About

Registered Number: 04667228
Date of Incorporation: 17/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: C/O Dufton Kellner, Barnston House Beacon Lane, Heswall, Wirral, CH60 0EE

 

Established in 2003, N & C Jet Ski Ltd are based in Heswall, Wirral, it's status at Companies House is "Active". The companies directors are listed as Lee, Brian James, Parkinson, Louise, Davidson, Philip Edward, Palmer, Colin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Brian James 17 February 2003 - 1
PARKINSON, Louise 03 October 2016 - 1
PALMER, Colin 17 February 2003 18 November 2005 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON, Philip Edward 18 November 2005 01 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 18 February 2020
SH10 - Notice of particulars of variation of rights attached to shares 12 June 2019
SH01 - Return of Allotment of shares 28 May 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 28 February 2017
AP01 - Appointment of director 03 October 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 17 May 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 08 June 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 16 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2004
363s - Annual Return 01 March 2004
RESOLUTIONS - N/A 08 April 2003
RESOLUTIONS - N/A 08 April 2003
RESOLUTIONS - N/A 08 April 2003
RESOLUTIONS - N/A 08 April 2003
RESOLUTIONS - N/A 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
287 - Change in situation or address of Registered Office 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.