Basildon
Essex
SS13 1LJ
Secretary Name | Mr Robert John Thorogood |
---|---|
Nationality | English |
Status | Current |
Appointed | 14 September 1992(1 month after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Repton Court Burnt Mills Industrial Estate Basildon Essex SS13 1LJ |
Director Name | Terence John Wakefield |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1993(12 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Repton Court Burnt Mills Industrial Estate Basildon Essex SS13 1LJ |
Director Name | Robert Wakefield |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2001(9 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Repton Court Burnt Mills Industrial Estate Basildon Essex SS13 1LJ |
Director Name | Mrs Janet May Thorogood |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(1 month after company formation) |
Appointment Duration | 11 months (resigned 10 August 1993) |
Role | Secretary |
Correspondence Address | 1 Laburnum Close Wickford Essex SS12 0BZ |
Director Name | Geoffrey Alan Palmer |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Tortoiseshell Way Braintree Essex CM7 1WG |
Director Name | Mr Keith Saunders |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Repton Court Burnt Mills Industrial Estate Basildon Essex SS13 1LJ |
Director Name | Mr John Edward Hall |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Plume Avenue Maldon Essex CM9 6LD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | jetformpools.co.uk |
---|
Registered Address | 5 Repton Court Burnt Mills Industrial Estate Basildon Essex SS13 1LJ |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
6.7k at £1 | Mr Robert Wakefield 43.55% Ordinary C |
---|---|
6.7k at £1 | R.j. Thorogood 43.55% Ordinary A |
306 at £1 | Keith Saunders 2.00% Ordinary D |
1.7k at £1 | T.j. Wakefield 10.90% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £618,995 |
Cash | £409,339 |
Current Liabilities | £235,281 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 4 weeks from now) |
30 November 2006 | Delivered on: 1 December 2006 Persons entitled: Robert John Thorogood, Terence John Wakefield and D a Phillips & Co LTD Classification: Floating charge Secured details: £20,000.00 due or to become due from the company to. Particulars: The undertaking and its property. See the mortgage charge document for full details. Outstanding |
---|
15 August 2023 | Confirmation statement made on 12 August 2023 with updates (6 pages) |
---|---|
15 May 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
10 October 2022 | Termination of appointment of John Edward Hall as a director on 26 August 2022 (1 page) |
15 August 2022 | Confirmation statement made on 12 August 2022 with updates (5 pages) |
18 May 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
16 August 2021 | Confirmation statement made on 12 August 2021 with updates (5 pages) |
14 May 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
12 August 2020 | Confirmation statement made on 12 August 2020 with updates (5 pages) |
7 July 2020 | Amended total exemption full accounts made up to 31 January 2020 (8 pages) |
12 May 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
21 August 2019 | Confirmation statement made on 12 August 2019 with updates (6 pages) |
13 May 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
13 May 2019 | Appointment of Mr John Edward Hall as a director on 1 May 2019 (2 pages) |
13 May 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
7 September 2018 | Confirmation statement made on 12 August 2018 with updates (6 pages) |
22 August 2018 | Cancellation of shares. Statement of capital on 16 May 2018
|
22 August 2018 | Purchase of own shares. (3 pages) |
24 July 2018 | Termination of appointment of Keith Saunders as a director on 16 May 2018 (1 page) |
25 May 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
29 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
11 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
20 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
18 March 2015 | Registered office address changed from C/O Orbital H S Ltd, Byron Works Russell Gardens Wickford Industrial Estate Wickford SS11 8QG to 5 Repton Court Burnt Mills Industrial Estate Basildon Essex SS13 1LJ on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from C/O Orbital H S Ltd, Byron Works Russell Gardens Wickford Industrial Estate Wickford SS11 8QG to 5 Repton Court Burnt Mills Industrial Estate Basildon Essex SS13 1LJ on 18 March 2015 (1 page) |
18 March 2015 | Director's details changed for Mr Keith Saunders on 17 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Keith Saunders on 17 March 2015 (2 pages) |
15 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
10 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
19 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
15 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Change of share class name or designation (2 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
17 December 2012 | Change of share class name or designation (2 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
11 December 2012 | Appointment of Mr Keith Saunders as a director (2 pages) |
11 December 2012 | Statement of capital following an allotment of shares on 10 December 2012
|
11 December 2012 | Appointment of Mr Keith Saunders as a director (2 pages) |
11 December 2012 | Statement of capital following an allotment of shares on 10 December 2012
|
6 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 September 2011 | Director's details changed for Mr Robert John Thorogood on 12 August 2011 (2 pages) |
7 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Director's details changed for Mr Robert John Thorogood on 12 August 2011 (2 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 September 2010 | Director's details changed for Robert Wakefield on 12 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Secretary's details changed for Robert John Thorogood on 12 August 2010 (1 page) |
9 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Terence John Wakefield on 12 August 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Robert John Thorogood on 12 August 2010 (1 page) |
9 September 2010 | Director's details changed for Robert Wakefield on 12 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Terence John Wakefield on 12 August 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
18 April 2007 | £ nc 15000/30000 01/03/07 (1 page) |
18 April 2007 | £ nc 15000/30000 01/03/07 (1 page) |
18 April 2007 | Resolutions
|
18 April 2007 | Resolutions
|
23 February 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
23 February 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: byron works russell gardens wickford industrial estate wickford SS11 8QG (1 page) |
22 August 2006 | Return made up to 12/08/06; full list of members (3 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: byron works russell gardens wickford industrial estate wickford SS11 8QG (1 page) |
22 August 2006 | Return made up to 12/08/06; full list of members (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 August 2005 | Return made up to 12/08/05; full list of members (3 pages) |
16 August 2005 | Return made up to 12/08/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
24 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
7 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
7 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
26 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 September 2002 | Return made up to 12/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 12/08/02; full list of members (7 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
11 September 2001 | Return made up to 12/08/01; full list of members
|
11 September 2001 | Return made up to 12/08/01; full list of members
|
22 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 September 2000 | Return made up to 12/08/00; full list of members (7 pages) |
12 September 2000 | Return made up to 12/08/00; full list of members (7 pages) |
15 September 1999 | Return made up to 12/08/99; full list of members
|
15 September 1999 | Return made up to 12/08/99; full list of members
|
25 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 September 1998 | Return made up to 12/08/98; no change of members (4 pages) |
8 September 1998 | Return made up to 12/08/98; no change of members (4 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 September 1997 | Return made up to 12/08/97; no change of members (4 pages) |
8 September 1997 | Return made up to 12/08/97; no change of members (4 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 September 1996 | Return made up to 12/08/96; full list of members (6 pages) |
17 September 1996 | Return made up to 12/08/96; full list of members (6 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
11 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
5 April 1995 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
5 April 1995 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
12 August 1992 | Incorporation (19 pages) |
12 August 1992 | Incorporation (19 pages) |