JET COX LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJET COX LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00229110
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JET COX LTD.?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is JET COX LTD. located?

    Registered Office Address
    C/O Velux Commercial Xtralite Ltd
    7-9 Spencer Road
    NE24 5TG Blyth
    Northumberland
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of JET COX LTD.?

    Previous Company Names
    Company NameFromUntil
    COX BUILDING PRODUCTS LIMITEDMay 22, 2000May 22, 2000
    ROBERT ABRAHAM LIMITEDMar 24, 1928Mar 24, 1928

    What are the latest accounts for JET COX LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for JET COX LTD.?

    Last Confirmation Statement Made Up ToSep 27, 2025
    Next Confirmation Statement DueOct 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2024
    OverdueNo

    What are the latest filings for JET COX LTD.?

    Filings
    DateDescriptionDocumentType

    Notification of Jens Villum Kann-Rasmussen as a person with significant control on Jun 25, 2025

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jun 26, 2025

    2 pagesPSC09

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Anna Marie Fink Spring as a director on Sep 27, 2023

    1 pagesTM01

    Appointment of Mr Bart Johannes Gosse Goetzee as a director on Sep 27, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Appointment of Anna Marie Fink Spring as a director on Apr 22, 2022

    2 pagesAP01

    Appointment of Mr Paul Reid as a director on Apr 22, 2022

    2 pagesAP01

    Termination of appointment of Nicolas Heinrich Limbach as a director on Apr 22, 2022

    1 pagesTM01

    Termination of appointment of Henrik Dall Lauridsen as a director on Apr 22, 2022

    1 pagesTM01

    Secretary's details changed for Hs Secretarial Limited on Dec 01, 2021

    1 pagesCH04

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Director's details changed for Mr Henrik Dall Lauridsen on Oct 27, 2021

    2 pagesCH01

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Unit 3 Sedgley Road East Vaughan Park Tipton Road Tipton DY4 7UJ England to C/O Velux Commercial Xtralite Ltd 7-9 Spencer Road Blyth Northumberland NE24 5TG on Sep 29, 2021

    1 pagesAD01

    Confirmation statement made on Sep 27, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    18 pagesAA

    Appointment of Michael Wieting as a director on Jun 11, 2020

    2 pagesAP01

    Appointment of Mr Nicolas Heinrich Limbach as a director on Jun 11, 2020

    2 pagesAP01

    Termination of appointment of Henrik Øvli Øvlisen as a director on Jun 11, 2020

    1 pagesTM01

    Registered office address changed from Crh House Units 1-3 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands WS10 0NT to Unit 3 Sedgley Road East Vaughan Park Tipton Road Tipton DY4 7UJ on Jan 23, 2020

