Williams Jet Tenders Ltd was registered on 10 September 2004 and has its registered office in Berinsfield Wallingford in Oxon, it has a status of "Active". Williams Jet Tenders Ltd has 7 directors. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLOICE-SMITH, Daniel | 28 February 2020 | - | 1 |
EDWARDS, Darren Kenneth | 01 January 2008 | - | 1 |
HORNSBY, John Robert | 30 March 2005 | - | 1 |
HORNSBY, Mathew David | 30 March 2005 | - | 1 |
PARKER, Roy | 30 March 2005 | - | 1 |
HOUNSLOW, Philip James | 30 March 2005 | 01 June 2008 | 1 |
ROBINSON, James David | 01 May 2015 | 30 November 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 September 2020 | |
AP01 - Appointment of director | 28 February 2020 | |
CS01 - N/A | 13 September 2019 | |
AA - Annual Accounts | 15 August 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 12 September 2018 | |
MR01 - N/A | 12 October 2017 | |
CS01 - N/A | 19 September 2017 | |
AA - Annual Accounts | 19 July 2017 | |
CH01 - Change of particulars for director | 29 June 2017 | |
CH01 - Change of particulars for director | 29 June 2017 | |
CH01 - Change of particulars for director | 29 June 2017 | |
CH01 - Change of particulars for director | 29 June 2017 | |
CH01 - Change of particulars for director | 29 June 2017 | |
CH03 - Change of particulars for secretary | 29 June 2017 | |
CS01 - N/A | 14 September 2016 | |
AA - Annual Accounts | 10 August 2016 | |
TM01 - Termination of appointment of director | 03 December 2015 | |
CERTNM - Change of name certificate | 06 October 2015 | |
CONNOT - N/A | 06 October 2015 | |
AR01 - Annual Return | 24 September 2015 | |
CH01 - Change of particulars for director | 24 September 2015 | |
CH01 - Change of particulars for director | 24 September 2015 | |
AA - Annual Accounts | 18 September 2015 | |
AP01 - Appointment of director | 12 May 2015 | |
MR04 - N/A | 17 March 2015 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 18 September 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 11 September 2013 | |
RESOLUTIONS - N/A | 03 April 2013 | |
AR01 - Annual Return | 13 September 2012 | |
AA - Annual Accounts | 03 May 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 05 April 2012 | |
CH01 - Change of particulars for director | 22 December 2011 | |
CH01 - Change of particulars for director | 22 December 2011 | |
CH01 - Change of particulars for director | 22 December 2011 | |
AR01 - Annual Return | 13 September 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 14 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
AA - Annual Accounts | 26 May 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2009 | |
363a - Annual Return | 18 September 2009 | |
AA - Annual Accounts | 12 June 2009 | |
363a - Annual Return | 24 September 2008 | |
288a - Notice of appointment of directors or secretaries | 02 June 2008 | |
288b - Notice of resignation of directors or secretaries | 02 June 2008 | |
AA - Annual Accounts | 07 May 2008 | |
288a - Notice of appointment of directors or secretaries | 16 January 2008 | |
288b - Notice of resignation of directors or secretaries | 16 January 2008 | |
288a - Notice of appointment of directors or secretaries | 16 January 2008 | |
363s - Annual Return | 19 September 2007 | |
AA - Annual Accounts | 18 June 2007 | |
287 - Change in situation or address of Registered Office | 11 December 2006 | |
363s - Annual Return | 27 September 2006 | |
AA - Annual Accounts | 14 July 2006 | |
363s - Annual Return | 29 September 2005 | |
RESOLUTIONS - N/A | 13 April 2005 | |
RESOLUTIONS - N/A | 13 April 2005 | |
RESOLUTIONS - N/A | 13 April 2005 | |
MEM/ARTS - N/A | 13 April 2005 | |
225 - Change of Accounting Reference Date | 13 April 2005 | |
287 - Change in situation or address of Registered Office | 13 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 2005 | |
288a - Notice of appointment of directors or secretaries | 13 April 2005 | |
288a - Notice of appointment of directors or secretaries | 13 April 2005 | |
288a - Notice of appointment of directors or secretaries | 13 April 2005 | |
288a - Notice of appointment of directors or secretaries | 13 April 2005 | |
288b - Notice of resignation of directors or secretaries | 13 April 2005 | |
288b - Notice of resignation of directors or secretaries | 13 April 2005 | |
123 - Notice of increase in nominal capital | 13 April 2005 | |
395 - Particulars of a mortgage or charge | 07 April 2005 | |
CERTNM - Change of name certificate | 14 October 2004 | |
NEWINC - New incorporation documents | 10 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 October 2017 | Outstanding |
N/A |
Fixed and floating charge | 30 March 2005 | Fully Satisfied |
N/A |