; full list of members; amend (6 pages)
14 December 2000Return made up to 05/06/99; full list of members; amend (6 pages)
14 December 2000Return made up to 05/06/00; full list of members; amend (7 pages)
3 November 2000Full accounts made up to 31 December 1999 (12 pages)
21 July 2000Return made up to 05/06/00; full list of members (7 pages)
8 December 1999Secretary resigned (2 pages)
8 December 1999New secretary appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
15 June 1999Return made up to 05/06/99; full list of members (5 pages)
7 April 1999New director appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: nicholsons house high street maidenhead berkshire SL6 1LQ (1 page)
15 March 1999Secretary resigned;director resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 June 1998New director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
14 July 1997Return made up to 05/06/97; no change of members (5 pages)
9 August 1996Full accounts made up to 31 December 1995 (10 pages)
27 June 1996Return made up to 05/06/96; full list of members (7 pages)
4 July 1995Return made up to 05/06/95; no change of members (6 pages)
4 July 1995Full accounts made up to 31 December 1994 (10 pages)
22 July 1994Full accounts made up to 31 December 1993 (10 pages)
5 July 1993Full accounts made up to 31 December 1992 (9 pages)
25 November 1992Full accounts made up to 31 December 1991 (10 pages)
7 October 1991Full accounts made up to 31 December 1990 (10 pages)
29 January 1991Accounting reference date shortened from 31/03 to 31/12 (1 page)
19 June 1989Company name changed oceanwater LIMITED\certificate issued on 20/06/89 (2 pages)
5 June 1989Incorporation (15 pages)