About

Registered Number: 04093229
Date of Incorporation: 19/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Abacus House, 68a North Street, Romford, Essex, RM1 1DA

 

Having been setup in 2000, Jet Fire Extinguishers Ltd are based in Romford, it's status is listed as "Active". We don't currently know the number of employees at the company. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREY, Jenny 01 March 2005 01 November 2011 1
CAREY, Michael 01 October 2002 01 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 27 November 2012
AP01 - Appointment of director 26 November 2012
AP01 - Appointment of director 26 November 2012
TM02 - Termination of appointment of secretary 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
AD01 - Change of registered office address 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH03 - Change of particulars for secretary 26 November 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 17 July 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 06 September 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 20 October 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 24 March 2003
RESOLUTIONS - N/A 14 November 2002
123 - Notice of increase in nominal capital 14 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 04 November 2001
288a - Notice of appointment of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
287 - Change in situation or address of Registered Office 20 October 2000
NEWINC - New incorporation documents 19 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.