JETTING AND SUCTION SERVICES LIMITED
HINXWORTH

Hellopages » Hertfordshire » North Hertfordshire » SG7 5HQ

Company number 03264568
Status Active
Incorporation Date 17 October 1996
Company Type Private Limited Company
Address LITTLE FLOWER, HIGH STREET, HINXWORTH, HERTFORDSHIRE, SG7 5HQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 2 . The most likely internet sites of JETTING AND SUCTION SERVICES LIMITED are www.jettingandsuctionservices.co.uk, and www.jetting-and-suction-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Jetting and Suction Services Limited is a Private Limited Company. The company registration number is 03264568. Jetting and Suction Services Limited has been working since 17 October 1996. The present status of the company is Active. The registered address of Jetting and Suction Services Limited is Little Flower High Street Hinxworth Hertfordshire Sg7 5hq. . AVRAAMIDES, Christalla is a Secretary of the company. CARTER, Jim is a Director of the company. Secretary BELL, Elizabeth Anne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
AVRAAMIDES, Christalla
Appointed Date: 19 October 2001

Director
CARTER, Jim
Appointed Date: 18 November 1996
72 years old

Resigned Directors

Secretary
BELL, Elizabeth Anne
Resigned: 19 July 2001
Appointed Date: 18 November 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 November 1996
Appointed Date: 17 October 1996

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 November 1996
Appointed Date: 17 October 1996

Persons With Significant Control

Jim Carter
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Christalla Avraamides
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JETTING AND SUCTION SERVICES LIMITED Events

31 Oct 2016
Confirmation statement made on 17 October 2016 with updates
11 Aug 2016
Accounts for a dormant company made up to 31 March 2016
30 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2

27 Jul 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Current accounting period extended from 31 October 2014 to 31 March 2015
...
... and 46 more events
06 Jan 1997
New secretary appointed
06 Jan 1997
New director appointed
30 Dec 1996
Company name changed speed 5862 LIMITED\certificate issued on 31/12/96
30 Dec 1996
Registered office changed on 30/12/96 from: classic house 174/180 old street london EC1V 9BP
17 Oct 1996
Incorporation

JETTING AND SUCTION SERVICES LIMITED Charges

20 January 1997
Fixed and floating charge
Delivered: 5 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…