About

Registered Number: 05227633
Date of Incorporation: 10/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 Vogue Business Park, Tower Road, Berinsfield Wallingford, Oxon, OX10 7LN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.