Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JET AHU LIMITED
Company Information for

JET AHU LIMITED

1 THE COURTYARD, 707 WARWICK ROAD, SOLIHULL, WEST MIDLANDS, B91 3DA,
Company Registration Number
04558979
Private Limited Company
Active

Company Overview

About Jet Ahu Ltd
JET AHU LIMITED was founded on 2002-10-10 and has its registered office in Solihull. The organisation's status is listed as "Active". Jet Ahu Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JET AHU LIMITED
 
Legal Registered Office
1 THE COURTYARD
707 WARWICK ROAD
SOLIHULL
WEST MIDLANDS
B91 3DA
Other companies in B37
 
Filing Information
Company Number 04558979
Company ID Number 04558979
Date formed 2002-10-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB819365505  
Last Datalog update: 2023-10-08 05:01:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JET AHU LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JET AHU LIMITED
The following companies were found which have the same name as JET AHU LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JET AHU LIMITED 5 UPPER FITZWILLIAM STREET DUBLIN 2. Dissolved Company formed on the 2003-03-12

Company Officers of JET AHU LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARCEL AZZOPARDI
Director 2016-06-30
SIMON JOHN COLLINS
Director 2016-06-30
TONY GILBERT
Director 2016-07-05
JASON NIGEL JOHN HIBBS
Director 2016-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES SIMPSON
Company Secretary 2003-01-31 2016-06-30
TONY GILBERT
Director 2003-01-31 2016-06-30
DAVID HARVEY SIMPSON
Director 2003-01-31 2016-06-30
ROBERT CHARLES SIMPSON
Director 2003-01-31 2016-06-30
RICHARD ALAN QUAYLE
Director 2003-01-31 2005-03-31
PETER MARK WORTHINGTON
Director 2003-01-31 2003-10-10
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-10-10 2003-01-31
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-10-10 2003-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN COLLINS VEOTEC LIMITED Director 2017-05-17 CURRENT 2006-07-13 Active
SIMON JOHN COLLINS VEOTEC HOLDINGS LIMITED Director 2017-05-17 CURRENT 2016-10-19 Active
SIMON JOHN COLLINS JET ENVIRONMENTAL SYSTEMS LIMITED Director 2016-06-30 CURRENT 1999-03-31 Active
SIMON JOHN COLLINS JET ENVIRONMENTAL HOLDINGS LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
SIMON JOHN COLLINS JET ENVIRONMENTAL TECHNIQUES LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
SIMON JOHN COLLINS ACHILLES PROPERTIES LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
SIMON JOHN COLLINS WATERLOO-OZONAIR LIMITED Director 1998-11-05 CURRENT 1998-11-05 Active
SIMON JOHN COLLINS WOZAIR LIMITED Director 1995-03-23 CURRENT 1995-03-23 Active
TONY GILBERT JET ENVIRONMENTAL SYSTEMS LIMITED Director 2016-07-05 CURRENT 1999-03-31 Active
JASON NIGEL JOHN HIBBS JET ENVIRONMENTAL SYSTEMS LIMITED Director 2016-07-05 CURRENT 1999-03-31 Active
JASON NIGEL JOHN HIBBS HIBBS BREWERY LIMITED Director 2014-09-01 CURRENT 2014-09-01 Dissolved 2016-08-23
JASON NIGEL JOHN HIBBS HARVEST BUSINESS DEVELOPMENT LTD Director 2009-12-03 CURRENT 2009-12-03 Dissolved 2017-10-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-09-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06Director's details changed for Mr Jason Nigel John Hibbs on 2023-09-06
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-09-22PSC05Change of details for Jet Group Holdings Limited as a person with significant control on 2021-12-30
2022-09-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-01Resolutions passed:<ul><li>Resolution Declaration and making of a distribution by the company to the sole shareholder of the company. Declarartion and making of a dividend in the aggregate amount to the sole shareholder of the company approved 30/12/2021<
2022-02-01Resolutions passed:<ul><li>Resolution Declaration and making of a distribution by the company to the sole shareholder of the company. Declarartion and making of a dividend in the aggregate amount to the sole shareholder of the company approved 30/12/2021<
2022-02-01RES13Resolutions passed:
  • Declaration and making of a distribution by the company to the sole shareholder of the company. Declarartion and making of a dividend in the aggregate amount to the sole shareholder of the company approved 30/12/2021
2022-01-17APPOINTMENT TERMINATED, DIRECTOR TONY GILBERT
2022-01-17APPOINTMENT TERMINATED, DIRECTOR TONY GILBERT
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TONY GILBERT
2022-01-14Memorandum articles filed
2022-01-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-01-14RES12Resolution of varying share rights or name
2022-01-14MEM/ARTSARTICLES OF ASSOCIATION
2022-01-13Change of share class name or designation
2022-01-13SH08Change of share class name or designation
2022-01-12DIRECTOR APPOINTED MR IVAN GONZALEZ GARCIA
2022-01-12DIRECTOR APPOINTED MRS ZUZANNA PAULINA GONZALEZ GARCIA
2022-01-12DIRECTOR APPOINTED MRS JANE ELIZABETH HIBBS
2022-01-12AP01DIRECTOR APPOINTED MR IVAN GONZALEZ GARCIA
2022-01-11APPOINTMENT TERMINATED, DIRECTOR PAUL MARCEL AZZOPARDI
2022-01-11APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN COLLINS
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM 32 Grosvenor Road Gillingham Business Park Gillingham Kent ME8 0SA United Kingdom
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM 32 Grosvenor Road Gillingham Business Park Gillingham Kent ME8 0SA United Kingdom
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARCEL AZZOPARDI