    1 pagesAD01

    Who are the officers of JET COX LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HS SECRETARIAL LIMITED
    Station Road
    CB1 2JH Cambridge
    50/60
    England
    Secretary
    Station Road
    CB1 2JH Cambridge
    50/60
    England
    Identification TypeUK Limited Company
    Registration Number4069036
    72965600001
    GOETZEE, Bart Johannes Gosse
    7-9 Spencer Road
    NE24 5TG Blyth
    C/O Velux Commercial Xtralite Ltd
    Northumberland
    United Kingdom
    Director
    7-9 Spencer Road
    NE24 5TG Blyth
    C/O Velux Commercial Xtralite Ltd
    Northumberland
    United Kingdom
    NetherlandsDutchSenior Vice President314037480001
    REID, Paul
    7-9 Spencer Road
    NE24 5TG Blyth
    C/O Velux Commercial Xtralite Ltd
    Northumberland
    United Kingdom
    Director
    7-9 Spencer Road
    NE24 5TG Blyth
    C/O Velux Commercial Xtralite Ltd
    Northumberland
    United Kingdom
    United KingdomBritishSales Director219803490001
    WIETING, Michael
    32609
    Hullhorst
    Weidehorst 28
    Germany
    Director
    32609
    Hullhorst
    Weidehorst 28
    Germany
    GermanyGermanBusiness Management, Finance270833870001
    COWLEY, Stephen Robert
    Sycamore Road
    WS7 4RN Chasetown
    2
    Staffordshire
    Great Britain
    Secretary
    Sycamore Road
    WS7 4RN Chasetown
    2
    Staffordshire
    Great Britain
    British108301300002
    CROPLEY, David Greenlaw
    Units 1-3 Prothero Industrial Estate
    Bilport Lane
    WS10 0NT Wednesbury
    Crh House
    West Midlands
    Secretary
    Units 1-3 Prothero Industrial Estate
    Bilport Lane
    WS10 0NT Wednesbury
    Crh House
    West Midlands
    168605690001
    INGHAM, Jean
    The Lodge
    Newbury Road
    WS11 3FB Norton Canes
    West Midlands
    Secretary
    The Lodge
    Newbury Road
    WS11 3FB Norton Canes
    West Midlands
    British84176820001
    JONES, Philip
    748 Livesey Branch Road
    Feniscowles
    BB2 5DN Blackburn
    Lancashire
    Secretary
    748 Livesey Branch Road
    Feniscowles
    BB2 5DN Blackburn
    Lancashire
    British29909070001
    NEWTON, Julie Christina
    53 Lytham Green
    Muxton
    TF2 8SQ Telford
    Shropshire
    Secretary
    53 Lytham Green
    Muxton
    TF2 8SQ Telford
    Shropshire
    BritishFinance Controller78698440001
    OATES, David Matthew
    1 Holland Park
    Barton Under Needwood
    DE13 8DU Burton On Trent
    Staffordshire
    Secretary
    1 Holland Park
    Barton Under Needwood
    DE13 8DU Burton On Trent
    Staffordshire
    BritishAccountant258106990001
    PERRY, Tracey
    Units 1-3 Prothero Industrial Estate
    Bilport Lane
    WS10 0NT Wednesbury
    Crh House
    West Midlands
    Secretary
    Units 1-3 Prothero Industrial Estate
    Bilport Lane
    WS10 0NT Wednesbury
    Crh House
    West Midlands
    204719460001
    SMITH, Deborah Margaret
    Spencer Road
    Blyth Riverside Business Park
    NE24 5TG Blyth
    7-9
    Northumberland
    England
    Secretary
    Spencer Road
    Blyth Riverside Business Park
    NE24 5TG Blyth
    7-9
    Northumberland
    England
    244776520001
    BESWICK, Philip
    105 Foxcote
    Finchampstead
    RG40 3PG Wokingham
    Berkshire
    Director
    105 Foxcote
    Finchampstead
    RG40 3PG Wokingham
    Berkshire
    United KingdomBritishSales & Marketing Director117275810001
    BURGERS, Evert
    Venetiekade 13
    5237 Ew Den Bosch
    Holland
    The Netherlands
    Director
    Venetiekade 13
    5237 Ew Den Bosch
    Holland
    The Netherlands
    DutchDirector85770270001
    BURNS, Brian David
    Brookend Farm
    WR6 6BU Abberley
    Worcester
    Director
    Brookend Farm
    WR6 6BU Abberley
    Worcester
    BritishDirector1592300001
    CARTWRIGHT, Glyn
    Old Vicarage
    Prees
    SY13 2EE Whitchurch
    Salop
    Director
    Old Vicarage
    Prees
    SY13 2EE Whitchurch
    Salop
    United KingdomBritishManaging Director85452700001
    COGHLAN, John Matthew Patrick
    Threadneedle Cottage
    Market Court
    CW6 0AH Tarporley
    Cheshire
    Director
    Threadneedle Cottage
    Market Court
    CW6 0AH Tarporley
    Cheshire
    BritishDirector1595060001
    DAHMER, Ralf Stefan Paul
    Units 1-3 Prothero Industrial Estate
    Bilport Lane
    WS10 0NT Wednesbury
    Crh House
    West Midlands
    Director
    Units 1-3 Prothero Industrial Estate
    Bilport Lane
    WS10 0NT Wednesbury
    Crh House
    West Midlands
    GermanyGermanCeo234257190001
    DALL LAURIDSEN, Henrik
    7-9 Spencer Road
    NE24 5TG Blyth
