JETMARINE LIMITED
HAZEL GROVE

Hellopages » Greater Manchester » Stockport » SK7 5AA

Company number 02184931
Status Active
Incorporation Date 29 October 1987
Company Type Private Limited Company
Address UNIT 1, NATIONAL TRADING EST., BRAMHALL MOOR LANE, HAZEL GROVE, STOCKPORT, SK7 5AA
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registration of charge 021849310004, created on 6 October 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-08-26 GBP 114 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of JETMARINE LIMITED are www.jetmarine.co.uk, and www.jetmarine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Jetmarine Limited is a Private Limited Company. The company registration number is 02184931. Jetmarine Limited has been working since 29 October 1987. The present status of the company is Active. The registered address of Jetmarine Limited is Unit 1 National Trading Est Bramhall Moor Lane Hazel Grove Stockport Sk7 5aa. . THOMSON, Michael Colin is a Secretary of the company. SEXTON, Peter Arthur is a Director of the company. THOMSON, Michael Colin is a Director of the company. THOMSON, Paul Stephen is a Director of the company. The company operates in "Manufacture of other plastic products".


Current Directors


Director
SEXTON, Peter Arthur

96 years old

Director

Director
THOMSON, Paul Stephen
Appointed Date: 04 October 1999
59 years old

JETMARINE LIMITED Events

11 Oct 2016
Registration of charge 021849310004, created on 6 October 2016
26 Aug 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 114

13 Aug 2016
Total exemption small company accounts made up to 30 November 2015
28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
11 Aug 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 114

...
... and 64 more events
03 Dec 1987
Wd 11/11/87 ad 04/11/87--------- £ si 98@1=98 £ ic 2/100

03 Dec 1987
Wd 11/11/87 pd 04/11/87--------- £ si 2@1

17 Nov 1987
Accounting reference date notified as 30/11

09 Nov 1987
Secretary resigned

29 Oct 1987
Incorporation

JETMARINE LIMITED Charges

6 October 2016
Charge code 0218 4931 0004
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
3 August 2009
Debenture
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3 national trading estate bramhall moor lane hazel…
24 November 1988
Debenture
Delivered: 1 December 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…