JETWAY ASSOCIATES LTD
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN15 3HR

Company number 02766912
Status Active
Incorporation Date 23 November 1992
Company Type Private Limited Company
Address THE OLD POST OFFICE, 41-43 MARKET PLACE, CHIPPENHAM, WILTSHIRE, ENGLAND, SN15 3HR
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Cancellation of shares. Statement of capital on 30 November 2015 GBP 1,085 ; Cancellation of shares. Statement of capital on 7 August 2015 GBP 1,090 ; Statement of capital following an allotment of shares on 16 November 2016 GBP 1,095 . The most likely internet sites of JETWAY ASSOCIATES LTD are www.jetwayassociates.co.uk, and www.jetway-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Melksham Rail Station is 5.6 miles; to Bradford-on-Avon Rail Station is 9.9 miles; to Trowbridge Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jetway Associates Ltd is a Private Limited Company. The company registration number is 02766912. Jetway Associates Ltd has been working since 23 November 1992. The present status of the company is Active. The registered address of Jetway Associates Ltd is The Old Post Office 41 43 Market Place Chippenham Wiltshire England Sn15 3hr. The company`s financial liabilities are £25.46k. It is £4.06k against last year. And the total assets are £237.16k, which is £97.79k against last year. OXFORD, Susan Linda is a Secretary of the company. BAMBROUGH, Anthony Peter is a Director of the company. OXFORD, Susan Linda is a Director of the company. READ, Robert Mark is a Director of the company. Nominee Secretary ABC COMPANY SECRETARIES LIMITED has been resigned. Secretary DODSON, Matthew James has been resigned. Secretary READ, Sheila Groves has been resigned. Secretary READ, Sheila Groves has been resigned. Director DODSON, Matthew James has been resigned. Nominee Director MOORES, Phillip has been resigned. Director READ, Mark Edward Adrian has been resigned. Director READ, Shiela has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


jetway associates Key Finiance

LIABILITIES £25.46k
+18%
CASH n/a
TOTAL ASSETS £237.16k
+70%
All Financial Figures

Current Directors

Secretary
OXFORD, Susan Linda
Appointed Date: 01 April 2007

Director
BAMBROUGH, Anthony Peter
Appointed Date: 02 April 2003
77 years old

Director
OXFORD, Susan Linda
Appointed Date: 21 April 2006
65 years old

Director
READ, Robert Mark
Appointed Date: 01 January 2006
62 years old

Resigned Directors

Nominee Secretary
ABC COMPANY SECRETARIES LIMITED
Resigned: 23 November 1992
Appointed Date: 23 November 1992

Secretary
DODSON, Matthew James
Resigned: 31 December 1994
Appointed Date: 11 January 1993

Secretary
READ, Sheila Groves
Resigned: 31 March 2007
Appointed Date: 31 December 1994

Secretary
READ, Sheila Groves
Resigned: 03 February 1994
Appointed Date: 22 November 1992

Director
DODSON, Matthew James
Resigned: 31 December 1994
Appointed Date: 02 February 1993
74 years old

Nominee Director
MOORES, Phillip
Resigned: 23 November 1992
Appointed Date: 23 November 1992
66 years old

Director
READ, Mark Edward Adrian
Resigned: 07 January 2006
Appointed Date: 23 November 1992
97 years old

Director
READ, Shiela
Resigned: 01 January 2008
Appointed Date: 31 March 2003
97 years old

Persons With Significant Control

Mrs Susan Linda Oxford
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JETWAY ASSOCIATES LTD Events

23 Jan 2017
Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 1,085

23 Jan 2017
Cancellation of shares. Statement of capital on 7 August 2015
  • GBP 1,090

13 Dec 2016
Statement of capital following an allotment of shares on 16 November 2016
  • GBP 1,095

13 Dec 2016
Purchase of own shares.
13 Dec 2016
Purchase of own shares.
...
... and 101 more events
22 Jan 1993
Secretary resigned;new secretary appointed

13 Jan 1993
Director resigned;new director appointed

13 Jan 1993
Secretary resigned

13 Jan 1993
New secretary appointed;director resigned

23 Nov 1992
Incorporation

JETWAY ASSOCIATES LTD Charges

6 February 2014
Charge code 0276 6912 0004
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Deutsche Leasing UK LTD
Description: N/A. notification of addition to or amendment of charge…
7 November 1995
Debenture
Delivered: 9 November 1995
Status: Satisfied on 22 January 2014
Persons entitled: Mark Edward Adrian Read
Description: By way of legal mortgage the l/h property at euridge works…
16 June 1994
Legal mortgage
Delivered: 30 June 1994
Status: Satisfied on 22 January 2014
Persons entitled: National Westminster Bank PLC
Description: Euridge works thickwood colerne chippenham wiltshire & the…
4 October 1993
Mortgage debenture
Delivered: 14 October 1993
Status: Satisfied on 18 November 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…