About

Registered Number: 01400995
Date of Incorporation: 21/11/1978 (45 years and 5 months ago)
Company Status: Active
Registered Address: Shepperton Marina, Felix Lane, Shepperton, Middlesex, TW17 8NS

 

Established in 1978, Jet Cleaning Group (Europe) Ltd has its registered office in Shepperton, Middlesex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Adams, David Frederick, Adams, Madeleine Jane, Foulger, Frank, Toben, Josephine Diana are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, David Frederick N/A 03 March 1997 1
ADAMS, Madeleine Jane N/A 03 March 1997 1
FOULGER, Frank 01 December 2005 11 October 2019 1
TOBEN, Josephine Diana 10 February 2014 25 July 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 June 2020
AA - Annual Accounts 04 December 2019
TM01 - Termination of appointment of director 11 October 2019
CS01 - N/A 30 July 2019
TM01 - Termination of appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
TM02 - Termination of appointment of secretary 26 July 2019
PSC02 - N/A 26 July 2019
PSC07 - N/A 26 July 2019
AP01 - Appointment of director 26 July 2019
AP01 - Appointment of director 26 July 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 05 March 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 13 March 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH03 - Change of particulars for secretary 26 March 2014
AP01 - Appointment of director 10 February 2014
AP01 - Appointment of director 10 February 2014
RESOLUTIONS - N/A 22 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 27 January 2012
CERTNM - Change of name certificate 27 May 2011
RESOLUTIONS - N/A 25 May 2011
RESOLUTIONS - N/A 17 May 2011
CONNOT - N/A 17 May 2011
AR01 - Annual Return 21 March 2011
SH01 - Return of Allotment of shares 22 February 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
SH01 - Return of Allotment of shares 02 March 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2009
AA - Annual Accounts 17 September 2008
363s - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 22 March 2007
RESOLUTIONS - N/A 09 November 2006
RESOLUTIONS - N/A 09 November 2006
RESOLUTIONS - N/A 09 November 2006
RESOLUTIONS - N/A 09 November 2006
MEM/ARTS - N/A 09 November 2006
123 - Notice of increase in nominal capital 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2006
AA - Annual Accounts 08 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2006
363s - Annual Return 13 March 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
AA - Annual Accounts 13 December 2005
395 - Particulars of a mortgage or charge 25 June 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 22 February 2005
363s - Annual Return 09 March 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 03 April 2003
AA - Annual Accounts 05 March 2003
353 - Register of members 09 August 2002
287 - Change in situation or address of Registered Office 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 25 January 2002
AA - Annual Accounts 05 April 2001
363s - Annual Return 28 March 2001
363s - Annual Return 27 April 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 25 February 1999
AA - Annual Accounts 03 November 1998
AA - Annual Accounts 25 July 1998
363s - Annual Return 07 April 1998
395 - Particulars of a mortgage or charge 20 November 1997
287 - Change in situation or address of Registered Office 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 10 March 1995
AA - Annual Accounts 10 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 March 1994
RESOLUTIONS - N/A 25 January 1994
RESOLUTIONS - N/A 25 January 1994
RESOLUTIONS - N/A 25 January 1994
RESOLUTIONS - N/A 25 January 1994
RESOLUTIONS - N/A 25 January 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 16 March 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 18 March 1992
AA - Annual Accounts 03 September 1991
363a - Annual Return 07 May 1991
AA - Annual Accounts 10 October 1990
AA - Annual Accounts 03 April 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 10 March 1989
363 - Annual Return 10 March 1989
RESOLUTIONS - N/A 08 February 1989
363 - Annual Return 02 February 1989
363 - Annual Return 13 October 1987
AA - Annual Accounts 13 October 1987
AA - Annual Accounts 07 January 1987
363 - Annual Return 07 January 1987

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 June 2005 Outstanding

N/A

Mortgage debenture 12 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.