JETHOU LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 9BE

Company number 02989599
Status Active
Incorporation Date 8 November 1994
Company Type Private Limited Company
Address PENROSE HOUSE, 67 HIGHTOWN ROAD, BANBURY, OXFORDSHIRE, OX16 9BE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name ; Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of JETHOU LIMITED are www.jethou.co.uk, and www.jethou.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Kings Sutton Rail Station is 3.1 miles; to Heyford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jethou Limited is a Private Limited Company. The company registration number is 02989599. Jethou Limited has been working since 08 November 1994. The present status of the company is Active. The registered address of Jethou Limited is Penrose House 67 Hightown Road Banbury Oxfordshire Ox16 9be. . POLLARD, Margaret Ann is a Secretary of the company. POLLARD, Christopher Charles is a Director of the company. POLLARD, Margaret Ann is a Director of the company. Secretary PHALP, Richard Timothy has been resigned. Secretary POLLARD, Margaret Noelle has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PHALP, Richard Timothy has been resigned. Director POLLARD, Anthony Cecil has been resigned. Director POLLARD, Margaret Noelle has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
POLLARD, Margaret Ann
Appointed Date: 22 October 1999

Director
POLLARD, Christopher Charles
Appointed Date: 08 November 1994
68 years old

Director
POLLARD, Margaret Ann
Appointed Date: 03 January 1995
68 years old

Resigned Directors

Secretary
PHALP, Richard Timothy
Resigned: 03 January 1995
Appointed Date: 08 November 1994

Secretary
POLLARD, Margaret Noelle
Resigned: 22 October 1999
Appointed Date: 03 January 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 November 1994
Appointed Date: 08 November 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 November 1994
Appointed Date: 08 November 1994

Director
PHALP, Richard Timothy
Resigned: 08 November 1994
Appointed Date: 08 November 1994
61 years old

Director
POLLARD, Anthony Cecil
Resigned: 22 October 1999
Appointed Date: 08 November 1994
96 years old

Director
POLLARD, Margaret Noelle
Resigned: 22 October 1999
Appointed Date: 03 January 1995
94 years old

Persons With Significant Control

Mr Christopher Charles Pollard
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

Margaret Ann Pollard
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JETHOU LIMITED Events

30 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

22 Nov 2016
Confirmation statement made on 8 November 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 October 2015
26 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 634

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 66 more events
30 Dec 1994
Company name changed gramophone publications LIMITED\certificate issued on 01/01/95
23 Dec 1994
Director resigned;new director appointed

23 Dec 1994
New director appointed

23 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

08 Nov 1994
Incorporation

JETHOU LIMITED Charges

28 January 2002
Deed of charge over credit balances
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Business premium account no 10403938. the charge creates a…
18 February 1997
Legal charge
Delivered: 27 February 1997
Status: Satisfied on 14 August 1998
Persons entitled: Barclays Bank PLC
Description: 177 & 179 kenton road kenton london borough of brent…
22 December 1995
Legal charge
Delivered: 6 January 1996
Status: Satisfied on 31 July 1997
Persons entitled: City and Suburban Investments Limited
Description: Spread eagle house, 135 greenford road, sudbury hill…