JET COX LTD.
Overview
Company Name | JET COX LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00229110 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JET COX LTD.?
Company Name | From | Until |
---|---|---|
COX BUILDING PRODUCTS LIMITED | May 22, 2000 | May 22, 2000 |
ROBERT ABRAHAM LIMITED | Mar 24, 1928 | Mar 24, 1928 |
What are the latest accounts for JET COX LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for JET COX LTD.?
Last Confirmation Statement Made Up To | Sep 27, 2025 |
---|---|
Next Confirmation Statement Due | Oct 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 27, 2024 |
Overdue | No |
What are the latest filings for JET COX LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Notification of Jens Villum Kann-Rasmussen as a person with significant control on Jun 25, 2025 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Jun 26, 2025 | 2 pages | PSC09 | ||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anna Marie Fink Spring as a director on Sep 27, 2023 | 1 pages | TM01 | ||
Appointment of Mr Bart Johannes Gosse Goetzee as a director on Sep 27, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Anna Marie Fink Spring as a director on Apr 22, 2022 | 2 pages | AP01 | ||
Appointment of Mr Paul Reid as a director on Apr 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nicolas Heinrich Limbach as a director on Apr 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Henrik Dall Lauridsen as a director on Apr 22, 2022 | 1 pages | TM01 | ||
Secretary's details changed for Hs Secretarial Limited on Dec 01, 2021 | 1 pages | CH04 | ||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||
Director's details changed for Mr Henrik Dall Lauridsen on Oct 27, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 27, 2020 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 18 pages | AA | ||
Appointment of Michael Wieting as a director on Jun 11, 2020 | 2 pages | AP01 | ||
Appointment of Mr Nicolas Heinrich Limbach as a director on Jun 11, 2020 | 2 pages | AP01 | ||
Termination of appointment of Henrik Øvli Øvlisen as a director on Jun 11, 2020 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Who are the officers of JET COX LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HS SECRETARIAL LIMITED | Secretary | Station Road CB1 2JH Cambridge 50/60 England |
| 72965600001 | ||||||||||
GOETZEE, Bart Johannes Gosse | Director | 7-9 Spencer Road NE24 5TG Blyth C/O Velux Commercial Xtralite Ltd Northumberland United Kingdom | Netherlands | Dutch | Senior Vice President | 314037480001 | ||||||||
REID, Paul | Director | 7-9 Spencer Road NE24 5TG Blyth C/O Velux Commercial Xtralite Ltd Northumberland United Kingdom | United Kingdom | British | Sales Director | 219803490001 | ||||||||
WIETING, Michael | Director | 32609 Hullhorst Weidehorst 28 Germany | Germany | German | Business Management, Finance | 270833870001 | ||||||||
COWLEY, Stephen Robert | Secretary | Sycamore Road WS7 4RN Chasetown 2 Staffordshire Great Britain | British | 108301300002 | ||||||||||
CROPLEY, David Greenlaw | Secretary | Units 1-3 Prothero Industrial Estate Bilport Lane WS10 0NT Wednesbury Crh House West Midlands | 168605690001 | |||||||||||
INGHAM, Jean | Secretary | The Lodge Newbury Road WS11 3FB Norton Canes West Midlands | British | 84176820001 | ||||||||||
JONES, Philip | Secretary | 748 Livesey Branch Road Feniscowles BB2 5DN Blackburn Lancashire | British | 29909070001 | ||||||||||
NEWTON, Julie Christina | Secretary | 53 Lytham Green Muxton TF2 8SQ Telford Shropshire | British | Finance Controller | 78698440001 | |||||||||
OATES, David Matthew | Secretary | 1 Holland Park Barton Under Needwood DE13 8DU Burton On Trent Staffordshire | British | Accountant | 258106990001 | |||||||||
PERRY, Tracey | Secretary | Units 1-3 Prothero Industrial Estate Bilport Lane WS10 0NT Wednesbury Crh House West Midlands | 204719460001 | |||||||||||