    C/O Velux Commercial Xtralite Ltd
    Northumberland
    United Kingdom
    Director
    7-9 Spencer Road
    NE24 5TG Blyth
    C/O Velux Commercial Xtralite Ltd
    Northumberland
    United Kingdom
    EnglandDanishCeo265695140001
    KESSELS, Geert Vincent
    Units 1-3 Prothero Industrial Estate
    Bilport Lane
    WS10 0NT Wednesbury
    Crh House
    West Midlands
    Director
    Units 1-3 Prothero Industrial Estate
    Bilport Lane
    WS10 0NT Wednesbury
    Crh House
    West Midlands
    NetherlandsDutchManaging Director162071180001
    LIMBACH, Nicolas Heinrich
    Breetlevej 20
    2970
    Horsholm
    Velux Commercial
    Denmark
    Director
    Breetlevej 20
    2970
    Horsholm
    Velux Commercial
    Denmark
    DenmarkGermanManager270804600001
    LISTER, Christopher David Harkness
    Units 1-3 Prothero Industrial Estate
    Bilport Lane
    WS10 0NT Wednesbury
    Crh House
    West Midlands
    Director
    Units 1-3 Prothero Industrial Estate
    Bilport Lane
    WS10 0NT Wednesbury
    Crh House
    West Midlands
    United KingdomBritishGeneral Manager230559710001
    MAHONY, Christopher James
    28 Drake Close
    Aughton
    L39 5QL Ormskirk
    Lancashire
    Director
    28 Drake Close
    Aughton
    L39 5QL Ormskirk
    Lancashire
    BritishDirector49310460001
    PANS, Eric Marie Joseph Henri
    Units 1-3 Prothero Industrial Estate
    Bilport Lane
    WS10 0NT Wednesbury
    Crh House
    West Midlands
    Director
    Units 1-3 Prothero Industrial Estate
    Bilport Lane
    WS10 0NT Wednesbury
    Crh House
    West Midlands
    NetherlandsDutchChief Executive208769290001
    SHEPPARD, Wayne Martin
    Meadow View Ash House Lane
    Little Leigh
    CW8 4RG Northwich
    Cheshire
    Director
    Meadow View Ash House Lane
    Little Leigh
    CW8 4RG Northwich
    Cheshire
    United KingdomBritishDirector43067630003
    SIMS, Kevin John
    Lymington
    Manorial Road South Parkgate
    CH64 6US Neston
    Cheshire
    Director
    Lymington
    Manorial Road South Parkgate
    CH64 6US Neston
    Cheshire
    EnglandBritishDirector13863340005
    SPRING, Anna Marie Fink
    7-9 Spencer Road
    NE24 5TG Blyth
    C/O Velux Commercial Xtralite Ltd
    Northumberland
    United Kingdom
    Director
    7-9 Spencer Road
    NE24 5TG Blyth
    C/O Velux Commercial Xtralite Ltd
    Northumberland
    United Kingdom
    DenmarkDanishManaging Director295680710001
    STILMA, Gerben
    Kromstraat 29
    Nistelrode
    Holland
    The Netherlands
    Director
    Kromstraat 29
    Nistelrode
    Holland
    The Netherlands
    DutchDirector85770340001
    TYSON, David Geoffrey
    Flat 6 Cambridge House
    24 Hampton Road
    TW11 0JW Teddington
    Middlesex
    Director
    Flat 6 Cambridge House
    24 Hampton Road
    TW11 0JW Teddington
    Middlesex
    United KingdomBritishManaging Director85375450002
    VAN DER MAAGDENBERG, Johannu Jacobus Bernerdaus Antonius
    Wolfsdonk 9
    Bavel
    Holland
    The Netherlandsu854 Lg
    Director
    Wolfsdonk 9
    Bavel
    Holland
    The Netherlandsu854 Lg
    DutchManaging Director90214250001
    VERWER, Rob Adriana Louis
    Zoutmahweg 2
    Breda
    4819 At
    Holland
    Director
    Zoutmahweg 2
    Breda
    4819 At
    Holland
    NetherlandsDutchManaging Director290858540001
    ØVLISEN, Henrik Øvli
    Vaughan Park
    Tipton Road
    DY4 7UJ Tipton
    Unit 3 Sedgley Road East
    England
    Director
    Vaughan Park
    Tipton Road
    DY4 7UJ Tipton
    Unit 3 Sedgley Road East
    England
    DenmarkDanishVice President Modular Skylights261850740001

    Who are the persons with significant control of JET COX LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jens Villum Kann-Rasmussen
    C.F. Holbechs Vej
    Kongens Lyngby
    12
    Denmark
    Jun 25, 2025
    C.F. Holbechs Vej
    Kongens Lyngby
    12
    Denmark
    No
    Nationality: Danish
    Country of Residence: Denmark
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Jet Group B.V
    De Beverspijken
    Nl-5221 Ee S' Hertogenbosch
    17
    Netherlands
    Apr 06, 2016
    De Beverspijken
    Nl-5221 Ee S' Hertogenbosch
    17
    Netherlands
    Yes
    Legal FormCompany
    Country RegisteredNetherlands
    Legal AuthorityDutch
    Place RegisteredThe Netherlands Chamber Of Commerce Commercial Register
    Registration Number850537095
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for JET COX LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 05, 2018Jun 25, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0