About

Registered Number: 02989599
Date of Incorporation: 08/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE

 

Based in Oxfordshire, Jethou Ltd was registered on 08 November 1994, it has a status of "Active". There are 5 directors listed as Pollard, Christopher Charles, Pollard, Margaret Ann, Phalp, Richard Timothy, Pollard, Anthony Cecil, Pollard, Margaret Noelle for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLARD, Christopher Charles 08 November 1994 - 1
POLLARD, Margaret Ann 03 January 1995 - 1
PHALP, Richard Timothy 08 November 1994 08 November 1994 1
POLLARD, Anthony Cecil 08 November 1994 22 October 1999 1
POLLARD, Margaret Noelle 03 January 1995 22 October 1999 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 31 July 2017
SH08 - Notice of name or other designation of class of shares 27 April 2017
RESOLUTIONS - N/A 20 April 2017
RESOLUTIONS - N/A 30 January 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 15 July 2014
AD01 - Change of registered office address 31 January 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 30 November 2012
AD01 - Change of registered office address 21 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 18 January 2011
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 12 December 2009
AA - Annual Accounts 12 December 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 11 November 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 03 February 2005
AA - Annual Accounts 16 August 2004
363a - Annual Return 31 December 2003
AA - Annual Accounts 04 August 2003
363a - Annual Return 06 January 2003
AA - Annual Accounts 20 August 2002
395 - Particulars of a mortgage or charge 15 February 2002
363a - Annual Return 27 November 2001
AA - Annual Accounts 14 November 2001
363a - Annual Return 30 November 2000
AA - Annual Accounts 07 November 2000
363a - Annual Return 16 April 2000
AA - Annual Accounts 22 February 2000
169 - Return by a company purchasing its own shares 03 December 1999
RESOLUTIONS - N/A 19 November 1999
RESOLUTIONS - N/A 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
225 - Change of Accounting Reference Date 17 November 1999
287 - Change in situation or address of Registered Office 27 July 1999
363a - Annual Return 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1998
AA - Annual Accounts 03 August 1998
363a - Annual Return 02 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1997
AA - Annual Accounts 01 July 1997
395 - Particulars of a mortgage or charge 27 February 1997
363a - Annual Return 28 October 1996
287 - Change in situation or address of Registered Office 06 June 1996
225 - Change of Accounting Reference Date 29 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 April 1996
AA - Annual Accounts 12 March 1996
395 - Particulars of a mortgage or charge 06 January 1996
363x - Annual Return 06 November 1995
363(353) - N/A 06 November 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 July 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 18 July 1995
88(2)P - N/A 29 June 1995
288 - N/A 20 February 1995
288 - N/A 20 February 1995
288 - N/A 20 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 January 1995
288 - N/A 05 January 1995
CERTNM - Change of name certificate 30 December 1994
288 - N/A 23 December 1994
288 - N/A 23 December 1994
288 - N/A 23 December 1994
NEWINC - New incorporation documents 08 November 1994

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 28 January 2002 Outstanding

N/A

Legal charge 18 February 1997 Fully Satisfied

N/A

Legal charge 22 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.