SMITH, Deborah Margaret | Secretary | Spencer Road Blyth Riverside Business Park NE24 5TG Blyth 7-9 Northumberland England | 244776520001 | |||||||||||
BESWICK, Philip | Director | 105 Foxcote Finchampstead RG40 3PG Wokingham Berkshire | United Kingdom | British | Sales & Marketing Director | 117275810001 | ||||||||
BURGERS, Evert | Director | Venetiekade 13 5237 Ew Den Bosch Holland The Netherlands | Dutch | Director | 85770270001 | |||||||||
BURNS, Brian David | Director | Brookend Farm WR6 6BU Abberley Worcester | British | Director | 1592300001 | |||||||||
CARTWRIGHT, Glyn | Director | Old Vicarage Prees SY13 2EE Whitchurch Salop | United Kingdom | British | Managing Director | 85452700001 | ||||||||
COGHLAN, John Matthew Patrick | Director | Threadneedle Cottage Market Court CW6 0AH Tarporley Cheshire | British | Director | 1595060001 | |||||||||
DAHMER, Ralf Stefan Paul | Director | Units 1-3 Prothero Industrial Estate Bilport Lane WS10 0NT Wednesbury Crh House West Midlands | Germany | German | Ceo | 234257190001 | ||||||||
DALL LAURIDSEN, Henrik | Director | 7-9 Spencer Road NE24 5TG Blyth C/O Velux Commercial Xtralite Ltd Northumberland United Kingdom | England | Danish | Ceo | 265695140001 | ||||||||
KESSELS, Geert Vincent | Director | Units 1-3 Prothero Industrial Estate Bilport Lane WS10 0NT Wednesbury Crh House West Midlands | Netherlands | Dutch | Managing Director | 162071180001 | ||||||||
LIMBACH, Nicolas Heinrich | Director | Breetlevej 20 2970 Horsholm Velux Commercial Denmark | Denmark | German | Manager | 270804600001 | ||||||||
LISTER, Christopher David Harkness | Director | Units 1-3 Prothero Industrial Estate Bilport Lane WS10 0NT Wednesbury Crh House West Midlands | United Kingdom | British | General Manager | 230559710001 | ||||||||
MAHONY, Christopher James | Director | 28 Drake Close Aughton L39 5QL Ormskirk Lancashire | British | Director | 49310460001 | |||||||||
PANS, Eric Marie Joseph Henri | Director | Units 1-3 Prothero Industrial Estate Bilport Lane WS10 0NT Wednesbury Crh House West Midlands | Netherlands | Dutch | Chief Executive | 208769290001 | ||||||||
SHEPPARD, Wayne Martin | Director | Meadow View Ash House Lane Little Leigh CW8 4RG Northwich Cheshire | United Kingdom | British | Director | 43067630003 | ||||||||
SIMS, Kevin John | Director | Lymington Manorial Road South Parkgate CH64 6US Neston Cheshire | England | British | Director | 13863340005 | ||||||||
SPRING, Anna Marie Fink | Director | 7-9 Spencer Road NE24 5TG Blyth C/O Velux Commercial Xtralite Ltd Northumberland United Kingdom | Denmark | Danish | Managing Director | 295680710001 | ||||||||
STILMA, Gerben | Director | Kromstraat 29 Nistelrode Holland The Netherlands | Dutch | Director | 85770340001 | |||||||||
TYSON, David Geoffrey | Director | Flat 6 Cambridge House 24 Hampton Road TW11 0JW Teddington Middlesex | United Kingdom | British | Managing Director | 85375450002 | ||||||||
VAN DER MAAGDENBERG, Johannu Jacobus Bernerdaus Antonius | Director | Wolfsdonk 9 Bavel Holland The Netherlandsu854 Lg | Dutch | Managing Director | 90214250001 | |||||||||
VERWER, Rob Adriana Louis | Director | Zoutmahweg 2 Breda 4819 At Holland | Netherlands | Dutch | Managing Director | 290858540001 | ||||||||
ØVLISEN, Henrik Øvli | Director | Vaughan Park Tipton Road DY4 7UJ Tipton Unit 3 Sedgley Road East England | Denmark | Danish | Vice President Modular Skylights | 261850740001 |
Who are the persons with significant control of JET COX LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Jens Villum Kann-Rasmussen | Jun 25, 2025 | C.F. Holbechs Vej Kongens Lyngby 12 Denmark | No | ||||||||||
Nationality: Danish Country of Residence: Denmark | |||||||||||||
Natures of Control
| |||||||||||||
Jet Group B.V | Apr 06, 2016 | De Beverspijken Nl-5221 Ee S' Hertogenbosch 17 Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for JET COX LTD.?
Notified On | Ceased On | Statement |
---|---|---|
Oct 05, 2018 | Jun 25, 2025 | The 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