2022-01-10REGISTRATION OF A CHARGE / CHARGE CODE 045589790002
2022-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 045589790002
2021-10-08PSC07CESSATION OF WOZAIR GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-08PSC02Notification of Wozair Group Holdings Limited as a person with significant control on 2021-09-29
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-08-23AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-07-05AP01DIRECTOR APPOINTED MR TONY GILBERT
2016-07-05AP01DIRECTOR APPOINTED MR JASON NIGEL JOHN HIBBS
2016-07-04AP01DIRECTOR APPOINTED MR SIMON JOHN COLLINS
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMPSON
2016-07-04TM02Termination of appointment of Robert Charles Simpson on 2016-06-30
2016-07-04AP01DIRECTOR APPOINTED MR PAUL MARCEL AZZOPARDI
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR TONY GILBERT
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/16 FROM Ts2 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG
2016-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-11CH01Director's details changed for Mr Robert Charles Simpson on 2016-05-10
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY GILBERT / 10/05/2016
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARVEY SIMPSON / 10/05/2016
2016-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-04AR0110/10/15 ANNUAL RETURN FULL LIST
2015-01-23CH01Director's details changed for Tony Gilbert on 2013-06-14
2015-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY GILBERT / 14/06/2013
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-14AR0110/10/14 FULL LIST
2014-10-14AR0110/10/14 FULL LIST
2013-10-11AR0110/10/13 FULL LIST
2013-07-03AA31/03/13 TOTAL EXEMPTION SMALL
2012-10-10AR0110/10/12 FULL LIST
2012-09-13AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-12AR0110/10/11 FULL LIST
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY SIMPSON / 01/04/2011
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY GILBERT / 01/04/2011
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES SIMPSON / 24/02/2011
2011-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES SIMPSON / 24/02/2011
2010-12-29AA31/03/10 TOTAL EXEMPTION FULL
2010-10-20AR0110/10/10 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION FULL
2009-11-09AR0110/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES SIMPSON / 02/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY SIMPSON / 02/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY GILBERT / 02/10/2009
2009-01-23AA31/03/08 TOTAL EXEMPTION FULL
2008-10-14363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-09-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SIMPSON / 15/08/2008
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM TOUCHSTONE PINEWOOD BUSINESS PARK COLESHILL ROAD SOLIHULL WEST MIDLANDS B37 7HG
2008-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-07363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-20363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-11-09395PARTICULARS OF MORTGAGE/CHARGE
2006-04-21123NC INC ALREADY ADJUSTED 30/03/06
2006-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-21RES04£ NC 60000/410000 30/03
2006-04-2188(2)RAD 31/03/06--------- £ SI 350000@1=350000 £ IC 10000/360000
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-03287REGISTERED OFFICE CHANGED ON 03/11/05 FROM: MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7JN
2005-11-03363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-05-06288bDIRECTOR RESIGNED
2004-10-28363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-28363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-10-16288bDIRECTOR RESIGNED
2003-04-23225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-03-0488(2)RAD 31/01/03--------- £ SI 3500@1=3500 £ IC 6500/10000
2003-03-0488(2)RAD 31/01/03--------- £ SI 6499@1=6499 £ IC 1/6500
2003-03-03287REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-03-03288bSECRETARY RESIGNED
2003-03-03288aNEW DIRECTOR APPOINTED
2003-03-03288bDIRECTOR RESIGNED
2003-03-03288aNEW DIRECTOR APPOINTED
2003-03-03288aNEW DIRECTOR APPOINTED
2003-03-03288aNEW DIRECTOR APPOINTED
2003-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies


Licences & Regulatory approval
We could not find any licences issued to JET AHU LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JET AHU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-09 Satisfied HSBC BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 0
Creditors Due After One Year 2012-04-01 £ 4,282
Creditors Due Within One Year 2012-04-01 £ 77,341

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JET AHU LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10,000
Cash Bank In Hand 2012-04-01 £ 9,230
Current Assets 2012-04-01 £ 85,224
Debtors 2012-04-01 £ 75,994
Fixed Assets 2012-04-01 £ 0
Shareholder Funds 2012-04-01 £ 3,601
Tangible Fixed Assets 2012-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JET AHU LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JET AHU LIMITED
Trademarks
We have not found any records of JET AHU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JET AHU LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as JET AHU LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JET AHU LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JET AHU LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JET AHU LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.