About

Registered Number: 01402826
Date of Incorporation: 30/11/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: C/O Geldards Llp Capital Quarter No. 4, Tyndall Street, Cardiff, Caerdydd, CF10 4BZ,

 

Based in Cardiff in Caerdydd, Jbt Aerotech Uk Ltd was setup in 1978, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 24 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEROCHE, Brian 03 July 2017 - 1
DURST, Charles Frederick 03 July 2017 - 1
ALCOCK, Michael, Sir 06 April 2003 31 December 2013 1
ANDERSON, Nigel Gerald N/A 31 May 1993 1
BARBER, Norma N/A 15 June 2012 1
CARR, Nigel Howard 01 June 2004 31 August 2006 1
CARR, Nigel Howard 14 November 2000 30 April 2001 1
COOKSON, Andrew George 14 June 2010 16 December 2016 1
COOPER, Stephen Paul 01 October 2005 23 June 2006 1
DODD, Theresa Sadie 01 June 1996 06 April 2002 1
EVANS, Gary 01 June 1999 31 August 2000 1
HARRIES, Sylvia 06 April 2002 29 July 2010 1
HOPKIN, Ian David, Dr 10 October 2006 26 April 2007 1
LYNCH, Gary 01 May 2016 03 July 2017 1
LYNCH, Gary 01 August 2010 30 September 2014 1
MILDENHALL, Robert 06 February 2006 19 October 2006 1
NOBLE, Sarah Ann 01 July 2011 18 June 2012 1
REITZE, Victoria 19 April 2007 31 October 2010 1
WARD, Graham Godfrey 01 May 2016 03 July 2017 1
WIGGINS, James 18 June 2012 16 February 2017 1
WOOD, Michael Ralph 04 October 2016 03 July 2017 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Patricia Frances 01 April 2005 12 September 2005 1
WELLINGS, Caroline Andrea 01 August 2010 31 October 2011 1
WIGGINS, James 18 June 2012 16 February 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 August 2020
AD01 - Change of registered office address 13 August 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 02 September 2019
RESOLUTIONS - N/A 19 July 2019
AP01 - Appointment of director 09 April 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 20 November 2018
AP01 - Appointment of director 24 October 2018
CH01 - Change of particulars for director 26 January 2018
CH01 - Change of particulars for director 26 January 2018
CS01 - N/A 07 November 2017
PSC05 - N/A 12 October 2017
AD01 - Change of registered office address 12 October 2017
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AR01 - Annual Return 12 July 2017
AR01 - Annual Return 12 July 2017
TM01 - Termination of appointment of director 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
CS01 - N/A 09 June 2017
TM02 - Termination of appointment of secretary 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 December 2016
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 04 October 2016
AR01 - Annual Return 21 June 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 09 May 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 04 June 2015
MR01 - N/A 12 November 2014
TM01 - Termination of appointment of director 01 October 2014
MR01 - N/A 28 August 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 20 May 2014
TM01 - Termination of appointment of director 07 January 2014
AA - Annual Accounts 26 July 2013
TM01 - Termination of appointment of director 24 July 2013
MR01 - N/A 12 June 2013
AR01 - Annual Return 06 June 2013
MR04 - N/A 06 June 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
CH01 - Change of particulars for director 18 June 2012
CH01 - Change of particulars for director 18 June 2012
AP03 - Appointment of secretary 18 June 2012
AP01 - Appointment of director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
TM02 - Termination of appointment of secretary 31 October 2011
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 12 July 2011
AR01 - Annual Return 22 June 2011
TM01 - Termination of appointment of director 21 June 2011
AP01 - Appointment of director 17 August 2010
AA - Annual Accounts 17 August 2010
AP01 - Appointment of director 06 August 2010
AP01 - Appointment of director 05 August 2010
AP03 - Appointment of secretary 05 August 2010
TM02 - Termination of appointment of secretary 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 05 June 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 04 April 2008
AA - Annual Accounts 27 March 2008
225 - Change of Accounting Reference Date 26 March 2008
363a - Annual Return 25 March 2008
288b - Notice of resignation of directors or secretaries 21 March 2008
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
AA - Annual Accounts 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
363a - Annual Return 12 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2007
395 - Particulars of a mortgage or charge 02 December 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 20 March 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 21 March 2005
288a - Notice of appointment of directors or secretaries 09 June 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 01 March 2004
288a - Notice of appointment of directors or secretaries 27 April 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 02 March 2003
288b - Notice of resignation of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 28 February 2002
288b - Notice of resignation of directors or secretaries 14 May 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 28 February 2001
288a - Notice of appointment of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 14 March 2000
288b - Notice of resignation of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 02 April 1999
363s - Annual Return 17 April 1998
AA - Annual Accounts 01 April 1998
AA - Annual Accounts 01 April 1997
363s - Annual Return 19 March 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288 - N/A 11 June 1996
288 - N/A 11 June 1996
AAMD - Amended Accounts 09 April 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 21 March 1996
395 - Particulars of a mortgage or charge 24 January 1996
363s - Annual Return 14 March 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 02 February 1994
288 - N/A 23 July 1993
363s - Annual Return 23 March 1993
288 - N/A 23 March 1993
AA - Annual Accounts 22 October 1992
AA - Annual Accounts 14 April 1992
363b - Annual Return 24 March 1992
288 - N/A 10 January 1992
288 - N/A 16 August 1991
288 - N/A 02 August 1991
RESOLUTIONS - N/A 12 July 1991
RESOLUTIONS - N/A 12 July 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 July 1991
123 - Notice of increase in nominal capital 12 July 1991
363a - Annual Return 01 July 1991
288 - N/A 12 June 1991
363a - Annual Return 07 May 1991
AA - Annual Accounts 24 April 1991
395 - Particulars of a mortgage or charge 14 November 1990
395 - Particulars of a mortgage or charge 14 November 1990
395 - Particulars of a mortgage or charge 13 July 1990
288 - N/A 15 June 1990
363 - Annual Return 06 March 1990
AA - Annual Accounts 26 February 1990
288 - N/A 22 November 1989
363 - Annual Return 08 May 1989
AA - Annual Accounts 21 October 1988
AA - Annual Accounts 21 October 1988
288 - N/A 22 June 1988
363 - Annual Return 16 May 1988
288 - N/A 20 January 1988
288 - N/A 14 January 1988
386 - Notice of passing of resolution removing an auditor 30 July 1987
AA - Annual Accounts 03 April 1987
363 - Annual Return 18 March 1987
NEWINC - New incorporation documents 30 November 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2014 Outstanding

N/A

A registered charge 27 August 2014 Outstanding

N/A

A registered charge 06 June 2013 Outstanding

N/A

Deed of charge over credit balances 28 November 2006 Outstanding

N/A

Deed of charge over credit balances 17 January 1996 Fully Satisfied

N/A

Chattel mortgage 30 October 1990 Fully Satisfied

N/A

Chattel mortgage 30 October 1990 Fully Satisfied

N/A

A credit agreement entitled "credit application" 09 July 1990 Fully Satisfied

N/A

Legal charge 30 March 1984 Fully Satisfied

N/A

Guarantee & debenture 10 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.