About

Registered Number: 01756315
Date of Incorporation: 27/09/1983 (40 years and 8 months ago)
Company Status: Active
Registered Address: Wins House Bentalls, Pipps Hill Industrial Estate, Basildon, Essex, SS14 3BS

 

Jalite Public Ltd Company was registered on 27 September 1983 with its registered office in Basildon, it's status is listed as "Active". The current directors of the company are listed as Creak, Nicholas James, Creak, Nicholas James, Julien, Charlotte Elizabeth, Crausaz, Philippe, Henderson, Douglas, Peckham, Geoffrey in the Companies House registry. We do not know the number of employees at Jalite Public Ltd Company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREAK, Nicholas James 18 April 2017 - 1
JULIEN, Charlotte Elizabeth 18 April 2017 - 1
CRAUSAZ, Philippe N/A 26 May 1998 1
HENDERSON, Douglas 20 September 1993 18 April 2017 1
PECKHAM, Geoffrey 15 August 2007 29 September 2008 1
Secretary Name Appointed Resigned Total Appointments
CREAK, Nicholas James 18 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
TM01 - Termination of appointment of director 22 November 2019
PSC04 - N/A 01 August 2019
PSC07 - N/A 01 August 2019
PSC07 - N/A 01 August 2019
CS01 - N/A 01 August 2019
SH01 - Return of Allotment of shares 02 July 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 21 June 2018
AP01 - Appointment of director 17 August 2017
AP01 - Appointment of director 17 August 2017
AP03 - Appointment of secretary 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
TM02 - Termination of appointment of secretary 17 August 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 30 July 2009
288b - Notice of resignation of directors or secretaries 06 October 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 30 July 2008
288a - Notice of appointment of directors or secretaries 17 September 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 05 August 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 26 July 2006
RESOLUTIONS - N/A 28 December 2005
123 - Notice of increase in nominal capital 28 December 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 02 August 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 23 July 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 22 July 1999
287 - Change in situation or address of Registered Office 09 March 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 22 July 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 22 August 1997
288c - Notice of change of directors or secretaries or in their particulars 22 August 1997
RESOLUTIONS - N/A 18 July 1997
RESOLUTIONS - N/A 18 July 1997
CERT7 - Re-registration of a company from private to public with a change of name 18 July 1997
BS - Balance sheet 17 July 1997
AUDR - Auditor's report 17 July 1997
AUDS - Auditor's statement 17 July 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 17 July 1997
43(3) - Application by a private company for re-registration as a public company 17 July 1997
MAR - Memorandum and Articles - used in re-registration 17 June 1997
288c - Notice of change of directors or secretaries or in their particulars 12 February 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 16 August 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 27 September 1995
363s - Annual Return 23 August 1994
288 - N/A 12 May 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 05 August 1993
AA - Annual Accounts 03 August 1993
RESOLUTIONS - N/A 07 October 1992
123 - Notice of increase in nominal capital 07 October 1992
363s - Annual Return 17 September 1992
AA - Annual Accounts 08 April 1992
363b - Annual Return 13 March 1992
288 - N/A 25 November 1991
288 - N/A 24 October 1991
288 - N/A 23 October 1991
AA - Annual Accounts 27 April 1991
AA - Annual Accounts 25 June 1990
363 - Annual Return 14 February 1990
AA - Annual Accounts 04 January 1990
RESOLUTIONS - N/A 02 November 1989
123 - Notice of increase in nominal capital 02 November 1989
288 - N/A 12 May 1989
288 - N/A 21 April 1989
363 - Annual Return 03 April 1989
288 - N/A 16 March 1989
288 - N/A 01 November 1988
AA - Annual Accounts 16 September 1988
PUC 2 - N/A 29 July 1988
288 - N/A 29 September 1987
AA - Annual Accounts 07 August 1987
363 - Annual Return 07 August 1987
363 - Annual Return 17 January 1987
GAZ(U) - N/A 26 November 1986
288 - N/A 01 September 1986
AA - Annual Accounts 16 July 1986
AA - Annual Accounts 11 July 1986
288 - N/A 05 July 1986
363 - Annual Return 01 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.