Company NameN & C Jet Ski Limited
DirectorsBrian James Lee and Louise Parkinson
Company StatusActive
Company Number04667228
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameBrian James Lee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dufton Kellner
Barnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameLouise Parkinson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(13 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameColin Palmer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBriar House Quarry Road East
Heswall
Wirral
Merseyside
CH61 6XD
Wales
Secretary NameColin Palmer
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBriar House Quarry Road East
Heswall
Wirral
Merseyside
CH61 6XD
Wales
Secretary NameMr Philip Edward Davidson
NationalityBritish
StatusResigned
Appointed18 November 2005(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 December 2008)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address8 Cambridge Avenue
Wilmslow
Cheshire
SK9 5JX
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitencjetski.co.uk
Telephone0151 6910006
Telephone regionLiverpool

Location

Registered AddressC/O Dufton Kellner
Barnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Brian James Lee
50.00%
Ordinary A
100 at £1Brian James Lee
50.00%
Ordinary B

Financials

Year2014
Net Worth£21,226
Cash£10,528
Current Liabilities£137,639

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

29 April 2020Micro company accounts made up to 29 February 2020 (6 pages)
18 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
12 June 2019Particulars of variation of rights attached to shares (2 pages)
28 May 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 201
(3 pages)
2 May 2019Micro company accounts made up to 28 February 2019 (6 pages)
20 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
30 May 2018Micro company accounts made up to 28 February 2018 (6 pages)
7 March 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
22 May 2017Micro company accounts made up to 28 February 2017 (7 pages)
22 May 2017Micro company accounts made up to 28 February 2017 (7 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
3 October 2016Appointment of Louise Parkinson as a director on 3 October 2016 (2 pages)
3 October 2016Appointment of Louise Parkinson as a director on 3 October 2016 (2 pages)
6 May 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
6 May 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 200
(4 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 200
(4 pages)
7 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
7 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200
(4 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200
(4 pages)
22 April 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
22 April 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 200
(4 pages)
27 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 200
(4 pages)
29 April 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 April 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
1 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
1 May 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
16 August 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
1 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
14 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
14 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
10 March 2010Director's details changed for Brian James Lee on 17 February 2010 (2 pages)
10 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Brian James Lee on 17 February 2010 (2 pages)
11 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
11 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
3 March 2009Return made up to 17/02/09; full list of members (3 pages)
3 March 2009Return made up to 17/02/09; full list of members (3 pages)
4 December 2008Appointment terminated secretary philip davidson (1 page)
4 December 2008Appointment terminated secretary philip davidson (1 page)
4 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
4 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
26 February 2008Return made up to 17/02/08; full list of members (3 pages)
26 February 2008Return made up to 17/02/08; full list of members (3 pages)
17 May 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
17 May 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
27 February 2007Return made up to 17/02/07; full list of members (2 pages)
27 February 2007Return made up to 17/02/07; full list of members (2 pages)
8 June 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
8 June 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
17 February 2006Return made up to 17/02/06; full list of members (3 pages)
17 February 2006Return made up to 17/02/06; full list of members (3 pages)
16 December 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
16 December 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
12 December 2005Secretary resigned;director resigned (1 page)
12 December 2005Secretary resigned;director resigned (1 page)
12 December 2005New secretary appointed (1 page)
12 December 2005New secretary appointed (1 page)
27 April 2005Return made up to 17/02/05; full list of members (3 pages)
27 April 2005Return made up to 17/02/05; full list of members (3 pages)
14 October 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
14 October 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
24 August 2004Ad 17/02/03--------- £ si 100@1 (2 pages)
24 August 2004Ad 17/02/03--------- £ si 100@1 (2 pages)
9 August 2004Ad 17/02/03--------- £ si 99@1 (2 pages)
9 August 2004Ad 17/02/03--------- £ si 99@1 (2 pages)
1 March 2004Return made up to 17/02/04; full list of members (8 pages)
1 March 2004Return made up to 17/02/04; full list of members (8 pages)
8 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2003Ad 17/02/03--------- £ si 99@11=1089 £ ic 1/1090 (2 pages)
26 February 2003New secretary appointed;new director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed;new director appointed (2 pages)
26 February 2003Ad 17/02/03--------- £ si 99@11=1089 £ ic 1/1090 (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
26 February 2003Director resigned (1 page)
17 February 2003Incorporation (12 pages)
17 February 2003Incorporation (12 pages)