Company NameJetform Services Limited
Company StatusActive
Company Number02739147
CategoryPrivate Limited Company
Incorporation Date12 August 1992(31 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert John Thorogood
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed14 September 1992(1 month after company formation)
Appointment Duration31 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Repton Court Burnt Mills Industrial Estate
Basildon
Essex
SS13 1LJ
Secretary NameMr Robert John Thorogood
NationalityEnglish
StatusCurrent
Appointed14 September 1992(1 month after company formation)
Appointment Duration31 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Repton Court Burnt Mills Industrial Estate
Basildon
Essex
SS13 1LJ
Director NameTerence John Wakefield
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1993(12 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Repton Court Burnt Mills Industrial Estate
Basildon
Essex
SS13 1LJ
Director NameRobert Wakefield
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(9 years, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Repton Court Burnt Mills Industrial Estate
Basildon
Essex
SS13 1LJ
Director NameMrs Janet May Thorogood
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(1 month after company formation)
Appointment Duration11 months (resigned 10 August 1993)
RoleSecretary
Correspondence Address1 Laburnum Close
Wickford
Essex
SS12 0BZ
Director NameGeoffrey Alan Palmer
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(12 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Tortoiseshell Way
Braintree
Essex
CM7 1WG
Director NameMr Keith Saunders
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(20 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Repton Court Burnt Mills Industrial Estate
Basildon
Essex
SS13 1LJ
Director NameMr John Edward Hall
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(26 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Plume Avenue
Maldon
Essex
CM9 6LD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitejetformpools.co.uk

Location

Registered Address5 Repton Court
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1LJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon

Shareholders

6.7k at £1Mr Robert Wakefield
43.55%
Ordinary C
6.7k at £1R.j. Thorogood
43.55%
Ordinary A
306 at £1Keith Saunders
2.00%
Ordinary D
1.7k at £1T.j. Wakefield
10.90%
Ordinary B

Financials

Year2014
Net Worth£618,995
Cash£409,339
Current Liabilities£235,281

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (3 months, 4 weeks from now)

Charges

30 November 2006Delivered 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

Filing History

15 August 2023Confirmation statement made on 12 August 2023 with updates (6 pages)
15 May 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
10 October 2022Termination of appointment of John Edward Hall as a director on 26 August 2022 (1 page)
15 August 2022Confirmation statement made on 12 August 2022 with updates (5 pages)
18 May 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
16 August 2021Confirmation statement made on 12 August 2021 with updates (5 pages)
14 May 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
12 August 2020Confirmation statement made on 12 August 2020 with updates (5 pages)
7 July 2020Amended total exemption full accounts made up to 31 January 2020 (8 pages)
12 May 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
21 August 2019Confirmation statement made on 12 August 2019 with updates (6 pages)
13 May 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
13 May 2019Appointment of Mr John Edward Hall as a director on 1 May 2019 (2 pages)
13 May 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 15,306
(4 pages)
7 September 2018Confirmation statement made on 12 August 2018 with updates (6 pages)
22 August 2018Cancellation of shares. Statement of capital on 16 May 2018
  • GBP 15,000
(4 pages)
22 August 2018Purchase of own shares. (3 pages)
24 July 2018Termination of appointment of Keith Saunders as a director on 16 May 2018 (1 page)
25 May 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
29 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
11 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 15,306
(6 pages)
20 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 15,306
(6 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
18 March 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Keith Saunders on 17 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Keith Saunders on 17 March 2015 (2 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 15,306
(6 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 15,306
(6 pages)
10 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
10 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 15,306
(6 pages)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 15,306
(6 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 December 2012Change of share class name or designation (2 pages)
17 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2012Change of share class name or designation (2 pages)
17 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
11 December 2012Appointment of Mr Keith Saunders as a director (2 pages)
11 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 15,306
(4 pages)
11 December 2012Appointment of Mr Keith Saunders as a director (2 pages)
11 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 15,306
(4 pages)
6 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 September 2011Director's details changed for Mr Robert John Thorogood on 12 August 2011 (2 pages)
7 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
7 September 2011Director's details changed for Mr Robert John Thorogood on 12 August 2011 (2 pages)
23 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 September 2010Director's details changed for Robert Wakefield on 12 August 2010 (2 pages)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
9 September 2010Secretary's details changed for Robert John Thorogood on 12 August 2010 (1 page)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Terence John Wakefield on 12 August 2010 (2 pages)
9 September 2010Secretary's details changed for Robert John Thorogood on 12 August 2010 (1 page)
9 September 2010Director's details changed for Robert Wakefield on 12 August 2010 (2 pages)
9 September 2010Director's details changed for Terence John Wakefield on 12 August 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 September 2009Return made up to 12/08/09; full list of members (4 pages)
8 September 2009Return made up to 12/08/09; full list of members (4 pages)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 September 2008Return made up to 12/08/08; full list of members (4 pages)
4 September 2008Return made up to 12/08/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 August 2007Return made up to 12/08/07; full list of members (3 pages)
28 August 2007Return 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 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 February 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
23 February 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
22 August 2006Registered office changed on 22/08/06 from: byron works russell gardens wickford industrial estate wickford SS11 8QG (1 page)
22 August 2006Return made up to 12/08/06; full list of members (3 pages)
22 August 2006Registered office changed on 22/08/06 from: byron works russell gardens wickford industrial estate wickford SS11 8QG (1 page)
22 August 2006Return made up to 12/08/06; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 August 2005Return made up to 12/08/05; full list of members (3 pages)
16 August 2005Return made up to 12/08/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 August 2004Return made up to 12/08/04; full list of members (7 pages)
24 August 2004Return made up to 12/08/04; full list of members (7 pages)
7 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
7 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
26 August 2003Return made up to 12/08/03; full list of members (7 pages)
26 August 2003Return made up to 12/08/03; full list of members (7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
4 September 2002Return made up to 12/08/02; full list of members (7 pages)
4 September 2002Return made up to 12/08/02; full list of members (7 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
11 September 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 September 2000Return made up to 12/08/00; full list of members (7 pages)
12 September 2000Return made up to 12/08/00; full list of members (7 pages)
15 September 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
15 September 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 September 1998Return made up to 12/08/98; no change of members (4 pages)
8 September 1998Return made up to 12/08/98; no change of members (4 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 September 1997Return made up to 12/08/97; no change of members (4 pages)
8 September 1997Return made up to 12/08/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 September 1996Return made up to 12/08/96; full list of members (6 pages)
17 September 1996Return made up to 12/08/96; full list of members (6 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
5 April 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)
5 April 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)
12 August 1992Incorporation (19 pages)
12 August 1992Incorporation (19 pages)