About

Registered Number: 03477487
Date of Incorporation: 08/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Unit 12 Macdermott Road, Widnes, Cheshire, WA8 0PF

 

Total Jetting Services Ltd was registered on 08 December 1997 and has its registered office in Cheshire, it's status at Companies House is "Active". The company has 3 directors listed as Charlton- Kingsley, Christopher, Kingsley, Antony, Riley, Anthony at Companies House. We do not know the number of employees at Total Jetting Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLTON- KINGSLEY, Christopher 03 November 2014 - 1
KINGSLEY, Antony 08 December 1997 - 1
RILEY, Anthony 08 December 1997 31 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 28 September 2018
SH06 - Notice of cancellation of shares 07 February 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 10 April 2017
SH06 - Notice of cancellation of shares 06 March 2017
CS01 - N/A 19 December 2016
TM02 - Termination of appointment of secretary 01 September 2016
AA - Annual Accounts 27 June 2016
SH01 - Return of Allotment of shares 12 May 2016
SH01 - Return of Allotment of shares 12 May 2016
SH06 - Notice of cancellation of shares 13 February 2016
AR01 - Annual Return 15 December 2015
TM01 - Termination of appointment of director 10 September 2015
SH03 - Return of purchase of own shares 31 July 2015
SH06 - Notice of cancellation of shares 21 July 2015
AA - Annual Accounts 09 July 2015
AAMD - Amended Accounts 10 April 2015
AP01 - Appointment of director 04 March 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 11 December 2012
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 16 December 2003
288c - Notice of change of directors or secretaries or in their particulars 13 August 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 18 October 2002
395 - Particulars of a mortgage or charge 20 April 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 14 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2001
395 - Particulars of a mortgage or charge 15 February 2001
AA - Annual Accounts 09 February 2001
287 - Change in situation or address of Registered Office 29 January 2001
225 - Change of Accounting Reference Date 26 January 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 17 October 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 11 October 1999
RESOLUTIONS - N/A 22 September 1999
363s - Annual Return 04 January 1999
288b - Notice of resignation of directors or secretaries 12 December 1997
NEWINC - New incorporation documents 08 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2002 Outstanding

N/A

Debenture 07 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.