Company NameJetvac (U.K.) Limited
DirectorAlan Russell
Company StatusActive - Proposal to Strike off
Company Number03929536
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Previous NameMainswitch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alan Russell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2000(4 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceCanada
Correspondence Address237 Lakeside Avenue
Burlington
Ontario
L7n 1y4
Secretary NamePamela Jean Russell
NationalityBritish
StatusCurrent
Appointed20 March 2000(4 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address237 Lakeside Avenue
Burlington
Ontario
L7n 1y4
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressGlebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9 at £1Alan Russell
90.00%
Ordinary
1 at £1Pamela Jean Russell
10.00%
Ordinary

Financials

Year2014
Net Worth£72
Cash£51,759
Current Liabilities£54,023

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 February 2023 (1 year, 2 months ago)
Next Return Due6 March 2024 (overdue)

Filing History

11 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
8 March 2023Confirmation statement made on 21 February 2023 with updates (5 pages)
21 March 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
3 March 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
8 April 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
25 November 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
24 February 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
3 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
22 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
22 February 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
26 February 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
1 March 2017Secretary's details changed for Pamela Jean Russell on 1 February 2017 (1 page)
1 March 2017Director's details changed for Mr Alan Russell on 1 February 2017 (2 pages)
1 March 2017Director's details changed for Mr Alan Russell on 1 February 2017 (2 pages)
1 March 2017Secretary's details changed for Pamela Jean Russell on 1 February 2017 (1 page)
1 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
(4 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(4 pages)
9 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(4 pages)
27 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10
(4 pages)
27 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
3 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr Alan Russell on 21 February 2010 (2 pages)
3 March 2010Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 3 March 2010 (1 page)
3 March 2010Director's details changed for Mr Alan Russell on 21 February 2010 (2 pages)
3 March 2010Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 3 March 2010 (1 page)
3 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
3 March 2010Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 3 March 2010 (1 page)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 April 2009Return made up to 21/02/09; full list of members (3 pages)
17 April 2009Return made up to 21/02/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 March 2008Return made up to 21/02/08; full list of members (3 pages)
10 March 2008Return made up to 21/02/08; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 March 2007Return made up to 21/02/07; full list of members (2 pages)
16 March 2007Return made up to 21/02/07; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 March 2006Return made up to 21/02/06; full list of members (2 pages)
27 March 2006Return made up to 21/02/06; full list of members (2 pages)
3 June 2005Total exemption full accounts made up to 31 July 2003 (8 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
3 June 2005Total exemption full accounts made up to 31 July 2003 (8 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
24 March 2005Return made up to 21/02/05; full list of members (2 pages)
24 March 2005Return made up to 21/02/05; full list of members (2 pages)
8 June 2004Return made up to 21/02/04; full list of members (6 pages)
8 June 2004Return made up to 21/02/04; full list of members (6 pages)
8 September 2003Return made up to 21/02/03; full list of members (6 pages)
8 September 2003Return made up to 21/02/03; full list of members (6 pages)
15 August 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
15 August 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
13 September 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
13 September 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
21 May 2002Return made up to 21/02/02; full list of members (6 pages)
21 May 2002Return made up to 21/02/02; full list of members (6 pages)
7 June 2001Return made up to 21/02/01; full list of members (6 pages)
7 June 2001Return made up to 21/02/01; full list of members (6 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Director resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
14 April 2000Registered office changed on 14/04/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
13 April 2000Ad 20/03/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
13 April 2000Ad 20/03/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 April 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
12 April 2000Company name changed mainswitch LIMITED\certificate issued on 13/04/00 (2 pages)
12 April 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
12 April 2000Company name changed mainswitch LIMITED\certificate issued on 13/04/00 (2 pages)
27 March 2000Memorandum and Articles of Association (6 pages)
27 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 March 2000Memorandum and Articles of Association (6 pages)
21 February 2000Incorporation (15 pages)
21 February 2000Incorporation (15 pages)