JET FIRE EXTINGUISHERS LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 1DA

Company number 04093229
Status Active
Incorporation Date 19 October 2000
Company Type Private Limited Company
Address ABACUS HOUSE, 68A NORTH STREET, ROMFORD, ESSEX, RM1 1DA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 4 . The most likely internet sites of JET FIRE EXTINGUISHERS LIMITED are www.jetfireextinguishers.co.uk, and www.jet-fire-extinguishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Jet Fire Extinguishers Limited is a Private Limited Company. The company registration number is 04093229. Jet Fire Extinguishers Limited has been working since 19 October 2000. The present status of the company is Active. The registered address of Jet Fire Extinguishers Limited is Abacus House 68a North Street Romford Essex Rm1 1da. . TOWSEY, Joanne Elizabeth is a Director of the company. TOWSEY, Shaun Michael is a Director of the company. Secretary CAREY, Jenny has been resigned. Secretary TOWSEY, Joanne Elizabeth has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CAREY, Jenny has been resigned. Director CAREY, Michael has been resigned. Director TOWSEY, Shaun Michael has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
TOWSEY, Joanne Elizabeth
Appointed Date: 01 November 2011
56 years old

Director
TOWSEY, Shaun Michael
Appointed Date: 01 November 2011
58 years old

Resigned Directors

Secretary
CAREY, Jenny
Resigned: 01 November 2011
Appointed Date: 01 March 2005

Secretary
TOWSEY, Joanne Elizabeth
Resigned: 01 March 2005
Appointed Date: 19 October 2000

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 19 October 2000
Appointed Date: 19 October 2000

Director
CAREY, Jenny
Resigned: 01 November 2011
Appointed Date: 01 March 2005
72 years old

Director
CAREY, Michael
Resigned: 01 November 2011
Appointed Date: 01 October 2002
74 years old

Director
TOWSEY, Shaun Michael
Resigned: 01 March 2005
Appointed Date: 19 October 2000
58 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 19 October 2000
Appointed Date: 19 October 2000

Persons With Significant Control

Mr Shaun Michael Towsey
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanne Elizabeth Towsey
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JET FIRE EXTINGUISHERS LIMITED Events

13 Dec 2016
Confirmation statement made on 19 October 2016 with updates
11 Jul 2016
Accounts for a dormant company made up to 31 October 2015
10 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 4

16 Jan 2015
Accounts for a dormant company made up to 31 October 2014
18 Nov 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 4

...
... and 45 more events
20 Oct 2000
Director resigned
20 Oct 2000
New secretary appointed
20 Oct 2000
Secretary resigned
20 Oct 2000
Registered office changed on 20/10/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
19 Oct 2000
Incorporation