About

Registered Number: 03100506
Date of Incorporation: 11/09/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Kingfisher Ind. Est, Charles Street, West Bromwich, B70 0AT,

 

Established in 1995, Midland Jetting Services Ltd are based in West Bromwich, it has a status of "Active". There are 4 directors listed as Willis, Joyce, Willis, Mark Alan, Gratton, Michael, Willis, Anthony for the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, Joyce 11 September 1995 - 1
WILLIS, Mark Alan 11 September 1995 - 1
GRATTON, Michael 06 April 2002 05 April 2019 1
WILLIS, Anthony 11 September 1995 09 May 1997 1

Filing History

Document Type Date
AA - Annual Accounts 06 March 2020
TM01 - Termination of appointment of director 13 December 2019
CS01 - N/A 08 November 2019
PSC07 - N/A 08 November 2019
RP04CS01 - N/A 31 October 2019
SH01 - Return of Allotment of shares 26 April 2019
SH01 - Return of Allotment of shares 26 April 2019
AA - Annual Accounts 08 February 2019
AD01 - Change of registered office address 23 October 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 08 July 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 26 June 1998
363s - Annual Return 13 October 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 27 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1995
288 - N/A 14 September 1995
288 - N/A 14 September 1995
288 - N/A 14 September 1995
NEWINC - New incorporation documents 11 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.