About

Registered Number: 02271025
Date of Incorporation: 24/06/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Riverside Garage, Penybanc Road, Ammanford, Dyfed, SA18 3RB

 

Jetsweep Ltd was founded on 24 June 1988 and has its registered office in Dyfed, it's status at Companies House is "Active". Jetsweep Ltd has 3 directors listed as Lock-smith, Timothy, Munslow, Maureen, Munslow, William Ronald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCK-SMITH, Timothy 09 February 1999 - 1
MUNSLOW, Maureen N/A 08 March 1997 1
MUNSLOW, William Ronald N/A 08 March 1999 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 04 January 2019
AAMD - Amended Accounts 10 October 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 26 December 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 30 December 2014
MR04 - N/A 21 May 2014
MR04 - N/A 21 May 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 31 December 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 26 January 2009
287 - Change in situation or address of Registered Office 26 January 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 18 May 2000
363s - Annual Return 01 February 2000
288a - Notice of appointment of directors or secretaries 22 September 1999
AA - Annual Accounts 10 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 11 August 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 31 January 1997
AA - Annual Accounts 13 August 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 01 August 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 26 May 1994
363s - Annual Return 12 January 1994
363s - Annual Return 03 June 1993
AA - Annual Accounts 02 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1992
123 - Notice of increase in nominal capital 03 September 1992
363b - Annual Return 03 September 1992
AA - Annual Accounts 07 July 1992
AA - Annual Accounts 19 July 1991
363a - Annual Return 19 July 1991
395 - Particulars of a mortgage or charge 15 March 1991
AA - Annual Accounts 29 January 1990
363 - Annual Return 29 January 1990
395 - Particulars of a mortgage or charge 13 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 March 1989
288 - N/A 09 February 1989
PUC 2 - N/A 08 February 1989
RESOLUTIONS - N/A 12 September 1988
123 - Notice of increase in nominal capital 12 September 1988
288 - N/A 05 September 1988
288 - N/A 05 September 1988
MEM/ARTS - N/A 25 August 1988
RESOLUTIONS - N/A 17 August 1988
CERTNM - Change of name certificate 09 August 1988
287 - Change in situation or address of Registered Office 04 August 1988
NEWINC - New incorporation documents 24 June 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 1991 Fully Satisfied

N/A

Debenture 02 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.