JET COX LTD.
WEDNESBURY COX BUILDING PRODUCTS LIMITED ROBERT ABRAHAM LIMITED

Hellopages » West Midlands » Sandwell » WS10 0NT

Company number 00229110
Status Active
Incorporation Date 24 March 1928
Company Type Private Limited Company
Address CRH HOUSE UNITS 1-3 PROTHERO INDUSTRIAL ESTATE, BILPORT LANE, WEDNESBURY, WEST MIDLANDS, WS10 0NT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Full accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of JET COX LTD. are www.jetcox.co.uk, and www.jet-cox.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and seven months. The distance to to Bloxwich North Rail Station is 5.7 miles; to Cradley Heath Rail Station is 5.8 miles; to Birmingham Snow Hill Rail Station is 6.6 miles; to Birmingham New Street Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jet Cox Ltd is a Private Limited Company. The company registration number is 00229110. Jet Cox Ltd has been working since 24 March 1928. The present status of the company is Active. The registered address of Jet Cox Ltd is Crh House Units 1 3 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands Ws10 0nt. . PERRY, Tracey is a Secretary of the company. PANS, Eric Marie Joseph Henri is a Director of the company. Secretary COWLEY, Stephen Robert has been resigned. Secretary CROPLEY, David Greenlaw has been resigned. Secretary INGHAM, Jean has been resigned. Secretary JONES, Philip has been resigned. Secretary NEWTON, Julie Christina has been resigned. Secretary OATES, David Matthew has been resigned. Director BESWICK, Philip has been resigned. Director BURGERS, Evert has been resigned. Director BURNS, Brian David has been resigned. Director CARTWRIGHT, Glyn has been resigned. Director COGHLAN, John Matthew Patrick has been resigned. Director KESSELS, Geert Vincent has been resigned. Director MAHONY, Christopher James has been resigned. Director SHEPPARD, Wayne Martin has been resigned. Director SIMS, Kevin John has been resigned. Director STILMA, Gerben has been resigned. Director TYSON, David Geoffrey has been resigned. Director VAN DER MAAGDENBERG, Johannu Jacobus Bernerdaus Antonius has been resigned. Director VERWER, Rob Adriana Louis has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PERRY, Tracey
Appointed Date: 01 January 2016

Director
PANS, Eric Marie Joseph Henri
Appointed Date: 31 May 2016
60 years old

Resigned Directors

Secretary
COWLEY, Stephen Robert
Resigned: 24 April 2012
Appointed Date: 10 October 2005

Secretary
CROPLEY, David Greenlaw
Resigned: 31 December 2015
Appointed Date: 24 April 2012

Secretary
INGHAM, Jean
Resigned: 13 September 2004
Appointed Date: 25 August 2002

Secretary
JONES, Philip
Resigned: 01 December 2000

Secretary
NEWTON, Julie Christina
Resigned: 25 August 2002
Appointed Date: 01 December 2000

Secretary
OATES, David Matthew
Resigned: 31 August 2005
Appointed Date: 13 September 2004

Director
BESWICK, Philip
Resigned: 06 June 2008
Appointed Date: 14 November 2006
60 years old

Director
BURGERS, Evert
Resigned: 14 November 2006
Appointed Date: 14 November 2002
64 years old

Director
BURNS, Brian David
Resigned: 13 June 1995
91 years old

Director
CARTWRIGHT, Glyn
Resigned: 31 October 2002
Appointed Date: 01 December 2000
71 years old

Director
COGHLAN, John Matthew Patrick
Resigned: 04 January 1993
87 years old

Director
KESSELS, Geert Vincent
Resigned: 31 May 2016
Appointed Date: 22 June 2011
64 years old

Director
MAHONY, Christopher James
Resigned: 01 March 1996
75 years old

Director
SHEPPARD, Wayne Martin
Resigned: 01 December 2000
Appointed Date: 20 February 1996
65 years old

Director
SIMS, Kevin John
Resigned: 01 December 2000
Appointed Date: 14 April 1994
64 years old

Director
STILMA, Gerben
Resigned: 14 November 2006
Appointed Date: 14 November 2002
67 years old

Director
TYSON, David Geoffrey
Resigned: 27 July 2012
Appointed Date: 31 October 2002
86 years old

Director
VAN DER MAAGDENBERG, Johannu Jacobus Bernerdaus Antonius
Resigned: 14 November 2006
Appointed Date: 20 May 2003
61 years old

Director
VERWER, Rob Adriana Louis
Resigned: 21 April 2011
Appointed Date: 14 November 2006
58 years old

Persons With Significant Control

Jet Group B.V
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JET COX LTD. Events

17 Oct 2016
Confirmation statement made on 7 October 2016 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Jun 2016
Memorandum and Articles of Association
03 Jun 2016
Appointment of Mr Eric Marie Joseph Henri Pans as a director on 31 May 2016
...
... and 122 more events
26 Nov 1986
Secretary resigned;new secretary appointed

18 Oct 1986
Full accounts made up to 31 December 1985

18 Oct 1986
Return made up to 30/07/86; full list of members

12 May 1986
Secretary resigned;new secretary appointed;director resigned

24 Mar 1928
Incorporation

JET COX LTD. Charges

1 December 2011
Rent deposit deed
Delivered: 14 December 2011
Status: Satisfied on 5 August 2014
Persons entitled: Giga Communications Limited
Description: The deposit monies.